2Iq Limited, a registered company, was launched on 18 May 2015. 9429041761472 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company has been classified. This company has been managed by 2 directors: Craig Oloughlin - an active director whose contract started on 18 May 2015,
Andrae Charles Gaeth - an active director whose contract started on 02 Jun 2016.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, service).
2Iq Limited had been using 213 Lichfield Street, Christchurch Central, Christchurch as their registered address up until 24 Apr 2023.
A total of 100000 shares are allotted to 12 shareholders (12 groups). The first group includes 1254 shares (1.25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1251 shares (1.25 per cent). Lastly we have the third share allocation (1269 shares 1.27 per cent) made up of 1 entity.
Other active addresses
Address #4: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & service address used from 18 Sep 2023
Principal place of activity
213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 12 Nov 2019 to 24 Apr 2023
Address #2: 71a Searells Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 18 May 2015 to 12 Nov 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1254 | |||
Individual | Family Trust, Macalister |
Redcliffs Christchurch 8081 New Zealand |
17 Apr 2023 - |
Shares Allocation #2 Number of Shares: 1251 | |||
Individual | Hall, Andrew And Hayley |
Strowan Christchurch 8052 New Zealand |
17 Apr 2023 - |
Shares Allocation #3 Number of Shares: 1269 | |||
Individual | Claridge, Stuart |
Rd 5 Timaru 7975 New Zealand |
17 Apr 2023 - |
Shares Allocation #4 Number of Shares: 1269 | |||
Individual | Herlihy, James |
Rd 4 Patearoa 9398 New Zealand |
17 Apr 2023 - |
Shares Allocation #5 Number of Shares: 2534 | |||
Individual | Timbs, Peter And Wendy |
Northwood Christchurch 8051 New Zealand |
17 Apr 2023 - |
Shares Allocation #6 Number of Shares: 1269 | |||
Individual | Timbs, Chris |
Northwood Christchurch 8051 New Zealand |
17 Apr 2023 - |
Shares Allocation #7 Number of Shares: 1269 | |||
Individual | Timbs, Andrew |
Northwood Christchurch 8051 New Zealand |
17 Apr 2023 - |
Shares Allocation #8 Number of Shares: 1269 | |||
Individual | O'loughlin, Terry And Pauline |
Highfield Timaru 7910 New Zealand |
17 Apr 2023 - |
Shares Allocation #9 Number of Shares: 2215 | |||
Individual | Mcgirr, Brett |
Rd 2 Swannanoa 7692 New Zealand |
06 Oct 2017 - |
Shares Allocation #10 Number of Shares: 4431 | |||
Individual | Burns, Nick |
Broomfield Christchurch 8042 New Zealand |
19 Apr 2017 - |
Shares Allocation #11 Number of Shares: 40985 | |||
Director | Gaeth, Andrae Charles |
Christchurch Central Christchurch 8011 New Zealand |
15 Jun 2016 - |
Shares Allocation #12 Number of Shares: 40985 | |||
Director | Oloughlin, Craig |
Christchurch Central Christchurch 8011 New Zealand |
18 May 2015 - |
Craig Oloughlin - Director
Appointment date: 18 May 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Apr 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Mar 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 May 2015
Andrae Charles Gaeth - Director
Appointment date: 02 Jun 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Jun 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Feb 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jun 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 02 Jun 2016
Mainland Plumbing And Drainage Limited
69 Searells Road
Lyttelton Trustees Limited
73 Hartley Avenue
Plainz Limited
64 Westholme Street
Implementation Solutions Limited
9 Hawthorne Street
1 Hawthorne Street Investments Limited
9 Hawthorne Street
Simplify & Amplify Limited
31 Lees Road
Community Communications Limited
1 Allister Avenue
Eden Networks Limited
30a Blighs Road
Integrated Mapping Limited
60 Bryndwr Road
Iot Devzone Limited
105 Windermere Road
Sentrycorp Limited
182a Idris Road
Xpert Solutions Limited
121a Glandovey Road