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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 132300 | |||
Individual | Pan, Haiyan |
Rd 2 Ohoka 7692 New Zealand |
13 May 2022 - |
Shares Allocation #2 Number of Shares: 137700 | |||
Individual | Xue, Zhong Xiong |
Avonhead Christchurch New Zealand |
21 Oct 2009 - |
Shares Allocation #3 Number of Shares: 90000 | |||
Individual | Jiang, Hong |
Ilam Christchurch 8041 New Zealand |
13 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Lin |
Burnside Christchurch 8053 New Zealand |
21 Oct 2009 - 13 May 2022 |
Individual | Ma, Jun |
Avonhead Christchurch, New Zealand |
21 Oct 2009 - 11 Sep 2012 |
Individual | Blackwell, Michael Andrew James |
R.d.2 Rangiora |
25 May 2005 - 27 Jun 2010 |
Individual | Norquay, George Graham |
Redwood Christchurch 8005 |
25 May 2005 - 13 Nov 2006 |
Individual | Norquay, George Graham |
Redwood Christchurch |
21 Oct 2009 - 15 Sep 2010 |
Individual | Wyatt, Marcus James |
Avonhead Christchurch 8004 New Zealand |
25 May 2005 - 15 Sep 2010 |
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
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