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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
27 Nov 2012 - |
| Individual | Ballantyne, Stephen Craig |
Parnell Auckland 1052 New Zealand |
26 Nov 2012 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Ballantyne, Stephen Craig |
Parnell Auckland 1052 New Zealand |
26 Nov 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Austin, Charles Mathew |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Austin, Charles Mathew |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Austin, Marilyn Joyce |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Austin, Marilyn Joyce |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Austin, Marilyn Joyce |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Entity | M E Tingey Trustee Limited Shareholder NZBN: 9429038001734 Company Number: 875172 |
525 Cameron Road Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Austin, Charles Mathew |
Tauriko Tauranga 3110 New Zealand |
28 Jan 2009 - 07 Feb 2024 |
| Individual | Whitfield, John Andrew |
Pye's Pa Tauranga |
28 Jan 2009 - 27 Jun 2010 |
| Entity | Precipice Limited Shareholder NZBN: 9429033102191 Company Number: 2001169 |
28 Jan 2009 - 28 Jan 2009 | |
| Entity | Precipice Limited Shareholder NZBN: 9429033102191 Company Number: 2001169 |
28 Jan 2009 - 28 Jan 2009 |
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
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
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