Shortcuts

Professional Iq College Limited

Type: NZ Limited Company (Ltd)
9429035984559
NZBN
1303465
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Unit 4d / 2b William Pickering Drive
Rosdedale
Auckland 0632
New Zealand
Delivery address used since 09 Jun 2020
Po Box 302504
North Harbour
Auckland 0751
New Zealand
Postal address used since 09 Jun 2020
Unit 4d / 2b William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Office address used since 09 Jun 2020

Professional Iq College Limited was launched on 11 Jun 2003 and issued an NZ business identifier of 9429035984559. The registered LTD company has been run by 22 directors: Angalean Mann - an active director whose contract began on 06 Dec 2018,
Timothy David Larkin - an active director whose contract began on 01 Jun 2022,
Gary Charles Young - an inactive director whose contract began on 22 Apr 2008 and was terminated on 01 Jun 2022,
David John Crawford - an inactive director whose contract began on 17 Feb 2016 and was terminated on 01 Jun 2022,
Neil Cousins - an inactive director whose contract began on 08 Oct 2020 and was terminated on 01 Jun 2022.
According to the BizDb data (last updated on 16 Apr 2024), this company uses 4 addresses: Level 9 19-23 Como Street, Takapuna, Auckland, 0622 (registered address),
Level 9 19-23 Como Street, Takapuna, Auckland, 0622 (physical address),
Level 9 19-23 Como Street, Takapuna, Auckland, 0622 (service address),
Unit 4D / 2B William Pickering Drive, Rosdedale, Auckland, 0632 (delivery address) among others.
Up to 09 Jun 2022, Professional Iq College Limited had been using Unit 4D / 2B William Pickering Drive, Rosdedale, Auckland as their physical address.
BizDb found more names used by this company: from 20 May 2009 to 27 May 2016 they were named Ibanz College Limited, from 11 Jun 2003 to 20 May 2009 they were named Ibanz Limited.
A total of 170100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 170100 shares are held by 1 entity, namely:
Dacreed Holdings Limited Partnership (an other) located at Takapuna, Auckland postcode 0622. Professional Iq College Limited was classified as "Tertiary institutional education - except polytechnics and universities" (business classification P810150).

Addresses

Other active addresses

Address #4: Level 9 19-23 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical & service address used from 09 Jun 2022

Principal place of activity

Unit 4d / 2b William Pickering Drive, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Unit 4d / 2b William Pickering Drive, Rosdedale, Auckland, 0632 New Zealand

Physical & registered address used from 30 Apr 2020 to 09 Jun 2022

Address #2: Level 5, 280 Queen Street, Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 20 May 2013 to 30 Apr 2020

Address #3: C/-gilligan & Company Ltd, Level 4, Cnr Crowhurst & Kent Streets, Newmarket, Auckland New Zealand

Registered & physical address used from 02 Aug 2006 to 20 May 2013

Address #4: Gilligan & Company, Level 2, 3 Broadway, Newmarket

Registered & physical address used from 11 Jun 2003 to 02 Aug 2006

Contact info
64 9 3061731
15 Feb 2019 Phone
robyn@ibanz.co.nz
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
info@professionaliq.co.nz
15 Feb 2019 Email
www.professionaliq.co.nz
15 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 170100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 170100
Other (Other) Dacreed Holdings Limited Partnership Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Insurance Brokers Association Of New Zealand Incorporated Rosedale
Auckland
0632
New Zealand
Other Insurance Brokers Association Of New Zealand Incorporated Rosedale
Auckland
0632
New Zealand
Entity Independent Insurance Brokers Association (nz) Incorporated
Company Number: 283756
Entity The Corporation Of Insurance Brokers Of New Zealand Incorporated
Company Number: 858357
Entity Independent Insurance Brokers Association (nz) Incorporated
Company Number: 283756
Entity The Corporation Of Insurance Brokers Of New Zealand Incorporated
Company Number: 858357
Directors

Angalean Mann - Director

Appointment date: 06 Dec 2018

Address: Leithfield, 7481 New Zealand

Address used since 05 Apr 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jun 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Dec 2018


Timothy David Larkin - Director

Appointment date: 01 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2022


Gary Charles Young - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 01 Jun 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 May 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 05 Aug 2015


David John Crawford - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 01 Jun 2022

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 17 Feb 2016


Neil Cousins - Director (Inactive)

Appointment date: 08 Oct 2020

Termination date: 01 Jun 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Oct 2020


Jason Smith - Director (Inactive)

Appointment date: 17 Feb 2016

Termination date: 01 Apr 2021

Address: Rd 10, Rewa, 4780 New Zealand

Address used since 17 Feb 2016


Alfred Frederick Dodds - Director (Inactive)

Appointment date: 06 Dec 2018

Termination date: 16 Oct 2020

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 06 Dec 2018


Rodney James Severn - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 06 Dec 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 13 Oct 2014


Andrew Michael Gunn - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 09 Aug 2018

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 13 Oct 2014


Bruce Howat - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 09 Dec 2016

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 13 Oct 2014


Richard Alexander Russell - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 14 Apr 2016

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 18 May 2012


Ruth Helen Steele - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 17 Feb 2016

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 10 Jun 2014


Paul Anthony Butson - Director (Inactive)

Appointment date: 20 Nov 2011

Termination date: 08 Nov 2013

Address: Queenstown, 9300 New Zealand

Address used since 20 Nov 2011


Nicholas Stanley Elliott Cressey - Director (Inactive)

Appointment date: 28 Sep 2009

Termination date: 18 May 2012

Address: Northcote Point, North Shore City 0627,

Address used since 28 Sep 2009


Graham Ian Mathew Henry - Director (Inactive)

Appointment date: 28 Sep 2009

Termination date: 18 May 2012

Address: Parnell, Auckland 1052,

Address used since 28 Sep 2009


Malcolm James Richard Congdon - Director (Inactive)

Appointment date: 08 Jul 2005

Termination date: 22 Apr 2008

Address: Pukekohe,

Address used since 08 Jul 2005


Robert Martin - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 08 Jul 2005

Address: Titirangi, Auckland,

Address used since 11 Jun 2003


Frank Thompson - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 30 Jun 2005

Address: Mission Bay, Auckland,

Address used since 19 Apr 2004


Bruce Nelson - Director (Inactive)

Appointment date: 19 Apr 2004

Termination date: 15 Jun 2005

Address: Hamilton,

Address used since 21 Jun 2004


Gary Young - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 01 Nov 2004

Address: Meadowbank, Auckland,

Address used since 11 Jun 2003


Malcolm Congdon - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 19 Apr 2004

Address: One Tree Hill, Auckland,

Address used since 11 Jun 2003


Roy Kane - Director (Inactive)

Appointment date: 11 Jun 2003

Termination date: 25 Feb 2004

Address: Howick, Auckland,

Address used since 11 Jun 2003

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Excellent Education Limited
Level 4, 16 Waverley Street

Icl Education Limited
Level 3, 238 Queen St,

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

New Zealand Institute Of Studies Limited
Level 12, 155 Queen St

Podlance Group Limited
Level 7, 290 Queen Street

Tree House Services Limited
Level One, 5 Nelson Street