Ilex Holdings Limited, a registered company, was registered on 06 Apr 1999. 9429037617264 is the NZBN it was issued. This company has been managed by 6 directors: Jacqueline Schober - an active director whose contract started on 06 Apr 1999,
Beat Schober - an active director whose contract started on 31 Jan 2006,
Hugo Schober - an active director whose contract started on 31 Jan 2006,
Edith Salzmann - an active director whose contract started on 31 Jan 2006,
Myrta Wittmer - an inactive director whose contract started on 31 Jan 2006 and was terminated on 23 Sep 2016.
Updated on 22 May 2020, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Ilex Holdings Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up until 31 Mar 2017.
A total of 7200 shares are allotted to 5 shareholders (5 groups). The first group consists of 3600 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (12.5 per cent). Lastly there is the third share allotment (900 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 11 May 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 31 May 2011 to 11 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 09 May 2001 to 31 May 2011
Address: C/- Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch
Registered & physical address used from 09 May 2001 to 09 May 2001
Address: C/- Marriott & Associates, Chartered Accountants, 7 Liverpool Street, Christchurch
Registered address used from 12 Apr 2000 to 09 May 2001
Basic Financial info
Total number of Shares: 7200
Annual return filing month: May
Annual return last filed: 15 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3600 | |||
Individual | Jacqueline Schober |
Ngaio Marsh Retirement Home 95 Grants Road, Christchurch 8052 New Zealand |
10 May 2004 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Edith Salzmann |
Ch-4938 Rohrbach Switzerland |
21 Apr 2006 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Beat Schober |
Ch-2564 Bellmund, Switzerland |
21 Apr 2006 - |
Shares Allocation #4 Number of Shares: 900 | |||
Individual | Hugo Schober |
Ch-2564 Bellmund, Switzerland |
21 Apr 2006 - |
Shares Allocation #5 Number of Shares: 900 | |||
Individual | Estate Of Myrta Wittmer |
Ch-4938 Rohrbach Switzerland |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Hugo Schober |
137 Victoria Street Christchurch |
10 May 2004 - 16 May 2005 |
Individual | Myrta Wittmer |
Ch-1522, Lucens Switzerland |
21 Apr 2006 - 22 May 2017 |
Jacqueline Schober - Director
Appointment date: 06 Apr 1999
Address: Ngaio Marsh Retirement Home, 95 Grants Road, Christchurch, 8052 New Zealand
Address used since 03 May 2016
Beat Schober - Director
Appointment date: 31 Jan 2006
Address: Ch-2564, Bellmund, Switzerland
Address used since 19 May 2006
Hugo Schober - Director
Appointment date: 31 Jan 2006
Address: Ch-2564, Bellmund, Switzerland
Address used since 19 May 2006
Edith Salzmann - Director
Appointment date: 31 Jan 2006
Address: Ch-4938, Rohrbach, Switzerland
Address used since 03 May 2016
Address: Ch-4938, Rohrbach, Switzerland
Address used since 06 May 2019
Myrta Wittmer - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 23 Sep 2016
Address: Ch-1522, Lucens, Switzerland
Address used since 03 May 2016
Hugo Schober - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 25 Jan 2005
Address: 137 Victoria Street, Christchurch,
Address used since 28 Nov 2003
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street