General information

Ilx Group Limited

Type: NZ Limited Company (Ltd)
9429030816855
New Zealand Business Number
3710501
Company Number
Registered
Company Status
J542010 - Computer Software Publishing
Industry classification codes with description

Ilx Group Limited (issued an NZ business identifier of 9429030816855) was registered on 03 Feb 2012. 2 addresses are in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares). "Computer software publishing" (business classification J542010) is the category the ABS issued Ilx Group Limited. The Businesscheck database was last updated on 14 Mar 2024.

Current address Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered & service 03 Feb 2012
Directors
Name and Address Role Period
David John Gilmour
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 16 Jun 2021
Director 16 Jun 2021 - current
Aron John Crowhurst
Applecross, Wa, 6153
Address used since 14 Jan 2020
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 14 Jan 2020 - 16 Jun 2021
Devran John Edward James Roberts
Paradise Point, Qld, 4216
Address used since 14 Jan 2020
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 14 Jan 2020 - 31 Mar 2020
Edgar Giesel
Cromer, Nsw, 2099
Address used since 30 Apr 2019
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Director 30 Apr 2019 - 14 Jan 2020
Robert Crook
Templestowe, Vic, 3106
Address used since 28 Feb 2018
Mulgrave, Vic, 3170
Address used since 01 Jan 1970
Director 28 Feb 2018 - 30 Apr 2019
Louise Catherine Jolly
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Seaford, Victoria, 3198
Address used since 31 May 2017
Director 31 May 2017 - 28 Feb 2018
Stephen William Arrowsmith
Victoria, 3170
Address used since 01 Jan 1970
Victoria, 3170
Address used since 01 Jan 1970
Mont Albert, Victoria, 3127
Address used since 15 May 2015
Director 15 May 2015 - 01 Jun 2017
Campbell Johnston
Victoria, 3170
Address used since 01 Jan 1970
Victoria, 3170
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 15 Jun 2016
Director 15 Jun 2016 - 01 Jun 2017
Craig Cameron
Pinewood, Victoria, 3149
Address used since 01 Jan 1970
Pinewood, Victoria, 3149
Address used since 01 Jan 1970
Glen Iris, Victoria, 3146
Address used since 15 May 2015
Director 15 May 2015 - 25 Jul 2016
Hugh C. Director 15 May 2015 - 15 Jun 2016
John M. Director 01 May 2013 - 27 May 2015
Guy H. Director 01 May 2013 - 01 Nov 2013
Jonathan Andrew P. Director 03 Feb 2012 - 01 May 2013
Kenneth Peter S. Director 03 Feb 2012 - 01 May 2013
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
June
Financial report filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ilx Group Plc
Other (Other)
27 Feb 2020 - current

Historic shareholders

Shareholder Name Address Period
Progility Limited
Company Number: 03525870
Other
03 Feb 2012 - 27 Feb 2020

Ultimate Holding Company
Effective Date 30 Dec 2019
Name Praxis Trustees Limited
Type Company
Ultimate Holding Company Number 3525870
Country of origin GG
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
Similar companies
Collaborative Networking Limited
The Top Floor, Citibank Centre
Calderbank Limited
2 Chancery Street
Ezygrowth Limited
Level 5
Ideqa Limited
80 Queen Street
Thodica Limited
80 Queen Street
Not Be Limited
Suite 3, 87 Queen Street