Shortcuts

Brand Iq Group Limited

Type: NZ Limited Company (Ltd)
9429032416909
NZBN
2204105
Company Number
Registered
Company Status
101515013
GST Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Bdo Gisborne Ltd
1 Peel Street
Gisborne 4010
Other address (Address for Records) used since 25 May 2010
B D O Gisborne Ltd
1 Peel Street
Gisborne 4010
New Zealand
Other address (Address for Records) used since 30 May 2011
28 Silkwood Way
Tauriko
Tauranga 3110
New Zealand
Service & physical address used since 19 May 2020

Brand Iq Group Limited, a registered company, was started on 28 Jan 2009. 9429032416909 is the number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is classified. The company has been supervised by 2 directors: Stephen Craig Ballantyne - an active director whose contract started on 26 Nov 2012,
Marilyn Joyce Austin - an inactive director whose contract started on 28 Jan 2009 and was terminated on 15 Jan 2024.
Updated on 02 Jun 2025, our data contains detailed information about 7 addresses this company registered, specifically: 49A Brighton Road, Parnell, Auckland, 1052 (postal address),
49A Brighton Road, Parnell, Auckland, 1052 (office address),
49A Brighton Road, Parnell, Auckland, 1052 (delivery address),
49A Brighton Road, Parnell, Auckland, 1052 (registered address) among others.
Brand Iq Group Limited had been using 14 Pembroke Drive, Tauriko, Bethlehem as their service address up to 15 Feb 2024.
Previous names used by this company, as we identified at BizDb, included: from 06 Apr 2011 to 03 Aug 2011 they were named Icon Online Limited, from 28 Jan 2009 to 06 Apr 2011 they were named The Builders Site Limited.
A total of 420 shares are issued to 3 shareholders (2 groups). The first group consists of 400 shares (95.24%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 20 shares (4.76%).

Addresses

Other active addresses

Address #4: 14 Pembroke Drive, Bethlehem, Tauranga, 3110 New Zealand

Postal & office & delivery address used from 18 May 2022

Address #5: 49a Brighton Road, Parnell, Auckland, 1052 New Zealand

Shareregister address used from 07 Feb 2024

Address #6: 49a Brighton Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 15 Feb 2024

Address #7: 49a Brighton Road, Parnell, Auckland, 1052 New Zealand

Postal & office & delivery address used from 19 Jul 2024

Principal place of activity

14 Pembroke Drive, Bethlehem, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 14 Pembroke Drive, Tauriko, Bethlehem, 3110 New Zealand

Service address used from 10 May 2023 to 15 Feb 2024

Address #2: 14 Pembroke Drive, Tauriko, Bethlehem, 3110 New Zealand

Registered address used from 26 May 2022 to 15 Feb 2024

Address #3: 28 Silkwood Way, Tauriko, Tauranga, 3110 New Zealand

Registered address used from 19 May 2020 to 26 May 2022

Address #4: 508a Dairy Flat Highway, Rd 2, Dairy Flat, 0792 New Zealand

Physical address used from 23 May 2019 to 19 May 2020

Address #5: 508a Dairy Flat Highway, Rd 2, Dairy Flat, 0792 New Zealand

Registered address used from 15 May 2018 to 19 May 2020

Address #6: 41b The Avenue, Albany, Auckland, 0632 New Zealand

Physical address used from 17 May 2017 to 23 May 2019

Address #7: 41b The Avenue, Albany, Auckland, 0632 New Zealand

Registered address used from 17 May 2017 to 15 May 2018

Address #8: 37a Hardens Lane, Paremoremo, Auckland, 0632 New Zealand

Registered & physical address used from 27 May 2016 to 17 May 2017

Address #9: 28 Silkwood Way, Tauriko, Tauranga, 3110 New Zealand

Registered address used from 12 Jun 2012 to 27 May 2016

Address #10: 28 Silkwood Way, Oakridge, Tauranga New Zealand

Physical address used from 28 Jan 2009 to 27 May 2016

Address #11: 28 Silkwood Way, Oakridge, Tauranga New Zealand

Registered address used from 28 Jan 2009 to 12 Jun 2012

Contact info
64 021 2427224
Phone
64 21 212147960
19 Jul 2024
64 021 212427224
18 May 2022 Phone
steve@brandiq.co.nz
19 Jul 2024 nzbn-reserved-invoice-email-address-purpose
marilyn@austindigital.co.nz
21 May 2020 nzbn-reserved-invoice-email-address-purpose
www.brandiq.co.nz
19 Jul 2024 Website
www.austindigital.co.nz
21 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 420

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland
2012
New Zealand
Individual Ballantyne, Stephen Craig Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Ballantyne, Stephen Craig Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Charles Mathew Tauriko
Tauranga
3110
New Zealand
Individual Austin, Charles Mathew Tauriko
Tauranga
3110
New Zealand
Individual Austin, Marilyn Joyce Tauriko
Tauranga
3110
New Zealand
Individual Austin, Marilyn Joyce Tauriko
Tauranga
3110
New Zealand
Individual Austin, Marilyn Joyce Tauriko
Tauranga
3110
New Zealand
Entity M E Tingey Trustee Limited
Shareholder NZBN: 9429038001734
Company Number: 875172
525 Cameron Road
Tauranga
3110
New Zealand
Individual Austin, Charles Mathew Tauriko
Tauranga
3110
New Zealand
Individual Whitfield, John Andrew Pye's Pa
Tauranga
Entity Precipice Limited
Shareholder NZBN: 9429033102191
Company Number: 2001169
Entity Precipice Limited
Shareholder NZBN: 9429033102191
Company Number: 2001169
Directors

Stephen Craig Ballantyne - Director

Appointment date: 26 Nov 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2012


Marilyn Joyce Austin - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 15 Jan 2024

Address: Tauranga, 3110 New Zealand

Address used since 01 Nov 2021

Address: Tauranga, 3110 New Zealand

Address used since 01 Nov 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 09 May 2017

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 01 May 2018

Nearby companies

Spa Man Limited
37 The Avenue

Liang And Ming Limited
Flat 8, 9 Georgia Terrace

Yuan Frederic Limited
47 The Avenue

Haoyun Limited
47 The Avenue

Shed Records Nz Limited
Shop 2, 28 The Avenue

Mundal Limited
10 Twin Court

Similar companies

Alala Solutions Limited
19 Kinleith Way

Inov8nz Limited
222 Dairy Flat Highway

Iron Road Limited
222 Dairy Flat Highway

Moberate Technologies Limited
20 Landing Drive

Navigate South Limited
134 O'brien Road

Society Marketing Limited
222 Dairy Flat Highway