Professional Iq Limited (issued an NZ business number of 9429035984559) was registered on 11 Jun 2003. 11 addresess are in use by the company: Level 12 19-23 Como Street, Takapuna, Auckland, 0622 (type: registered, service). Unit 4D / 2B William Pickering Drive, Rosdedale, Auckland had been their physical address, up to 09 Jun 2022. Professional Iq Limited used other aliases, namely: Ibanz College Limited from 20 May 2009 to 27 May 2016, Ibanz Limited (11 Jun 2003 to 20 May 2009). 170100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 170100 shares (100 per cent of shares), namely:
Profsee Limited (an entity) located at Takapuna, Auckland postcode 0622. "Tertiary institutional education - except polytechnics and universities" (ANZSIC P810150) is the classification the ABS issued Professional Iq Limited. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 302504, North Harbour, Auckland, 0751 | Postal | 09 Jun 2020 |
| Unit 4d / 2b William Pickering Drive, Rosdedale, Auckland, 0632 | Delivery | 09 Jun 2020 |
| Unit 4d / 2b William Pickering Drive, Rosedale, Auckland, 0632 | Office | 09 Jun 2020 |
| Level 9 19-23 Como Street, Takapuna, Auckland, 0622 | Registered & physical & service | 09 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Dennis Keith Murray
Takapuna, Auckland, 0622
Address used since 13 Dec 2024 |
Director | 13 Dec 2024 - current |
|
Angalean Mann
Leithfield, 7481
Address used since 21 Feb 2025 |
Director | 21 Feb 2025 - current |
|
Timothy David Larkin
Remuera, Auckland, 1050
Address used since 10 May 2025 |
Director | 10 May 2025 - current |
|
Angalean Mann
Leithfield, 7481
Address used since 05 Apr 2024
St Heliers, Auckland, 1071
Address used since 09 Jun 2022
Meadowbank, Auckland, 1072
Address used since 06 Dec 2018 |
Director | 06 Dec 2018 - 21 Feb 2025 |
|
Timothy David Larkin
Remuera, Auckland, 1050
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - 21 Feb 2025 |
|
Gary Charles Young
Glendowie, Auckland, 1071
Address used since 01 May 2018
Stonefields, Auckland, 1072
Address used since 05 Aug 2015 |
Director | 22 Apr 2008 - 01 Jun 2022 |
|
David John Crawford
Cockle Bay, Auckland, 2014
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - 01 Jun 2022 |
|
Neil Cousins
Devonport, Auckland, 0624
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - 01 Jun 2022 |
|
Jason Smith
Rd 10, Rewa, 4780
Address used since 17 Feb 2016 |
Director | 17 Feb 2016 - 01 Apr 2021 |
|
Alfred Frederick Dodds
Waikanae, Waikanae, 5036
Address used since 06 Dec 2018 |
Director | 06 Dec 2018 - 16 Oct 2020 |
|
Rodney James Severn
Forrest Hill, Auckland, 0620
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 06 Dec 2018 |
|
Andrew Michael Gunn
Strathmore Park, Wellington, 6022
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 09 Aug 2018 |
|
Bruce Howat
Te Atatu Peninsula, Auckland, 0610
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 09 Dec 2016 |
|
Richard Alexander Russell
Windsor, Invercargill, 9810
Address used since 18 May 2012 |
Director | 08 Jul 2005 - 14 Apr 2016 |
|
Ruth Helen Steele
Chatswood, Auckland, 0626
Address used since 10 Jun 2014 |
Director | 15 Jun 2012 - 17 Feb 2016 |
|
Paul Anthony Butson
Queenstown, 9300
Address used since 20 Nov 2011 |
Director | 20 Nov 2011 - 08 Nov 2013 |
|
Graham Ian Mathew Henry
Parnell, Auckland 1052,
Address used since 28 Sep 2009 |
Director | 28 Sep 2009 - 18 May 2012 |
