Eas 2014 Limited, a registered company, was incorporated on 14 May 2014. 9429041235010 is the NZ business identifier it was issued. "Motor vehicle part dealing - used" (business classification F350520) is how the company is categorised. The company has been run by 7 directors: Scott Leith - an active director whose contract began on 14 May 2014,
David Curtis - an active director whose contract began on 14 May 2014,
Scott Douglas Leith - an active director whose contract began on 14 May 2014,
David John Curtis - an active director whose contract began on 14 May 2014,
Darin Samuel - an active director whose contract began on 01 Oct 2020.
Last updated on 21 May 2025, our database contains detailed information about 1 address: Po Box 25200, St Heliers, Auckland, 1740 (type: postal, office).
One entity controls all company shares (exactly 1000 shares) - Leithcurt Holdings Limited - located at 1740, St Heliers, Auckland.
Other active addresses
Address #4: 107 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 15 Oct 2024
Address #5: Po Box 25200, St Heliers, Auckland, 1740 New Zealand
Postal address used from 02 Nov 2024
Address #6: 107 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Office & delivery address used from 02 Nov 2024
Principal place of activity
8 Ryan Place, Manukau, Auckland, 2104 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Leithcurt Holdings Limited Shareholder NZBN: 9429041179079 |
St Heliers Auckland 1071 New Zealand |
14 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Engineering & Consumable Supplies Limited Shareholder NZBN: 9429047984042 Company Number: 7907599 |
Flat Bush Auckland 2019 New Zealand |
04 Jun 2022 - 12 Oct 2024 |
| Individual | Stewart, Shayne Paul |
East Tamaki Heights Auckland 2016 New Zealand |
02 Apr 2015 - 03 Oct 2020 |
| Entity | Engineering & Consumable Supplies Limited Shareholder NZBN: 9429047984042 Company Number: 7907599 |
03 Oct 2020 - 02 Jun 2022 | |
| Other | Engineering & Consumable Supplies Limited | 02 Jun 2022 - 04 Jun 2022 | |
| Entity | Engineering & Consumable Supplies Limited Shareholder NZBN: 9429047984042 Company Number: 7907599 |
Flat Bush Auckland 2019 New Zealand |
03 Oct 2020 - 02 Jun 2022 |
| Individual | Williams, Kerwin Matthew |
Flat Bush Auckland 2019 New Zealand |
02 Apr 2015 - 19 Oct 2020 |
Ultimate Holding Company
Scott Leith - Director
Appointment date: 14 May 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 14 May 2014
David Curtis - Director
Appointment date: 14 May 2014
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Nov 2016
Scott Douglas Leith - Director
Appointment date: 14 May 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 14 May 2014
David John Curtis - Director
Appointment date: 14 May 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Nov 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 02 Nov 2016
Darin Samuel - Director
Appointment date: 01 Oct 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Oct 2020
Darin Zaviour Samuel - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 12 Oct 2024
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Oct 2020
Raymond Dufton - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 23 Jan 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 14 May 2014
A1 Auto Spares Limited
136 Morris Road
Affordable Partsworld (1999) Limited
10 Sharkey Street
Ag Parts Nz Limited
2 Arawa Street
Agm Investments Limited
26 Birmingham Drive
Ali Holdings 2015 Limited
11 Bradnor Meadows Drive
Be Car Parts Pn Limited
12 Ash Road