Esq Consulting Limited, a registered company, was launched on 10 Jul 2001. 9429036843053 is the NZ business number it was issued. This company has been managed by 3 directors: George Willem Mcnabb - an active director whose contract began on 06 May 2015,
Gary John Mcnabb - an inactive director whose contract began on 10 Jul 2001 and was terminated on 06 May 2015,
Paul Edward Fraser - an inactive director whose contract began on 10 Jul 2001 and was terminated on 01 Feb 2002.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 56 Sarsfield Street, Herne Bay, Auckland, 1011 (category: registered, service).
Esq Consulting Limited had been using 371 Parnell Road, Parnell, Auckland as their physical address up until 17 Mar 2021.
Former names for this company, as we established at BizDb, included: from 23 Apr 2009 to 15 Feb 2017 they were called East Coast Residential Limited, from 18 Feb 2008 to 23 Apr 2009 they were called Qed Residential Limited and from 05 May 2005 to 18 Feb 2008 they were called Waiting For Opportunity (Afl) Limited.
A total of 75000 shares are issued to 2 shareholders (2 groups). The first group includes 37500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 37500 shares (50 per cent).
Previous addresses
Address #1: 371 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 31 May 2019 to 17 Mar 2021
Address #2: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Sep 2018 to 31 May 2019
Address #3: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Registered address used from 10 Aug 2015 to 20 Sep 2018
Address #4: Level 1, 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Physical address used from 11 May 2015 to 20 Sep 2018
Address #5: 22 Taurarua Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Mar 2015 to 10 Aug 2015
Address #6: 22 Taurarua Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 24 Mar 2015 to 11 May 2015
Address #7: Pidgeon Law, Level 6, 48 Greys Avenue, Auckland
Registered & physical address used from 15 Feb 2010 to 15 Feb 2010
Address #8: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 15 Feb 2010 to 24 Mar 2015
Address #9: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 04 Jun 2009 to 15 Feb 2010
Address #10: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 04 Jun 2009
Address #11: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 11 Apr 2005 to 23 Oct 2007
Address #12: Allfields Apartments, 35 Johnston Street, Wellington
Registered & physical address used from 29 Apr 2003 to 11 Apr 2005
Address #13: 35 Johnston Street, Wellington
Physical & registered address used from 10 Jul 2001 to 29 Apr 2003
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Director | Mcnabb, George Willem |
Herne Bay Auckland 1011 New Zealand |
13 Mar 2017 - |
Shares Allocation #2 Number of Shares: 37500 | |||
Entity (NZ Limited Company) | Qed Holdings Limited Shareholder NZBN: 9429036733361 |
Parnell Auckland 1052 New Zealand |
06 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pac Limited Shareholder NZBN: 9429037861483 Company Number: 904981 |
10 Jul 2001 - 27 Jun 2010 | |
Entity | Pac Limited Shareholder NZBN: 9429037861483 Company Number: 904981 |
10 Jul 2001 - 27 Jun 2010 |
George Willem Mcnabb - Director
Appointment date: 06 May 2015
Address: Grafton, Auckland, 1023 New Zealand
Address used since 04 Jun 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 06 May 2015
Gary John Mcnabb - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 06 May 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Sep 2010
Paul Edward Fraser - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 01 Feb 2002
Address: Plimmerton, Wellington,
Address used since 10 Jul 2001
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road