Iqm Group (Nz) Limited, a registered company, was incorporated on 22 Jul 1983. 9429032029024 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. The company has been run by 5 directors: Anthony Richard Stephenson - an active director whose contract began on 29 Mar 1988,
Alexander Gilbert Carew Hatherley - an active director whose contract began on 04 Jul 2018,
Nicole Stevenson - an active director whose contract began on 29 Jan 2023,
Valerie Stephenson - an inactive director whose contract began on 20 Jun 1995 and was terminated on 01 Apr 2012,
Ian Carden - an inactive director whose contract began on 29 Mar 1988 and was terminated on 20 Jun 1995.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: Level 3, 81 Grafton Road, Grafton, Auckland, 1010 (category: physical, service).
Iqm Group (Nz) Limited had been using 315564, Silverdale, Auckland as their registered address up to 08 Jun 2022.
Other names used by this company, as we managed to find at BizDb, included: from 29 Apr 2010 to 18 Jul 2016 they were called Imat Nz Limited, from 22 Jul 2008 to 29 Apr 2010 they were called Aci Global Nz Limited and from 24 Sep 1997 to 22 Jul 2008 they were called Toval Limited.
A total of 7500 shares are allotted to 3 shareholders (3 groups). The first group includes 2750 shares (36.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (13.33%). Finally we have the next share allocation (3750 shares 50%) made up of 1 entity.
Previous addresses
Address: 315564, Silverdale, Auckland, 0944 New Zealand
Registered & physical address used from 22 Apr 2021 to 08 Jun 2022
Address: 641 Peak Road, Rd 2, Helensville, 0875 New Zealand
Registered & physical address used from 09 Oct 2018 to 22 Apr 2021
Address: Unit 12 Summerset Falls Village, 31 Mansel Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 12 Sep 2018 to 09 Oct 2018
Address: 641 Peak Road, Helensville, 0875 New Zealand
Registered & physical address used from 13 Apr 2015 to 12 Sep 2018
Address: 21j Bonita Avenue, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 31 Jan 2014 to 13 Apr 2015
Address: 222 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 18 Aug 2011 to 31 Jan 2014
Address: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 01 Sep 2010 to 18 Aug 2011
Address: 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Physical & registered address used from 16 Apr 2008 to 01 Sep 2010
Address: 4 Portobello Place, Torbay, Auckland
Registered & physical address used from 20 Jun 2002 to 16 Apr 2008
Address: 95 First View Avenue, Beachland, Auckland
Physical address used from 28 Aug 2000 to 20 Jun 2002
Address: 5 Lawson Way, Weymouth Village, Manurewa, Auckland 1702
Physical address used from 28 Aug 2000 to 28 Aug 2000
Address: 95 First View Avenue, Beachlands, Auckland
Registered address used from 28 Aug 2000 to 20 Jun 2002
Address: C/- G R Utting & Associates, Phillips Court, Main Road, Albany, Auckland
Physical address used from 22 Oct 1998 to 28 Aug 2000
Address: G R Utting & Associates, Phillips Court, Main Highway, Albany
Registered address used from 31 Mar 1998 to 28 Aug 2000
Address: C/o Aviation Consultants, Management Services Ltd, 11 Huron St, Takapuna
Registered address used from 09 Nov 1992 to 31 Mar 1998
Basic Financial info
Total number of Shares: 7500
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2750 | |||
Individual | Stephenson, Anthony Richard |
Warkworth Auckland 0910 New Zealand |
22 Jul 1983 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Stevenson, Nicole |
Rd 2 Warkworth 0982 New Zealand |
29 Jan 2023 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Director | Hatherley, Alexander Gilbert Carew |
St Heliers Auckland 1071 New Zealand |
16 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephenson, Valerie |
Stanmore Bay Auckland New Zealand |
22 Jul 1983 - 24 Apr 2012 |
Anthony Richard Stephenson - Director
Appointment date: 29 Mar 1988
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 19 Apr 2012
Alexander Gilbert Carew Hatherley - Director
Appointment date: 04 Jul 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 04 Jul 2018
Nicole Stevenson - Director
Appointment date: 29 Jan 2023
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 29 Jan 2023
Valerie Stephenson - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 01 Apr 2012
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 08 Apr 2008
Ian Carden - Director (Inactive)
Appointment date: 29 Mar 1988
Termination date: 20 Jun 1995
Address: Lake Okakeka,
Address used since 29 Mar 1988
Homeville Development Limited
643 Peak Road
Paniba Trust Limited
643 Peak Road
Peak Falls Limited
649 Peak Road
Empire Excavation Limited
649 Peak Road
Jess Webster Midwifery Limited
672 Peak Road
Little Rascals Childcare And Learning Centres (2001) Limited
561 Peak Road
4c Assessment Limited
209 Ireland Road
Dolittle Training Limited
21 Ararimu Valley Road
Donnachaidh International Limited
7 Gow Street
Mr T Services Limited
22 Waitoki Road
Sara Kinsley-smith Limited
153 Mangakura Road
Strategic People Management Limited
306 Shanks Road