Shortcuts

Ilx Group Limited

Type: NZ Limited Company (Ltd)
9429030816855
NZBN
3710501
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 03 Feb 2012

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).

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Ilx Group Plc

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Progility Limited
Company Number: 03525870

Ultimate Holding Company

30 Dec 2019
Effective Date
Praxis Trustees Limited
Name
Company
Type
3525870
Ultimate Holding Company Number
GG
Country of origin
Directors

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

Nearby companies
Similar companies

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