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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Cheaito, Salim |
El Akhtal El Saghir, Ramlet El Bayda Beirut 1010 Lebanon |
15 Nov 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Alroudhan, Fawaz A Kh M |
Mishref Kuwait |
15 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macavoy, Nicolas Joseph | 22 Mar 2011 - 25 Mar 2016 | |
Other | Null - Upfx Pltd | 25 Mar 2016 - 10 Aug 2016 | |
Entity | Trust Architects Limited Shareholder NZBN: 9429034403518 Company Number: 1738401 |
22 Mar 2011 - 25 Mar 2016 | |
Entity | Trust Architects Limited Shareholder NZBN: 9429034403518 Company Number: 1738401 |
22 Mar 2011 - 25 Mar 2016 | |
Other | Upfx Pltd | 25 Mar 2016 - 10 Aug 2016 | |
Individual | Cheaito, Salim |
Al Saifi District Beirut 2020 Lebanon |
10 Aug 2016 - 06 May 2019 |
Individual | Elias, Sargon |
Mairangi Bay Auckland 0630 New Zealand |
06 May 2019 - 15 Nov 2019 |
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
Anz National Staff Superannuation Limited
Ground Floor
Anz New Zealand Investments Holdings Limited
Ground Floor
Cbre (fm) Limited
Level 14, Anz Centre
Endeavour Finance Limited
Ground Floor
Cbre (agency) Limited
Level 14, Anz Centre
Anz New Zealand Investments Nominees Limited
Ground Floor
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