Esquires Indonesia Limited, a registered company, was registered on 12 Mar 2014. 9429041125939 is the business number it was issued. The company has been run 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 12 Mar 2014 and was terminated on 19 Jan 2016,
Lewis Andrew Deeks - an inactive director whose contract began on 12 Mar 2014 and was terminated on 19 Jan 2016.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (type: registered, physical).
Esquires Indonesia Limited had been using Level 5, 3 City Road, Grafton, Auckland as their physical address up to 17 Nov 2020.
A single entity controls all company shares (exactly 100 shares) - Franchise Development Limited - located at 1011, Herne Bay, Auckland.
Previous addresses
Address: Level 5, 3 City Road, Grafton, Auckland, 6011 New Zealand
Physical & registered address used from 13 Feb 2015 to 17 Nov 2020
Address: C/- Duncan Cotterill, Level 2, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Mar 2014 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 |
12 Mar 2014 - |
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: 12 Mar 2014
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 12 Mar 2014
Lewis Andrew Deeks - Director (Inactive)
Appointment date: 12 Mar 2014
Termination date: 19 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Mar 2014
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