Shortcuts

Ifx Services Limited

Type: NZ Limited Company (Ltd)
9429030223356
NZBN
4445464
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 May 2023

Ifx Services Limited was launched on 24 May 2013 and issued an NZ business identifier of 9429030223356. This registered LTD company has been managed by 9 directors: Howard David Spencer - an active director whose contract started on 24 May 2013,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Christopher Albert Spencer - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 24 May 2013 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 24 May 2013 and was terminated on 04 Apr 2017.
According to BizDb's data (updated on 11 Mar 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 07 Sep 2020, Ifx Services Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Clemow Motors Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ifx Services Limited was classified as "Financial service nec" (ANZSIC K641915).

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 26 Jun 2019 to 07 Sep 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 29 Apr 2019 to 26 Jun 2019

Address #3: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 24 May 2013 to 29 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Clemow Motors Limited
Shareholder NZBN: 9429047245617
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Richard Herne Bay
Auckland
1011
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Individual Giltrap, Michael James Auckland
1011
New Zealand
Individual Giltrap, Jennifer Anne Auckland
1010
New Zealand
Entity Clemow Limited
Shareholder NZBN: 9429033417110
Company Number: 1939108
Auckland

New Zealand
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Entity Sonata Limited
Shareholder NZBN: 9429033388540
Company Number: 1943869
Individual Giltrap, Colin John Auckland
1010
New Zealand

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Motors Limited
Name
Ltd
Type
7233036
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 24 May 2013

Address: Rd 1, Whangamata, 3691 New Zealand

Address used since 09 Dec 2021

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 24 May 2013


Arthur William Young - Director

Appointment date: 15 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Mar 2019


Christopher Albert Spencer - Director

Appointment date: 15 Mar 2019

Address: Hunters Hill, New South Wales, 2110 Australia

Address used since 15 Mar 2019


Richard John Giltrap - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 May 2013


Michael James Giltrap - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 May 2013


Christopher Albert Spencer - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 24 May 2013


Arthur William Young - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 24 May 2013


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 23 Feb 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 May 2013


John Anthony Waller - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 20 Sep 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 17 Nov 2015

Nearby companies
Similar companies