Iqa New Zealand Limited was started on 07 Nov 2006 and issued a business number of 9429033818047. The registered LTD company has been supervised by 8 directors: Robin Urwin Johnson - an active director whose contract began on 07 Nov 2006,
Kevin Bryant - an active director whose contract began on 29 Jun 2007,
Christopher Kevin Bryant - an active director whose contract began on 29 Jun 2007,
Joanne Maureen Jones - an inactive director whose contract began on 20 Sep 2013 and was terminated on 31 May 2021,
Sandra Joy Beatie - an inactive director whose contract began on 04 Dec 2015 and was terminated on 15 Aug 2017.
According to our information (last updated on 19 Mar 2024), this company filed 1 address: Level 12, 89 The Terrace, Wellington Central, Wellington, 6011 (type: registered, service).
Until 05 Nov 2013, Iqa New Zealand Limited had been using Level 3, Psa House, 11 Aurora Terrace, Wellington as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Johnson Bryant Investments Limited (an entity) located at Wellington Central, Wellington postcode 6011. Iqa New Zealand Limited has been classified as "Management consultancy service" (business classification M696245).
Other active addresses
Address #4: Level 12, 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Shareregister address used from 29 Sep 2023
Address #5: Level 12, 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 09 Oct 2023
Principal place of activity
Level 2, Psa House, 11 Aurora Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, Psa House, 11 Aurora Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 19 Sep 2011 to 05 Nov 2013
Address #2: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 08 Oct 2010 to 19 Sep 2011
Address #3: Level 2, Dominion Building, 78 Victoria Street, Wellington New Zealand
Physical & registered address used from 23 Apr 2010 to 08 Oct 2010
Address #4: Level 4, 4 Bond Street, Wellington
Physical & registered address used from 07 Nov 2006 to 23 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Johnson Bryant Investments Limited Shareholder NZBN: 9429030105096 |
Wellington Central Wellington 6011 New Zealand |
16 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 |
07 Nov 2006 - 16 Apr 2014 | |
Entity | Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 |
07 Nov 2006 - 16 Apr 2014 |
Ultimate Holding Company
Robin Urwin Johnson - Director
Appointment date: 07 Nov 2006
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Sep 2014
Kevin Bryant - Director
Appointment date: 29 Jun 2007
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 31 Mar 2021
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Sep 2014
Christopher Kevin Bryant - Director
Appointment date: 29 Jun 2007
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 31 Mar 2021
Joanne Maureen Jones - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 31 May 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2017
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 2015
Sandra Joy Beatie - Director (Inactive)
Appointment date: 04 Dec 2015
Termination date: 15 Aug 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 04 Dec 2015
Joanne Maureen Jones - Director (Inactive)
Appointment date: 16 Apr 2010
Termination date: 13 Oct 2011
Address: Churton Park, Wellington,
Address used since 16 Apr 2010
David Anthony Dyer - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 30 Jun 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Nov 2006
Gerard Vernon Jackson Hughes - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 21 Jun 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2008
Johnson Bryant Investments Limited
Level 2 Psa House
Johnson Partners Limited
11 Aurora Terrace
Kittyjumbina Limited
Level 3, Psa House
New Zealand Public Service Association Te Pukenga Here Tikanga Mahi Incorporated
4th Floor
Independent Quality Assurance New Zealand Limited
Level 2, Psa House
Legatus Investments Limited
Level 12 Solnet House
Capella Consulting Limited
Level 2 Wakefield House
Genesis Consulting Group Limited
C/- Kensington Swan
Hampton Investments Limited
70 The Terrace
Hunter Group Limited
Level 2, Gleneagles Building
Kahui Tautoko Consulting Limited
Level 2
Tuhana Consulting Limited
Level 6 Wakefield House