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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Ilx Group Plc Other (Other) |
27 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Progility Limited Company Number: 03525870 Other |
03 Feb 2012 - 27 Feb 2020 |
Effective Date | 30 Dec 2019 |
Name | Praxis Trustees Limited |
Type | Company |
Ultimate Holding Company Number | 3525870 |
Country of origin | GG |
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 |
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 |