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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 170100 | |||
Other (Other) | Dacreed Holdings Limited Partnership |
Takapuna Auckland 0622 New Zealand |
08 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Insurance Brokers Association Of New Zealand Incorporated |
Rosedale Auckland 0632 New Zealand |
26 Jul 2006 - 08 Jun 2022 |
Other | Insurance Brokers Association Of New Zealand Incorporated |
Rosedale Auckland 0632 New Zealand |
26 Jul 2006 - 08 Jun 2022 |
Entity | Independent Insurance Brokers Association (nz) Incorporated Company Number: 283756 |
11 Jun 2003 - 26 Jul 2006 | |
Entity | The Corporation Of Insurance Brokers Of New Zealand Incorporated Company Number: 858357 |
11 Jun 2003 - 26 Jul 2006 | |
Entity | Independent Insurance Brokers Association (nz) Incorporated Company Number: 283756 |
11 Jun 2003 - 26 Jul 2006 | |
Entity | The Corporation Of Insurance Brokers Of New Zealand Incorporated Company Number: 858357 |
11 Jun 2003 - 26 Jul 2006 |
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
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
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