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 07 Jun 2025), 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 Health Limited (an entity) located at 100 Willis Street, Wellington 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: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Habit Health Limited Shareholder NZBN: 9429030422797 |
100 Willis Street Wellington 6011 New Zealand |
30 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Habit Holdings Limited |
P2, 100 Willis Street Wellington Central 6011 New Zealand |
18 Dec 2020 - 30 May 2025 |
| 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: Wellington, 6011 New Zealand
Address used since 01 May 2025
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: Auckland, 1010 New Zealand
Address used since 01 May 2025
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
City Forex (nz) Limited
Shop 3, 44 Wellesley Street
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