Esquires China Limited, a registered company, was started on 23 Sep 2014. 9429041414576 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Graeme Keith Jackson - an active director whose contract began on 23 Sep 2014,
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 30 Jan 2015 and was terminated on 19 Jan 2016,
John Stuart Deeks - an inactive director whose contract began on 30 Jan 2015 and was terminated on 19 Jan 2016.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Unit 2, 105 Jervois Road, Herne Bay, Auckland, 1011 (category: registered, physical).
Esquires China Limited had been using Level 5, 3 City Road, Grafton, Auckland as their registered 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, 1010 New Zealand
Registered & physical address used from 19 Feb 2016 to 17 Nov 2020
Address: 3 City Road, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 23 Sep 2014 to 19 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 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 |
23 Sep 2014 - |
Ultimate Holding Company
Graeme Keith Jackson - Director
Appointment date: 23 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2022
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 23 Sep 2014
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: 30 Jan 2015
Termination date: 19 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Jan 2015
John Stuart Deeks - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 19 Jan 2016
Address: Karaka, Papakura, 2113 New Zealand
Address used since 30 Jan 2015
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