Shortcuts

Agilyx Nz Limited

Type: NZ Limited Company (Ltd)
9429030652194
NZBN
3849436
Company Number
Registered
Company Status
109229040
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 10, 99 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 06 Sep 2017
Level 10, 99 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 02 Oct 2019
Po Box 25580
Featherston Street
Wellington 6011
New Zealand
Postal address used since 02 Oct 2019

Agilyx Nz Limited, a registered company, was registered on 24 May 2012. 9429030652194 is the NZ business identifier it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. This company has been run by 4 directors: John William Catarinich - an active director whose contract began on 24 May 2012,
Christopher Owen Develin - an active director whose contract began on 24 May 2012,
Matthew Derek Pritchard - an active director whose contract began on 10 Aug 2020,
Timothy Nigel Bruce Bird - an inactive director whose contract began on 25 Jun 2012 and was terminated on 31 Jul 2020.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 25580, Wellington, Wellington, 6140 (category: postal, office).
Agilyx Nz Limited had been using Level 10, 99 Customhouse Quay, Wellington Central, Wellington as their registered address up to 04 Aug 2023.
Old names for the company, as we found at BizDb, included: from 23 May 2012 to 17 Jun 2015 they were named Agresso (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - 091 232 156 - Agilyx Pty Limited - located at 6140, Pyrmont, Sydney, New South Wales.

Addresses

Other active addresses

Address #4: 2 Navigation Drive, Whitby, Porirua, 5024 New Zealand

Registered & service address used from 04 Aug 2023

Address #5: Po Box 25580, Wellington, Wellington, 6140 New Zealand

Postal address used from 03 Oct 2023

Address #6: Level 2, 318 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Office & delivery address used from 03 Oct 2023

Principal place of activity

Level 5 Dimension Data House, 99 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 10, 99 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 06 Sep 2017 to 04 Aug 2023

Address #2: Level 5, Dimension Data House, 99 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Aug 2014 to 06 Sep 2017

Address #3: Level 4, Dimension Data House, 99 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 16 Apr 2013 to 13 Aug 2014

Address #4: Level 16, Vodafone On The Quay, 157 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 24 May 2012 to 16 Apr 2013

Contact info
64 4 9035390
03 Oct 2018 Phone
accounts.nz@agilyxgroup.com
03 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info.nz@agilyxgroup.com
03 Oct 2018 Email
www.agilyxgroup.com/nz
Website
www.agilyxgroup.com
04 Oct 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 091 232 156 - Agilyx Pty Limited Pyrmont
Sydney, New South Wales
2009
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bird, Timothy Nigel Bruce Mount Victoria
Wellington
6011
New Zealand
Director Timothy Nigel Bruce Bird Mount Victoria
Wellington
6011
New Zealand

Ultimate Holding Company

30 Sep 2020
Effective Date
Agilyx Pty Limited
Name
Australian Proprietary Company
Type
91232156
Ultimate Holding Company Number
AU
Country of origin
Level 10, 10 Spring Street
Sydney
Nsw 2000
Australia
Address
Directors

John William Catarinich - Director

Appointment date: 24 May 2012

ASIC Name: Agilyx Pty Limited

Address: Northbridge, Nsw, 2063 Australia

Address used since 01 Oct 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Christopher Owen Develin - Director

Appointment date: 24 May 2012

ASIC Name: Agilyx Pty Limited

Address: Darlinghurst, Nsw, 2010 Australia

Address used since 12 Feb 2018

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Darlinghurst, Nsw, Australia

Address used since 01 Oct 2015


Matthew Derek Pritchard - Director

Appointment date: 10 Aug 2020

Address: Whitby, Porirua, 5024 New Zealand

Address used since 07 May 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 25 Apr 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 10 Aug 2020


Timothy Nigel Bruce Bird - Director (Inactive)

Appointment date: 25 Jun 2012

Termination date: 31 Jul 2020

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 Sep 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 26 Jan 2015

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Holistec Systems Limited
Level 5, 85 The Terrace

Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5

Isovist Limited
Level 15, 171 Featherston Street

Petoni Mahi Limited
Level 9, 57 Willis Street

Ronin Group Limited
Level 7/131 Featherston Street

Team Im Limited
Level 16, 10 Brandon Street