New Zealand Industry Qualifications Limited, a registered company, was launched on 04 Nov 2016. 9429043409136 is the business number it was issued. "Test and exam service, educational (including marking)" (ANZSIC P822040) is how the company is categorised. The company has been run by 7 directors: Virgil Iraia - an active director whose contract started on 01 Apr 2024,
Steven Brett Denham - an active director whose contract started on 02 Apr 2024,
Benedict Ferguson - an active director whose contract started on 02 Apr 2024,
Duane Leo - an active director whose contract started on 02 Apr 2024,
Jonathan Jansen - an inactive director whose contract started on 04 Nov 2016 and was terminated on 01 Apr 2024.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 141 The Terrace, Wellington Central, Wellington, 6011 (types include: registered, service).
New Zealand Industry Qualifications Limited had been using 12 Aviation Drive, Hobsonville, Auckland as their registered address up to 29 Apr 2021.
Old names used by the company, as we established at BizDb, included: from 02 Nov 2016 to 21 Jan 2020 they were named Xcerio Limited.
One entity controls all company shares (exactly 1000 shares) - Ngā Matihiko Kotahi / The Digital Collective Limited - located at 6011, 141 The Terrace, Wellington.
Other active addresses
Address #4: Levels 8, 12 And 13 Fujitsu Tower, 141 The Terrace, Wellington, 6011 New Zealand
Postal & office & delivery address used from 02 Apr 2024
Address #5: 141 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 10 Apr 2024
Principal place of activity
44a Bannings Way, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 12 Aviation Drive, Hobsonville, Auckland, 0616 New Zealand
Registered address used from 13 Jun 2019 to 29 Apr 2021
Address #2: 12 Aviation Drive, Hobsonville, Auckland, 0616 New Zealand
Physical address used from 13 Jun 2019 to 30 Apr 2021
Address #3: 26 Reynella Dr, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 17 May 2017 to 13 Jun 2019
Address #4: 157d Hobsonville Road, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 04 Nov 2016 to 17 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | NgĀ Matihiko Kotahi / The Digital Collective Limited Shareholder NZBN: 9429051653347 |
141 The Terrace Wellington 6011 New Zealand |
02 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Richard Gilbert Trimbel |
Roachdale South Queensland 4123 Australia |
04 Nov 2016 - 02 Apr 2024 |
Individual | Jansen, Jonathan |
Hobsonville Auckland 0618 New Zealand |
04 Nov 2016 - 02 Apr 2024 |
Individual | Bijedic, Elmedin |
Wishart Queensland 4122 Australia |
04 Nov 2016 - 05 Jun 2019 |
Individual | Park, Raymond Russell |
Temple View Hamilton 3218 New Zealand |
04 Nov 2016 - 21 Apr 2017 |
Individual | Clark, Aaron Paul |
West Harbour Auckland 0618 New Zealand |
04 Nov 2016 - 05 Nov 2018 |
Director | Aaron Paul Clark |
West Harbour Auckland 0618 New Zealand |
04 Nov 2016 - 05 Nov 2018 |
Virgil Iraia - Director
Appointment date: 01 Apr 2024
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 01 Apr 2024
Steven Brett Denham - Director
Appointment date: 02 Apr 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Apr 2024
Benedict Ferguson - Director
Appointment date: 02 Apr 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Apr 2024
Duane Leo - Director
Appointment date: 02 Apr 2024
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 02 Apr 2024
Jonathan Jansen - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 01 Apr 2024
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 20 Apr 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jun 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Nov 2016
Address: Massey, Auckland, 0614 New Zealand
Address used since 09 May 2017
Richard Gilbert Trimbel Gordon - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 01 Apr 2024
ASIC Name: Xcerio Pty Ltd
Address: Roachdale South, Queensland, 4123 Australia
Address used since 04 Nov 2016
Address: Springwood, Queensland, 4127 Australia
Address: Springwood, Queensland, 4127 Australia
Aaron Paul Clark - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 31 May 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Nov 2016
Pacific Pools Limited
16 Westergrove Place
Richorm Projects Limited
163 Hobsonville Road
Bellairem Limited
13 Belleaire Court
Acartha Properties Limited
37 Lagoon Way
Flaxroots Productions Limited
15 Belleaire Court
Seagrove Developments Limited
10 Seagrove Road
Begroup Education & Technology Limited
Suite C4, Level 2
Big Education Limited
67 Vandeleur Avenue
Global Berry International Company Limited
38a Majesty Place
Mass Productions Limited
38 Longford Park Drive
Sekhri Immigration Limited
601 Sandringham Road
Vi Training Limited
152b Clarkin Road