Shortcuts

Ilimits Invest Limited

Type: NZ Limited Company (Ltd)
9429031179096
NZBN
3319810
Company Number
Registered
Company Status
K641110
Industry classification code
Commodity Futures Broking Or Dealing
Industry classification description
Current address
Level 12, Huawei Centre
120 Albert Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Aug 2019
Level 12, Huawei Centre
120 Albert Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 05 Nov 2019

Ilimits Invest Limited was started on 22 Mar 2011 and issued a New Zealand Business Number of 9429031179096. The registered LTD company has been supervised by 13 directors: Salim Cheaito - an active director whose contract began on 25 Jul 2016,
Salim Cheaito - an active director whose contract began on 06 Nov 2019,
Fawaz A. - an active director whose contract began on 10 May 2020,
Alan Grant Marshall - an active director whose contract began on 10 Oct 2022,
Deborah Elias - an inactive director whose contract began on 01 Apr 2020 and was terminated on 10 Oct 2022.
According to our data (last updated on 23 Apr 2024), this company filed 1 address: Level 12, Huawei Centre, 120 Albert Street, Auckland, 1010 (category: postal, office).
Up to 14 Aug 2019, Ilimits Invest Limited had been using Level 33 Anz Centre, 23-29 Albert St, Auckland as their registered address.
BizDb identified previous aliases for this company: from 16 Mar 2011 to 29 Jul 2016 they were called Upfx.com Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Cheaito, Salim (an individual) located at El Akhtal El Saghir, Ramlet El Bayda, Beirut postcode 1010.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Alroudhan, Fawaz A Kh M - located at Mishref. Ilimits Invest Limited has been categorised as "Commodity futures broking or dealing" (business classification K641110).

Addresses

Principal place of activity

Level 33 Anz Centre, 23-29 Albert St, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 33 Anz Centre, 23-29 Albert St, Auckland, 1010 New Zealand

Registered & physical address used from 22 Jan 2018 to 14 Aug 2019

Address #2: 34 Shortland St Level 17, Auckland, 1010 New Zealand

Registered & physical address used from 04 Aug 2016 to 22 Jan 2018

Address #3: 18 Viaduct Harbour Ave, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 31 May 2016 to 04 Aug 2016

Address #4: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2012 to 31 May 2016

Address #5: 89 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 22 Mar 2011 to 19 Mar 2012

Contact info
64 9 8010449
Phone
info@ilimitsinvest.com
Email
info@ilimits.com
26 Aug 2022 nzbn-reserved-invoice-email-address-purpose
www.ilimitsinvest.com
Website
www.ilimits.com
26 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Cheaito, Salim El Akhtal El Saghir, Ramlet El Bayda
Beirut
1010
Lebanon
Shares Allocation #2 Number of Shares: 10
Individual Alroudhan, Fawaz A Kh M Mishref

Kuwait

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macavoy, Nicolas Joseph
Other Null - Upfx Pltd
Entity Trust Architects Limited
Shareholder NZBN: 9429034403518
Company Number: 1738401
Entity Trust Architects Limited
Shareholder NZBN: 9429034403518
Company Number: 1738401
Other Upfx Pltd
Individual Cheaito, Salim Al Saifi District
Beirut
2020
Lebanon
Individual Elias, Sargon Mairangi Bay
Auckland
0630
New Zealand
Directors

Salim Cheaito - Director

Appointment date: 25 Jul 2016

Address: Hadath-saint Therese, Baabda Mount Lebanon, 1003 Lebanon

Address used since 25 Jul 2016


Salim Cheaito - Director

Appointment date: 06 Nov 2019

Address: Hadath-saint Therese, Baada Mount, 1003 Lebanon

Address used since 06 Nov 2019


Fawaz A. - Director

Appointment date: 10 May 2020


Alan Grant Marshall - Director

Appointment date: 10 Oct 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 10 Oct 2022


Deborah Elias - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 10 Oct 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Apr 2020


Rachael Jane Bringans - Director (Inactive)

Appointment date: 01 Aug 2022

Termination date: 30 Sep 2022

Address: 129 Harrington St, The Rocks, Nsw, 2000 Australia

Address used since 01 Aug 2022


Khaldoun Hilal - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 15 Nov 2021

Address: Al Furjan, Dubai, United Arab Emirates

Address used since 01 Dec 2019


Henri Chaoul - Director (Inactive)

Appointment date: 15 Oct 2019

Termination date: 05 Apr 2021

Address: 1st Floor, Beirut Central District, 20115201 Lebanon

Address used since 15 Oct 2019


Sargon Elias - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 09 Sep 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 May 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 21 Sep 2019


Mark John Bringans - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 01 Jan 2020

ASIC Name: Bmfn Pty Ltd

Address: Darlinghurst, Sydney Nsw, 2010 Australia

Address used since 01 Nov 2018

Address: Suite 1710, Sydney, 2000 Australia

Address: Suite 207, Sydney, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address used since 17 May 2016

Address: Suite 207, Sydney, 2000 Australia


Salim Cheaito - Director (Inactive)

Appointment date: 29 Jul 2016

Termination date: 10 May 2019

Address: Al Saifi District, Beirut, 2020 Lebanon

Address used since 29 Jul 2016


Phillip Kelly Leopard - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 01 Jul 2016

Address: 58 River Bank, Roseau, Dominica

Address used since 30 Oct 2012


Phillip Kelly Leopard - Director (Inactive)

Appointment date: 22 Mar 2011

Termination date: 01 Jul 2016

Address: 58 River Bank, Roseau, Dominica

Address used since 30 Oct 2012

Similar companies

Afro-pacific Trade Limited
87 Normandy Avenue

Coztrix Limited
3a Thomson Street

Crypto Currency Limited
9 Oakpark Place

Nz Commodities Exchange Limited
Lvl 1 41 Shortland Street

Prospero Markets Company Limited
Level 12, 120 Albert Street

Yue Cheung (nz) Limited
20 Burgundy Park Avenue