Esquires U.a.e. Limited was registered on 28 Nov 2013 and issued an NZ business number of 9429041005040. The registered LTD company has been managed 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,
Lewis Andrew Deeks - an inactive director whose contract began on 28 Nov 2013 and was terminated on 19 Jan 2016,
John Stuart Deeks - an inactive director whose contract began on 28 Nov 2013 and was terminated on 19 Jan 2016.
As stated in BizDb's database (last updated on 19 Apr 2024), the company filed 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (type: registered, physical).
Up until 17 Nov 2020, Esquires U.a.e. Limited had been using Level 5, 3 City Road, Grafton, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Franchise Development Limited (an entity) located at Herne Bay, Auckland postcode 1011. Esquires U.a.e. Limited has been categorised as "Coffee shops" (business classification H451120).
Previous addresses
Address: Level 5, 3 City Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 13 Feb 2015 to 17 Nov 2020
Address: C/- Neesham Pike Thomas Limited,, 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered & physical 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
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
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
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Brewed Awakening Limited
Level 2, 3 Arawa Street
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Esquires Coffee India Limited
Level 5, 3 City Road
Esquires Oman Limited
Level 5, 3 City Road
Esquires Qatar Limited
Level 5, 3 City Road
Esquires Uk 1 Limited
Level 5, 3 City Road