Ilex Holdings Limited (issued an NZBN of 9429037617264) was started on 06 Apr 1999. 1 address is currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, until 31 Mar 2017. 7200 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 3600 shares (50 per cent of shares), namely:
Jacqueline Schober (an individual) located at Ngaio Marsh Retirement Home, 95 Grants Road, Christchurch 8052. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (900 shares); it includes
Edith Salzmann (an individual) - located at Ch-4938 Rohrbach, Switzerland. Moving on to the third group of shareholders, share allotment (900 shares, 12.5%) belongs to 1 entity, namely:
Beat Schober, located at Ch-2564, Bellmund, Switzerland (an individual). Businesscheck's database was last updated on 22 May 2020.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 31 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Jacqueline Schober
Ngaio Marsh Retirement Home, 95 Grants Road, Christchurch, 8052
Address used since 03 May 2016 |
Director | 06 Apr 1999 - current |
Beat Schober
Ch-2564, Bellmund,
Address used since 19 May 2006 |
Director | 31 Jan 2006 - current |
Hugo Schober
Ch-2564, Bellmund,
Address used since 19 May 2006 |
Director | 31 Jan 2006 - current |
Edith Salzmann
Ch-4938, Rohrbach,
Address used since 03 May 2016
Ch-4938, Rohrbach,
Address used since 06 May 2019 |
Director | 31 Jan 2006 - current |
Myrta Wittmer
Ch-1522, Lucens,
Address used since 03 May 2016 |
Director | 31 Jan 2006 - 23 Sep 2016 |
Hugo Schober
137 Victoria Street, Christchurch,
Address used since 28 Nov 2003 |
Director | 06 Apr 1999 - 25 Jan 2005 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 11 May 2016 - 31 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 31 May 2011 - 11 May 2016 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 09 May 2001 - 31 May 2011 |
C/- Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch | Registered & physical | 09 May 2001 - 09 May 2001 |
C/- Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch | Registered | 12 Apr 2000 - 09 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Jacqueline Schober Individual |
Ngaio Marsh Retirement Home 95 Grants Road, Christchurch 8052 |
10 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Edith Salzmann Individual |
Ch-4938 Rohrbach Switzerland |
21 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Beat Schober Individual |
Ch-2564 Bellmund, Switzerland |
21 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hugo Schober Individual |
Ch-2564 Bellmund, Switzerland |
21 Apr 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Of Myrta Wittmer Individual |
Ch-4938 Rohrbach |
22 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Of Hugo Schober Individual |
137 Victoria Street Christchurch |
10 May 2004 - 16 May 2005 |
Myrta Wittmer Individual |
Ch-1522, Lucens Switzerland |
21 Apr 2006 - 22 May 2017 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |