Esquire Investments Limited, a registered company, was incorporated on 13 Aug 2002. 9429036382781 is the number it was issued. This company has been run by 5 directors: Gerard Thomas Maguire - an active director whose contract started on 13 Aug 2002,
Roger James Cotton - an active director whose contract started on 30 Jan 2023,
Keith William Johnstone - an inactive director whose contract started on 08 May 2013 and was terminated on 30 Jan 2023,
Ian James Kedzlie - an inactive director whose contract started on 13 Aug 2002 and was terminated on 08 May 2013,
David Hedley Robertson - an inactive director whose contract started on 13 Aug 2002 and was terminated on 29 May 2003.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 151 Burnett Street, Ashburton, 7700 (registered address),
151 Burnett Street, Ashburton, 7700 (service address),
123 Burnett Street, Ashburton, 7700 (physical address).
Esquire Investments Limited had been using 123 Burnett Street, Ashburton as their registered address until 31 Jan 2024.
A total of 900 shares are allocated to 5 shareholders (4 groups). The first group includes 225 shares (25 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 150 shares (16.67 per cent). Finally we have the 3rd share allotment (300 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & service address used from 05 Jun 2013 to 31 Jan 2024
Address #2: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 05 Jul 2011 to 05 Jun 2013
Address #3: 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 13 Aug 2002 to 05 Jul 2011
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225 | |||
Individual | Cotton, Roger James |
Rd 1 Lawrence 9591 New Zealand |
30 Jan 2023 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Cotton, Stuart William |
Rd 1 Lawrence 9591 New Zealand |
30 Jan 2023 - |
Individual | Cotton, Roger James |
Rd 1 Lawrence 9591 New Zealand |
30 Jan 2023 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Maguire, Gerard Thomas |
Ashburton |
13 Aug 2002 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Guilford, Janice Averil |
Ashburton |
13 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kedzlie, Mary Elizabeth |
Ashburton |
13 Aug 2002 - 16 May 2013 |
Individual | Wederell, Julie-anne |
Hampstead Ashburton 7700 New Zealand |
16 May 2013 - 30 Jan 2023 |
Individual | Kedzlie, Ian James |
Ashburton |
13 Aug 2002 - 16 May 2013 |
Individual | Johnstone, Keith William |
Hampstead Ashburton 7700 New Zealand |
16 May 2013 - 30 Jan 2023 |
Gerard Thomas Maguire - Director
Appointment date: 13 Aug 2002
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 16 Nov 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 21 Jun 2010
Roger James Cotton - Director
Appointment date: 30 Jan 2023
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 30 Jan 2023
Keith William Johnstone - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 30 Jan 2023
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 08 May 2013
Ian James Kedzlie - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 08 May 2013
Address: Ashburton, 7700 New Zealand
Address used since 13 Aug 2002
David Hedley Robertson - Director (Inactive)
Appointment date: 13 Aug 2002
Termination date: 29 May 2003
Address: Ashburton,
Address used since 13 Aug 2002
Mike Kelly Limited
123 Burnett Street
Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street
Floating Kiwi Limited
123 Burnett Street
Dlh Farming Limited
123 Burnett Street
Hughmongous Enterprises Limited
123 Burnett Street
Dc Automotive Limited
123 Burnett Street