Shortcuts

Iqm Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429032029024
NZBN
118046
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 3, 81 Grafton Road
Grafton
Auckland 1010
New Zealand
Physical & service & registered address used since 08 Jun 2022

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.

Addresses

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

Contact info
64 9 4251952
16 Oct 2018 Phone
anthony@iqmstrategies.com
16 Oct 2018 Email
www.iqmgroup.org
16 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2750
Individual Stephenson, Anthony Richard Warkworth
Auckland
0910
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Stevenson, Nicole Rd 2
Warkworth
0982
New Zealand
Shares Allocation #3 Number of Shares: 3750
Director Hatherley, Alexander Gilbert Carew St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephenson, Valerie Stanmore Bay
Auckland

New Zealand
Directors

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

Similar companies

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