Esquires Kuwait Limited was launched on 28 Nov 2013 and issued an NZ business number of 9429040982656. This registered LTD company has been supervised by 4 directors: Graeme Keith Jackson - an active director whose contract began on 30 Jan 2015,
Craig Bruce Brown - an inactive director whose contract began on 12 May 2016 and was terminated on 15 Aug 2019,
John Stuart Deeks - an inactive director whose contract began on 28 Nov 2013 and was terminated on 19 Jan 2016,
Lewis Andrew Deeks - an inactive director whose contract began on 28 Nov 2013 and was terminated on 19 Jan 2016.
According to BizDb's database (updated on 27 Mar 2024), this company registered 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Until 17 Nov 2020, Esquires Kuwait Limited had been using Level 5, 3 City Road, Grafton, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Franchise Development Limited (an entity) located at Herne Bay, Auckland postcode 1011. Esquires Kuwait Limited was categorised as "Coffee shops" (ANZSIC H451120).
Previous addresses
Address: Level 5, 3 City Road, Grafton, Wellington, 1010 New Zealand
Physical & registered address used from 13 Feb 2015 to 17 Nov 2020
Address: C/- Neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 28 Nov 2013 to 13 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Franchise Development Limited Shareholder NZBN: 9429031243612 |
Herne Bay Auckland 1011 New Zealand |
28 Nov 2013 - |
Ultimate Holding Company
Graeme Keith Jackson - Director
Appointment date: 30 Jan 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 30 Jan 2015
Craig Bruce Brown - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 15 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 12 May 2016
John Stuart Deeks - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 28 Nov 2013
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 28 Nov 2013
Termination date: 19 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Nov 2013
Jpg Trustee Limited
76 The Crescent
Hanuman Shiva Investments Limited
59 The Crescent
I-development Limited
59 The Crescent
Hong Polo Limited
11 Palliser Road
Hay 9 Limited
17 Palliser Road
Monarch Media Limited
94 Maida Vale Road
Coolsville Trading Limited
3c Moxham Avenue
Crazy Rabbit Cafe New Zealand Limited
31waitoa Road
Kzng88 Limited
247 Wakefield Street
Mojo 80 Queen Street Limited
Level 7
Mojo Brandon Limited
Level 7
Ontheup Limited
66a The Crescent