Shortcuts

Eap Services Limited

Type: NZ Limited Company (Ltd)
9429030707122
NZBN
3781145
Company Number
Registered
Company Status
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
Majestic Centre, Level P2
100 Willis Street, Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Jan 2021

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Habit Holdings Limited P2, 100 Willis Street
Wellington Central
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity John Wilson Trustees 2012 Limited
Shareholder NZBN: 9429030510159
Company Number: 4016320
Onehunga
Auckland
Null 1061
New Zealand
Entity Irene Mccloy Trustees Limited
Shareholder NZBN: 9429030510166
Company Number: 4016299
Onehunga
Auckland
Null 1061
New Zealand
Individual Mccloy, Irene St Heliers
Auckland
1071
New Zealand
Individual Wilson, John St Heliers
Auckland
1071
New Zealand
Entity John Wilson Trustees 2012 Limited
Shareholder NZBN: 9429030510159
Company Number: 4016320
Onehunga
Auckland
Null 1061
New Zealand
Entity Irene Mccloy Trustees Limited
Shareholder NZBN: 9429030510166
Company Number: 4016299
Onehunga
Auckland
Null 1061
New Zealand
Individual Mccloy, Irene St Heliers
Auckland
1071
New Zealand
Individual Mccloy, Irene St Heliers
Auckland
1071
New Zealand

Ultimate Holding Company

03 May 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
7150775
Ultimate Holding Company Number
GB
Country of origin
Level P2 The Majestic Centre 100 Willis Street
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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