Ilx Group Limited was registered on 03 Feb 2012 and issued a business number of 9429030816855. The registered LTD company has been supervised by 14 directors: David John Gilmour - an active director whose contract started on 16 Jun 2021,
Aron John Crowhurst - an inactive director whose contract started on 14 Jan 2020 and was terminated on 16 Jun 2021,
Devran John Edward James Roberts - an inactive director whose contract started on 14 Jan 2020 and was terminated on 31 Mar 2020,
Edgar Giesel - an inactive director whose contract started on 30 Apr 2019 and was terminated on 14 Jan 2020,
Robert Crook - an inactive director whose contract started on 28 Feb 2018 and was terminated on 30 Apr 2019.
According to BizDb's information (last updated on 23 Apr 2024), the company uses 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
A total of 100 shares are allotted to 1 group (1 sole shareholder). Ilx Group Limited was classified as "Computer software publishing" (business classification J542010).
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ilx Group Plc | 27 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Progility Limited Company Number: 03525870 |
03 Feb 2012 - 27 Feb 2020 |
Ultimate Holding Company
David John Gilmour - Director
Appointment date: 16 Jun 2021
ASIC Name: Gilmour & Associates Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 16 Jun 2021
Aron John Crowhurst - Director (Inactive)
Appointment date: 14 Jan 2020
Termination date: 16 Jun 2021
ASIC Name: Progility Pty Ltd
Address: Applecross, Wa, 6153 Australia
Address used since 14 Jan 2020
Address: Mulgrave, Vic, 3170 Australia
Devran John Edward James Roberts - Director (Inactive)
Appointment date: 14 Jan 2020
Termination date: 31 Mar 2020
ASIC Name: Progility Pty Ltd
Address: Paradise Point, Qld, 4216 Australia
Address used since 14 Jan 2020
Address: Mulgrave, Vic, 3170 Australia
Edgar Giesel - Director (Inactive)
Appointment date: 30 Apr 2019
Termination date: 14 Jan 2020
ASIC Name: Progility Pty Ltd
Address: Cromer, Nsw, 2099 Australia
Address used since 30 Apr 2019
Address: Mulgrave, Victoria, 3170 Australia
Robert Crook - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 30 Apr 2019
ASIC Name: Progility Pty Ltd
Address: Templestowe, Vic, 3106 Australia
Address used since 28 Feb 2018
Address: Mulgrave, Vic, 3170 Australia
Louise Catherine Jolly - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 28 Feb 2018
ASIC Name: Progility Pty Ltd
Address: Mulgrave, Victoria, 3170 Australia
Address: Seaford, Victoria, 3198 Australia
Address used since 31 May 2017
Stephen William Arrowsmith - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 01 Jun 2017
ASIC Name: Progility Pty Ltd
Address: Victoria, 3170 Australia
Address: Victoria, 3170 Australia
Address: Mont Albert, Victoria, 3127 Australia
Address used since 15 May 2015
Campbell Johnston - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 01 Jun 2017
ASIC Name: Progility Pty Ltd
Address: Victoria, 3170 Australia
Address: Victoria, 3170 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 15 Jun 2016
Craig Cameron - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 25 Jul 2016
ASIC Name: Progility Pty Ltd
Address: Pinewood, Victoria, 3149 Australia
Address: Pinewood, Victoria, 3149 Australia
Address: Glen Iris, Victoria, 3146 Australia
Address used since 15 May 2015
Hugh C. - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 15 Jun 2016
John M. - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 27 May 2015
Guy H. - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Nov 2013
Jonathan Andrew P. - Director (Inactive)
Appointment date: 03 Feb 2012
Termination date: 01 May 2013
Kenneth Peter S. - Director (Inactive)
Appointment date: 03 Feb 2012
Termination date: 01 May 2013
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Ideqa Limited
Level 17, The Vero Centre
Llc Holdings (apac) Limited
C/o Level 2
Manhattan Global Markets Limited
53 Fort Street
Redzone Robotics New Zealand Limited
C/- Russell Mcveagh, Vero Centre
Tentronix Nz Limited
12d Seaview Apartments
Vmware Nz Company
The Vero Centre, Level 25