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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160 | |||
Entity (NZ Limited Company) | Banyan Software Nz Limited Shareholder NZBN: 9429050305728 |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hexter, Adam |
Burleigh Heads Queensland 4220 Australia |
20 Jan 2014 - 27 Jul 2022 |
Individual | Hexter, Adam |
Burleigh Heads Queensland 4220 Australia |
20 Jan 2014 - 27 Jul 2022 |
Other | Iq Trust |
Wellington Central Wellington 6011 New Zealand |
13 Jun 2018 - 16 Jan 2022 |
Individual | Rowan, Michael David |
Burleigh Heads Queensland 4220 Australia |
20 Jan 2014 - 02 Dec 2021 |
Individual | Lew, Anthony Paul |
Newtown Wellington 6021 New Zealand |
05 Nov 1999 - 01 Aug 2022 |
Individual | Fleming, Adrian |
Northcote Victoria 3070 Australia |
13 Jun 2018 - 21 Oct 2021 |
Individual | Lew, Anthony Paul |
Newtown Wellington 6021 New Zealand |
05 Nov 1999 - 01 Aug 2022 |
Individual | Lew, Anthony Paul |
Newtown Wellington 6021 New Zealand |
05 Nov 1999 - 01 Aug 2022 |
Individual | Hexter, Karen Margaret |
Burleigh Heads Queensland 4220 Australia |
20 Jan 2014 - 27 Jul 2022 |
Individual | Hexter, Karen Margaret |
Burleigh Heads Queensland 4220 Australia |
20 Jan 2014 - 27 Jul 2022 |
Individual | Davies, Christine Ann |
Paraparaumu 5032 New Zealand |
05 Nov 1999 - 30 Sep 2011 |
Individual | Davies, Mark Nicholas |
Paraparaumu 5032 New Zealand |
05 Nov 1999 - 30 Sep 2011 |
Ultimate Holding Company
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
Cc Law Trustees (no 12) Limited
354 Lambton Quay
Cc Law Trustees Limited
Level 2
Lambton Quay Investments Limited
Level 2
Mark Chiu Trustees Limited
Level 2
The New Zealand Union Of Students' Associations Incorporated
Level 3
Te Mana Akonga Incorporated
3rd Floor
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