Iqs Services Limited was incorporated on 22 Nov 2012 and issued an NZ business number of 9429030431867. The registered LTD company has been run by 1 director, named Timothy John Stratford - an active director whose contract began on 22 Nov 2012.
According to our database (last updated on 07 Mar 2024), this company filed 1 address: 21 Abby Close, Pukekohe, Pukekohe, 2120 (types include: registered, service).
Up until 16 Nov 2023, Iqs Services Limited had been using 21 Abby Close, Pukekohe, Pukekohe as their service address.
A total of 120 shares are issued to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Stratford, Timothy John (a director) located at Pukekohe, Pukekohe postcode 2120. Iqs Services Limited has been categorised as "Quantity surveying service" (business classification M692370).
Principal place of activity
21 Abby Close, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 21 Abby Close, Pukekohe, Pukekohe, 2120 New Zealand
Service address used from 13 Nov 2015 to 16 Nov 2023
Address #2: 21 Abby Close, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 11 Nov 2015 to 16 Nov 2023
Address #3: 17 Torlesse Street, Enner Glynn, Nelson, 7011 New Zealand
Registered address used from 05 Dec 2013 to 11 Nov 2015
Address #4: 17 Torlesse Street, Enner Glynn, Nelson, 7011 New Zealand
Physical address used from 05 Dec 2013 to 13 Nov 2015
Address #5: 62 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Nov 2012 to 05 Dec 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Stratford, Timothy John |
Pukekohe Pukekohe 2120 New Zealand |
22 Nov 2012 - |
Timothy John Stratford - Director
Appointment date: 22 Nov 2012
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Feb 2016
Punjab 2016 Limited
15 Arthur Carwen Place
Total Building Services (2012) Limited
25 Arthur Carwen Place
Precision Cabinets Limited
121 Valley Road
Ansell Builders Limited
8 Grace James Road
U&p Holdings Limited
8a Grace James Road
Ket Investments Limited
119 Valley Road
Catayne Limited
129 Ramarama Road
Construction Cost Consultant Limited
Level 1, 320 Ti Rakau Drive
D R Gray Limited
256 Settlement Road
Estimation Limited
13 Grace James Road
Rutherford Project Management Limited
67 Mount Lebanon Crescent
Shelf 2016 Limited
Level 1, 320 Ti Rakau Drive