Shortcuts

Eagle Auto Services Japan Limited

Type: NZ Limited Company (Ltd)
9429030555150
NZBN
3951119
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
57 Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & service address used since 12 Jul 2016
57 Maurice Road
Penrose
Auckland 1061
New Zealand
Registered address used since 13 Sep 2017

Eagle Auto Services Japan Limited was started on 21 Aug 2012 and issued an NZ business number of 9429030555150. The registered LTD company has been supervised by 10 directors: Kazuko Mori - an active director whose contract began on 24 Dec 2022,
Tsubasa Goto - an inactive director whose contract began on 01 Oct 2019 and was terminated on 31 Jan 2023,
Masahiko Ozawa - an inactive director whose contract began on 20 Mar 2017 and was terminated on 23 Jan 2023,
Tadami Horii - an inactive director whose contract began on 21 Aug 2012 and was terminated on 24 Dec 2022,
Motohiro Hachisuka - an inactive director whose contract began on 21 Aug 2012 and was terminated on 24 Dec 2022.
As stated in BizDb's database (last updated on 21 Mar 2024), this company uses 3 addresses: 57A Maurice Road, Penrose, Auckland, 1061 (office address),
57 Maurice Road, Penrose, Auckland, 1061 (registered address),
57 Maurice Road, Penrose, Auckland, 1061 (physical address),
57 Maurice Road, Penrose, Auckland, 1061 (service address) among others.
Up until 13 Sep 2017, Eagle Auto Services Japan Limited had been using 15 Rockridge Avenue, Penrose, Auckland as their registered address.
BizDb found former names for this company: from 09 Aug 2012 to 01 Sep 2013 they were called Premier Service Centre Hnc Limited.
A total of 2035538 shares are issued to 1 group (1 sole shareholder). In the first group, 2035538 shares are held by 1 entity, namely:
Ichinen Autos (N.z.) Limited (an entity) located at Penrose, Auckland postcode 1061. Eagle Auto Services Japan Limited has been categorised as "Motor vehicle body repairing" (ANZSIC S941220).

Addresses

Principal place of activity

57a Maurice Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 15 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand

Registered address used from 15 Apr 2015 to 13 Sep 2017

Address #2: 15 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand

Physical address used from 21 Aug 2012 to 12 Jul 2016

Address #3: Flat 1, 20 Vause Street, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 21 Aug 2012 to 15 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 2035538

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2035538
Entity (NZ Limited Company) Ichinen Autos (n.z.) Limited
Shareholder NZBN: 9429043380824
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Homenet Cars Nz Limited
Shareholder NZBN: 9429041389874
Company Number: 5440583
Onehunga
Auckland
1061
New Zealand
Other Homenet Cars Co Ltd 1-1 Babashita-cho, Shinjyuku
Tokyo
162-0045
Japan
Other Car Net Co Ltd 6-35 14 Honcho, Nakano,
Tokyo
164-0012
Japan
Individual Terada, Kyoichi Suginami
Tokyo
167-0051
Japan
Individual Shimazu, Seiya Ellerslie
Auckland
1051
New Zealand
Director Seiya Shimazu Ellerslie
Auckland
1051
New Zealand
Director Kyoichi Terada Suginami
Tokyo
167-0051
Japan

Ultimate Holding Company

21 Jul 1991
Effective Date
Homenet Cars Co Ltd
Name
Company Limited
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Kazuko Mori - Director

Appointment date: 24 Dec 2022

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 03 Feb 2023

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 24 Dec 2022


Tsubasa Goto - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 31 Jan 2023

Address: Massey, Auckland, 0614 New Zealand

Address used since 21 Sep 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Masahiko Ozawa - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 23 Jan 2023

Address: 1-9-3 Nishikanagawa, Kanagawa-ku, Yokohama, Kanagawa, 221-0822 Japan

Address used since 20 Mar 2017


Tadami Horii - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 24 Dec 2022

Address: Shinjyuku, Tokyo, 160-0004 Japan

Address used since 21 Aug 2012


Motohiro Hachisuka - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 24 Dec 2022

Address: Kohoku-ku, Yokohama, 222-0021 Japan

Address used since 21 Aug 2012


Shinichi Ezaki - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 24 Dec 2022

Address: Shinagawa, Tokyo, 142-0053 Japan

Address used since 21 Aug 2012


Hiroshi K. - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 24 Dec 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Yoshiyasu Wataya - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 03 Mar 2020

Address: Auckland, 1010 New Zealand

Address used since 20 Mar 2017


Kyoichi Terada - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 30 Apr 2017

Address: Suginami, Tokyo, 167-0051 Japan

Address used since 21 Aug 2012


Seiya Shimazu - Director (Inactive)

Appointment date: 21 Aug 2012

Termination date: 31 Mar 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jan 2016

Nearby companies

Dolphin Electronics Group Limited
61 Maurice Road

Oel Food Service Limited
65 Maurice Road

Gl Steelworks Limited
330 Church Street

Asia Gallery Limited
67 Maurice Road

Auckland Truck Pool Limited
326 Church Street

National Road Carriers Incorporated
326 Church Street

Similar companies

Autoteam Limited
3/85 Onehunga Mall Road

Ceylon Panel & Paint Limited
702 Great South Road

Motive Auto Restorers Limited
Ground Floor, 611 Great South Road

Onehunga Collision Repairs Limited
36 Galway Street

Panel Zone Limited
299 Church Street

Provost Mercari Limited
64 Walls Road