Property Iq Limited was incorporated on 15 Jul 2015 and issued a business number of 9429041851647. This registered LTD company has been run by 2 directors: Amy Louise Wilkes - an active director whose contract started on 15 Jul 2015,
Amy Louise Po-Ching - an active director whose contract started on 15 Jul 2015.
As stated in our information (updated on 24 Mar 2024), this company filed 1 address: 86A Wiseley Road, West Harbour, Auckland, 0618 (category: registered, physical).
Up to 05 Jul 2022, Property Iq Limited had been using 27 Warwick Avenue, Westmere, Auckland as their registered address.
BizDb identified former names used by this company: from 13 Jul 2015 to 29 Sep 2017 they were named Wealth Works Property Management Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Po-Ching, Amy Louise (an individual) located at West Harbour, Auckland postcode 0618. Property Iq Limited was classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
27 Warwick Avenue, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address: 27 Warwick Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 14 Apr 2021 to 05 Jul 2022
Address: 1 Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 17 Aug 2020 to 14 Apr 2021
Address: 51 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Registered address used from 31 Jul 2019 to 17 Aug 2020
Address: 51 Fourth Avenue, Kingsland, Auckland, 1021 New Zealand
Physical address used from 18 Jul 2019 to 17 Aug 2020
Address: 16 Jessel Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 17 May 2018 to 18 Jul 2019
Address: 16 Jessel Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 17 May 2018 to 31 Jul 2019
Address: Level 29, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Oct 2017 to 17 May 2018
Address: Level 1,160 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 12 Apr 2017 to 09 Oct 2017
Address: Level 2, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Jul 2015 to 12 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Po-ching, Amy Louise |
West Harbour Auckland 0618 New Zealand |
06 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wilkes, Amy Louise |
Te Atatu Peninsula Auckland 0610 New Zealand |
15 Jul 2015 - 06 Apr 2021 |
Amy Louise Wilkes - Director
Appointment date: 15 Jul 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 06 Apr 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 May 2018
Address: Grey Lynn, Auckland, 1010 New Zealand
Address used since 15 Jul 2015
Amy Louise Po-ching - Director
Appointment date: 15 Jul 2015
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 27 Jun 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Aug 2020
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Agri Advisory Limited
188 Quay Street
Ainsworth Consultants Limited
Level 27 Pwc Tower,
Attwood Cozens Limited
Level 27, Pwc Tower
Moriarty Associates Limited
188 Quay Street
Pegasus Commodity Consulting Limited
188 Quay Street
Veritas Capital Nz Limited
188 Quay Street