|
Nicholas Stanley Elliott Cressey
Northcote Point, North Shore City 0627,
Address used since 28 Sep 2009 |
Director | 28 Sep 2009 - 18 May 2012 |
|
Malcolm James Richard Congdon
Pukekohe,
Address used since 08 Jul 2005 |
Director | 08 Jul 2005 - 22 Apr 2008 |
|
Robert Martin
Titirangi, Auckland,
Address used since 11 Jun 2003 |
Director | 11 Jun 2003 - 08 Jul 2005 |
|
Frank Thompson
Mission Bay, Auckland,
Address used since 19 Apr 2004 |
Director | 19 Apr 2004 - 30 Jun 2005 |
|
Bruce Nelson
Hamilton,
Address used since 21 Jun 2004 |
Director | 19 Apr 2004 - 15 Jun 2005 |
|
Gary Young
Meadowbank, Auckland,
Address used since 11 Jun 2003 |
Director | 11 Jun 2003 - 01 Nov 2004 |
|
Malcolm Congdon
One Tree Hill, Auckland,
Address used since 11 Jun 2003 |
Director | 11 Jun 2003 - 19 Apr 2004 |
|
Roy Kane
Howick, Auckland,
Address used since 11 Jun 2003 |
Director | 11 Jun 2003 - 25 Feb 2004 |
| Type | Used since | |
|---|---|---|
| Level 9 19-23 Como Street, Takapuna, Auckland, 0622 | Registered & physical & service | 09 Jun 2022 |
| Po Box 33599, Takapuna, Auckland, 0740 | Postal | 11 May 2024 |
| Level 12, 19-23 Como Street, Takapuna, Auckland, 0622 | Office & delivery | 11 May 2024 |
| Level 12, 19 Como Street, Takapuna, Auckland, 0622 | Shareregister | 11 May 2024 |
| Level 12 19-23 Como Street, Takapuna, Auckland, 0622 | Registered & service | 20 May 2024 |
| Unit 4d / 2b William Pickering Drive , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4d / 2b William Pickering Drive, Rosdedale, Auckland, 0632 | Physical & registered | 30 Apr 2020 - 09 Jun 2022 |
| Level 5, 280 Queen Street, Cbd, Auckland, 1010 | Registered & physical | 20 May 2013 - 30 Apr 2020 |
| C/-gilligan & Company Ltd, Level 4, Cnr Crowhurst & Kent Streets, Newmarket, Auckland | Registered & physical | 02 Aug 2006 - 20 May 2013 |
| Gilligan & Company, Level 2, 3 Broadway, Newmarket | Registered & physical | 11 Jun 2003 - 02 Aug 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Profsee Limited Shareholder NZBN: 9429050226863 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
11 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dacreed Holdings Limited Partnership Company Number: 2546618 Other |
Takapuna Auckland 0622 |
08 Jun 2022 - 11 May 2024 |
|
Insurance Brokers Association Of New Zealand Incorporated Other |
Rosedale Auckland 0632 |
26 Jul 2006 - 08 Jun 2022 |
|
Insurance Brokers Association Of New Zealand Incorporated Other |
Rosedale Auckland 0632 |
26 Jul 2006 - 08 Jun 2022 |
|
Independent Insurance Brokers Association (nz) Incorporated Company Number: 283756 Entity |
11 Jun 2003 - 26 Jul 2006 | |
|
The Corporation Of Insurance Brokers Of New Zealand Incorporated Company Number: 858357 Entity |
11 Jun 2003 - 26 Jul 2006 | |
|
Independent Insurance Brokers Association (nz) Incorporated Company Number: 283756 Entity |
11 Jun 2003 - 26 Jul 2006 | |
|
The Corporation Of Insurance Brokers Of New Zealand Incorporated Company Number: 858357 Entity |
11 Jun 2003 - 26 Jul 2006 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Tree House Services Limited Level One, 5 Nelson Street |
|
New Zealand Institute Of Studies Limited Level 12, 155 Queen St |
|
International Consortium Of Education Limited Level 12, 155 Queen Street |
|
Unime Association Limited Level 12 |
|
Communications International Education Limited L7, 290 Queen Street |