Iq Security 2015 Limited, a registered company, was started on 08 Jun 2015. 9429041789605 is the NZ business number it was issued. "Alarm system installation" (ANZSIC E323410) is how the company is classified. The company has been run by 3 directors: Garry Chapman - an active director whose contract started on 08 Jun 2015,
Karl Gaines - an active director whose contract started on 08 Jun 2015,
Garry Frances Chapman - an inactive director whose contract started on 08 Jun 2015 and was terminated on 08 Dec 2023.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 9B William Pickering Drive, Rosedale, Auckland, 0632 (category: registered, service).
Iq Security 2015 Limited had been using 6/13 Beatrice Tinsley Cresent, Rosedale, Auckland as their registered address up to 07 Mar 2022.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address #1: 6/13 Beatrice Tinsley Cresent, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 14 Mar 2016 to 07 Mar 2022
Address #2: Unit 18 No 77 Porana Road, Hillcrest, Auckland, 0627 New Zealand
Physical & registered address used from 08 Jun 2015 to 14 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Gaines, Alishia Anne |
Rd 3 Albany 0793 New Zealand |
05 May 2016 - |
Director | Gaines, Karl |
Rd 3 Albany 0793 New Zealand |
08 Jun 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gaines, Karl |
Rd 3 Albany 0793 New Zealand |
08 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Individual | Chapman, Lijun |
Pinehill Auckland 0632 New Zealand |
29 Jan 2018 - 01 Dec 2023 |
Individual | Chapman, Lijun |
Pinehill Auckland 0632 New Zealand |
29 Jan 2018 - 01 Dec 2023 |
Individual | Chapman, Lijun |
Pinehill Auckland 0632 New Zealand |
29 Jan 2018 - 01 Dec 2023 |
Director | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Director | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Director | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Director | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Director | Chapman, Garry Frances |
Pinehill Auckland 0632 New Zealand |
08 Jun 2015 - 01 Dec 2023 |
Individual | Chapman, Lijun |
Pinehill Auckland 0632 New Zealand |
05 Nov 2017 - 07 Nov 2017 |
Individual | Chapman, Lily |
Pinehill Auckland 0632 New Zealand |
05 Nov 2017 - 05 Nov 2017 |
Garry Chapman - Director
Appointment date: 08 Jun 2015
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Nov 2017
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 08 Jun 2015
Karl Gaines - Director
Appointment date: 08 Jun 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 08 Jun 2015
Garry Frances Chapman - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 08 Dec 2023
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 04 Nov 2017
A & J Alarms Limited
13 Riverstone Road
A Building Compliance Angles Limited
150 Grantham Street
Act Alarms Limited
150 Laingholm Drive
Action Security & Access Limited
134 Wordsworth Street
Advantage Fire Protection (2015) Limited
314 Riccarton Road
Alarm 1 Limited
102 Ranfurly Road