Shortcuts

Iq New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037440749
NZBN
1000444
Company Number
Registered
Company Status
39153613131
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
P O Box 23-071
Wellington 6140
New Zealand
Postal address used since 20 Apr 2022
Level 12
86 Victoria St
Wellington 6011
New Zealand
Office address used since 20 Apr 2022
Level 12
86 Victoria Street
Wellington 6011
New Zealand
Delivery address used since 20 Apr 2022

Iq New Zealand Limited, a registered company, was registered on 05 Nov 1999. 9429037440749 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was categorised. This company has been managed by 8 directors: Damon Lachlan Fieldgate - an active director whose contract started on 22 Nov 2023,
Philippa Marion Smith Lambert - an inactive director whose contract started on 01 Aug 2022 and was terminated on 22 Nov 2023,
Mitchell Lyle Glickman - an inactive director whose contract started on 01 Aug 2022 and was terminated on 22 Nov 2023,
David Samuel Berkal - an inactive director whose contract started on 01 Aug 2022 and was terminated on 22 Nov 2023,
Anthony Paul Lew - an inactive director whose contract started on 01 Apr 2005 and was terminated on 01 Aug 2022.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: Floor 5, 79 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Floor 5, 79 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Floor 5, 79 Queen Street, Auckland Central, Auckland, 1010 (service address),
P O Box 23-071, Wellington, 6140 (postal address) among others.
Iq New Zealand Limited had been using Level 12, 86 Victoria Street, Wellington as their registered address up to 10 Aug 2022.
Old names for the company, as we managed to find at BizDb, included: from 05 Nov 1999 to 09 Dec 2011 they were called Paloma Technology Limited.
A single entity controls all company shares (exactly 160 shares) - Banyan Software Nz Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 5, 79 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered & service address used from 10 Aug 2022

Principal place of activity

354 Lambton Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 12, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 Feb 2021 to 10 Aug 2022

Address #2: Level 5, 354-358 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 15 Apr 2011 to 12 Feb 2021

Address #3: Level 5, 354-358 Lambton Quay, Wellington New Zealand

Physical & registered address used from 21 Jul 2006 to 15 Apr 2011

Address #4: 14 Arahura Crescent, Porirua

Registered address used from 12 Apr 2000 to 21 Jul 2006

Address #5: 14 Arahura Crescent, Porirua

Physical address used from 05 Nov 1999 to 21 Jul 2006

Contact info
64 4 4956557
19 Jun 2018 Phone
info@palomatech.co.nz
Email
accounts@printiq.com
20 Apr 2022 nzbn-reserved-invoice-email-address-purpose
www.palomatech.co.nz
Website
www.printIQ.com
20 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 160
Entity (NZ Limited Company) Banyan Software Nz Limited
Shareholder NZBN: 9429050305728
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hexter, Adam Burleigh Heads
Queensland
4220
Australia
Individual Hexter, Adam Burleigh Heads
Queensland
4220
Australia
Other Iq Trust Wellington Central
Wellington
6011
New Zealand
Individual Rowan, Michael David Burleigh Heads
Queensland
4220
Australia
Individual Lew, Anthony Paul Newtown
Wellington
6021
New Zealand
Individual Fleming, Adrian Northcote
Victoria
3070
Australia
Individual Lew, Anthony Paul Newtown
Wellington
6021
New Zealand
Individual Lew, Anthony Paul Newtown
Wellington
6021
New Zealand
Individual Hexter, Karen Margaret Burleigh Heads
Queensland
4220
Australia
Individual Hexter, Karen Margaret Burleigh Heads
Queensland
4220
Australia
Individual Davies, Christine Ann Paraparaumu
5032
New Zealand
Individual Davies, Mark Nicholas Paraparaumu
5032
New Zealand

Ultimate Holding Company

31 Jul 2022
Effective Date
Banyan Software Holdings, Llc
Name
Limited Liability Company
Type
US
Country of origin
303 Perimeter Ctr Ste 450
Suite 450
Atlanta United States
Address
Directors

Damon Lachlan Fieldgate - Director

Appointment date: 22 Nov 2023

ASIC Name: Intelligenz Australia Pty Ltd

Address: Gwelup, Wa, 6018 Australia

Address used since 22 Nov 2023


Philippa Marion Smith Lambert - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 22 Nov 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Aug 2022


Mitchell Lyle Glickman - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 22 Nov 2023

Address: Toronto, M6C 2H4 Canada

Address used since 01 Aug 2022


David Samuel Berkal - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 22 Nov 2023

Address: Toronto, Ontario, M6J 2K2 Canada

Address used since 01 Aug 2022


Anthony Paul Lew - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Aug 2022

Address: Newtown, Wellington, 6021 New Zealand

Address used since 08 Apr 2010


Michael Rowan - Director (Inactive)

Appointment date: 20 Jan 2014

Termination date: 23 Nov 2021

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 20 Jan 2014


Adrian Fleming - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 30 Sep 2021

Address: Northcote, 3070 Australia

Address used since 13 Jun 2018


Mark Nicholas Davies - Director (Inactive)

Appointment date: 05 Nov 1999

Termination date: 30 Sep 2011

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 08 Apr 2010

Similar companies

Hoist Apps Limited
Level 1, 48 Willis Street

Legatus Labs Limited
Level 12 Solnet House, 70 The Terrace

Liberate It Limited
3 Queens Wharf, Level 1

Provoke Solutions Nz
C/- Gray Hughson & Associates Limited

Sparkling Rivers Limited
Level 2, 50 The Terrace

Vapour Limited
Level 3, 44 Victoria Street