Shortcuts

Igq Golf College Limited

Type: NZ Limited Company (Ltd)
9429034762981
NZBN
1635269
Company Number
Registered
Company Status
91329972
GST Number
Current address
18 Berkshire Drive
Avonhead
Christchurch 8042
New Zealand
Physical & registered & service address used since 03 Jun 2010
680 Mcleans Island Road
Mcleans Island
Christchurch 8051
New Zealand
Office address used since 04 Apr 2023
680 Mcleans Island Road
Mcleans Island
Christchurch 8051
New Zealand
Registered & service address used since 14 Apr 2023

Igq Golf College Limited was started on 25 May 2005 and issued an NZ business identifier of 9429034762981. The registered LTD company has been managed by 10 directors: Zhong Xiong Xue - an active director whose contract began on 01 Sep 2009,
Lin Wang - an active director whose contract began on 01 Sep 2009,
George Graham Norquay - an active director whose contract began on 01 Sep 2009,
Hong Jiang - an active director whose contract began on 06 Jun 2013,
Haiyan Pan - an active director whose contract began on 02 May 2022.
As stated in our data (last updated on 26 Apr 2024), the company filed 1 address: 680 Mcleans Island Road, Mcleans Island, Christchurch, 8051 (types include: registered, service).
Up to 03 Jun 2010, Igq Golf College Limited had been using 21 Staveley Street, Avonhead, Christchurch as their physical address.
BizDb found other names used by the company: from 25 May 2005 to 16 Jul 2012 they were named International Golf Qualifications Limited.
A total of 360000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 132300 shares are held by 1 entity, namely:
Pan, Haiyan (an individual) located at Rd 2, Ohoka postcode 7692.
The 2nd group consists of 1 shareholder, holds 38.25 per cent shares (exactly 137700 shares) and includes
Xue, Zhong Xiong - located at Avonhead, Christchurch.
The next share allotment (90000 shares, 25%) belongs to 1 entity, namely:
Jiang, Hong, located at Ilam, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 21 Staveley Street, Avonhead, Christchurch

Physical & registered address used from 31 Aug 2007 to 03 Jun 2010

Address #2: 15a Canberra Place, Redwood, Christchurch, 8005

Registered & physical address used from 25 May 2005 to 31 Aug 2007

Contact info
info@igqgolfcollege.com
04 Apr 2023 Email
www.igqgolfcollege.com
04 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 360000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 132300
Individual Pan, Haiyan Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 137700
Individual Xue, Zhong Xiong Avonhead
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 90000
Individual Jiang, Hong Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, Lin Burnside
Christchurch
8053
New Zealand
Individual Ma, Jun Avonhead
Christchurch, New Zealand
Individual Blackwell, Michael Andrew James R.d.2
Rangiora
Individual Norquay, George Graham Redwood
Christchurch 8005
Individual Norquay, George Graham Redwood
Christchurch
Individual Wyatt, Marcus James Avonhead
Christchurch 8004

New Zealand
Directors

Zhong Xiong Xue - Director

Appointment date: 01 Sep 2009

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 27 May 2010


Lin Wang - Director

Appointment date: 01 Sep 2009

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 02 May 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 May 2010


George Graham Norquay - Director

Appointment date: 01 Sep 2009

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 02 May 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 May 2010


Hong Jiang - Director

Appointment date: 06 Jun 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 06 Jun 2013


Haiyan Pan - Director

Appointment date: 02 May 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 02 May 2022


Harry Hng Kok Lim - Director (Inactive)

Appointment date: 07 May 2012

Termination date: 07 Sep 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 May 2015


Jun Ma - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 30 Aug 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 27 May 2010


Marcus James Wyatt - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 30 Apr 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 12 Apr 2011


George Graham Norquay - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 24 Aug 2007

Address: Redwood, Christchurch, 8005,

Address used since 25 May 2005


Michael Andrew James Blackwell - Director (Inactive)

Appointment date: 25 May 2005

Termination date: 13 Nov 2006

Address: R.d.2, Rangiora,

Address used since 25 May 2005

Nearby companies

Healthy Air Limited
21 Staveley Street

Lewis Tour&photography Limited
17 Staveley Street

Christchurch Bioresonance Limited
69 Balrudry Street

Parallel 9 Limited
3 Archdall Place

Dose Cafe 2013 Limited
7 Archdall Place

World Marine Sales Limited
49 Balrudry Street