General information

Ixom Operations Pty Ltd

Type: Overseas Asic Company (Asic)
9429041465226
New Zealand Business Number
5488365
Company Number
Registered
Company Status
600546512
Australian Company Number

Ixom Operations Pty Ltd (New Zealand Business Number 9429041465226) was incorporated on 21 Oct 2014. 1 address is currently in use by the company: 166 Totara Street, Mount Maunganui South, 3116 (type: registered, service). Ixom Operations Pty Ltd used more aliases, namely: Chemicals Australia Operations Pty Ltd from 03 Feb 2015 to 02 Jun 2015, Orica Chemicals Australia Operations Pty Ltd (21 Oct 2014 to 03 Feb 2015). The Businesscheck information was last updated on 28 Feb 2024.

Current address Type Used since
166 Totara Street, Mount Maunganui South, 3116 Registered & service 21 Oct 2014
Directors
Name and Address Role Period
Colinda Rowe
Mount Maunganui South, 3116
Address used since 21 Oct 2014
Person Authorised for Service 21 Oct 2014 - current
Colinda Rowe
Mount Maunganui South, 3116
Address used since 21 Oct 2014
Person Authorised For Service 21 Oct 2014 - unknown
Bryce Daniel Wolfe
Armadale, Vic, 3143
Address used since 20 Feb 2015
Malvern, Vic, 3144
Address used since 20 Feb 2015
Director 28 Jan 2015 - current
Sean Robert Eccles
Farm Cove, Auckland, 2012
Address used since 01 Oct 2018
Director 24 Sep 2018 - current
David John Head
Kew East, Vic, 3102
Address used since 10 Mar 2021
7 Riverside Quay, Southbank, Vic, 3006
Address used since 10 Mar 2021
Director 26 Feb 2021 - 02 Jun 2023
Mark Alexander Bissett
770a Toorak Road, Glen Iris Vic, 3146
Address used since 19 Feb 2020
Glen Waverley, Vic, 3150
Address used since 19 Feb 2020
Director 10 Feb 2020 - 04 Apr 2023
Paul Raymond Atkinson
Mentone, Vic, 3194
Address used since 27 Jun 2019
Director 26 Jun 2019 - 26 Feb 2021
Stephen Glen Rasdell
Kew, Vic, 3101
Address used since 20 Feb 2015
Director 28 Jan 2015 - 31 Jan 2020
Dean Trevor Draper
Balwyn North, Vic, 3104
Address used since 09 Dec 2015
Director 04 Dec 2015 - 03 May 2019
Todd Francis Martin
Willowmavin, Vic, 3764
Address used since 27 Feb 2015
Director 28 Jan 2015 - 15 Apr 2019
Kevin Foster
Camberwell, Vic, 3124
Address used since 09 Dec 2016
Director 08 Dec 2016 - 30 Nov 2018
Andrew Todd Moss
Papakura, Auckland, 2584
Address used since 05 Sep 2017
Director 04 Sep 2017 - 29 Sep 2018
Michael Doyle
Caulfield East, Vic, 3145
Address used since 24 Feb 2016
Director 31 Dec 2015 - 14 Jul 2017
Matthew John Harvey Cawte
Mt Eden, Auckland, 1024
Address used since 20 Feb 2015
Director 19 Feb 2015 - 04 Apr 2017
Simon Greaves
Ivanhoe, Vic, 3079
Address used since 20 Feb 2015
Director 28 Jan 2015 - 21 Nov 2015
Paul Franklin Moore
Mosman Nsw 2088,
Address used since 21 Oct 2014
Director 21 Oct 2014 - 20 Nov 2015
Adrian Muculj
Templestowe Vic 3106,
Address used since 21 Oct 2014
Director 21 Oct 2014 - 27 Feb 2015
Gavin Roger Jackman
Canterbury Vic 3126,
Address used since 21 Oct 2014
Director 21 Oct 2014 - 27 Feb 2015
Financial Data
Financial info
May
Annual return filing month
September
Financial report filing month
06 Jun 2023
Annual return last filed
AU
Country of origin
Location