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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 091 232 156 - Agilyx Pty Limited |
Pyrmont Sydney, New South Wales 2009 Australia |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Timothy Nigel Bruce |
Mount Victoria Wellington 6011 New Zealand |
27 Mar 2013 - 09 May 2016 |
Director | Timothy Nigel Bruce Bird |
Mount Victoria Wellington 6011 New Zealand |
27 Mar 2013 - 09 May 2016 |
Ultimate Holding Company
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
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
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