Eap Services Limited was started on 13 Apr 2012 and issued an NZ business number of 9429030707122. This registered LTD company has been supervised by 6 directors: Ben Mathew Teusse - an active director whose contract started on 17 Dec 2020,
Ben Mathew Tuesse - an active director whose contract started on 17 Dec 2020,
Ciaran Quinn - an active director whose contract started on 04 Aug 2022,
Justin James Fogarty - an inactive director whose contract started on 17 Dec 2020 and was terminated on 04 Aug 2022,
Irene Mccloy - an inactive director whose contract started on 13 Apr 2012 and was terminated on 17 Dec 2020.
According to our database (updated on 11 Feb 2024), the company filed 1 address: Majestic Centre, Level P2, 100 Willis Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Up to 06 Jan 2021, Eap Services Limited had been using Level 13, 16 Kingston Street, Auckland City, Auckland as their registered address.
BizDb identified previous names for the company: from 13 Apr 2012 to 02 Oct 2012 they were called Florida Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Habit Holdings Limited (an other) located at P2, 100 Willis Street, Wellington Central postcode 6011. Eap Services Limited is categorised as "Employment placement service (candidates and contractors)" (ANZSIC N721130).
Previous addresses
Address: Level 13, 16 Kingston Street, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2017 to 06 Jan 2021
Address: Level 13, 16 Kingston Street, Auckland City, Auckland, 1141 New Zealand
Physical & registered address used from 02 Jun 2016 to 08 Jun 2017
Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Apr 2012 to 02 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Habit Holdings Limited |
P2, 100 Willis Street Wellington Central 6011 New Zealand |
18 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | John Wilson Trustees 2012 Limited Shareholder NZBN: 9429030510159 Company Number: 4016320 |
Onehunga Auckland Null 1061 New Zealand |
17 Sep 2012 - 18 Dec 2020 |
Entity | Irene Mccloy Trustees Limited Shareholder NZBN: 9429030510166 Company Number: 4016299 |
Onehunga Auckland Null 1061 New Zealand |
17 Sep 2012 - 18 Dec 2020 |
Individual | Mccloy, Irene |
St Heliers Auckland 1071 New Zealand |
13 Apr 2012 - 18 Dec 2020 |
Individual | Wilson, John |
St Heliers Auckland 1071 New Zealand |
13 Apr 2012 - 18 Dec 2020 |
Entity | John Wilson Trustees 2012 Limited Shareholder NZBN: 9429030510159 Company Number: 4016320 |
Onehunga Auckland Null 1061 New Zealand |
17 Sep 2012 - 18 Dec 2020 |
Entity | Irene Mccloy Trustees Limited Shareholder NZBN: 9429030510166 Company Number: 4016299 |
Onehunga Auckland Null 1061 New Zealand |
17 Sep 2012 - 18 Dec 2020 |
Individual | Mccloy, Irene |
St Heliers Auckland 1071 New Zealand |
13 Apr 2012 - 18 Dec 2020 |
Individual | Mccloy, Irene |
St Heliers Auckland 1071 New Zealand |
13 Apr 2012 - 18 Dec 2020 |
Ultimate Holding Company
Ben Mathew Teusse - Director
Appointment date: 17 Dec 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Dec 2020
Ben Mathew Tuesse - Director
Appointment date: 17 Dec 2020
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Dec 2020
Ciaran Quinn - Director
Appointment date: 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2022
Justin James Fogarty - Director (Inactive)
Appointment date: 17 Dec 2020
Termination date: 04 Aug 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Dec 2020
Irene Mccloy - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 17 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Apr 2012
John Wilson - Director (Inactive)
Appointment date: 13 Apr 2012
Termination date: 17 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Apr 2012
City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West
Jpgsm Limited
Level 10, Wellesley Centre
Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West
Thinkscience Trust
Level 5, Wellesley Centre
Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West
David Davies & Associates Limited
Level 10, Novell Building
A & S Consultants International Limited
Level 8 Westpac Trust Tower
Cavanagh & Associates Limited
Level 14, Asb Bank Centre
Identifi Limited
120 Albert Street
Impex Personnel (nz) Pty Limited
44 Wellesley Street
Rbs Investment Trustee Limited
L20, Hobson Street
Thirlwall Lane No. 2 Limited
97-101 Hobson Street