Ifx Services Limited was launched on 24 May 2013 and issued an NZ business identifier of 9429030223356. This registered LTD company has been managed by 9 directors: Howard David Spencer - an active director whose contract started on 24 May 2013,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Christopher Albert Spencer - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 24 May 2013 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 24 May 2013 and was terminated on 04 Apr 2017.
According to BizDb's data (updated on 11 Mar 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 07 Sep 2020, Ifx Services Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Clemow Motors Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ifx Services Limited was classified as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2019 to 07 Sep 2020
Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 29 Apr 2019 to 26 Jun 2019
Address #3: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 24 May 2013 to 29 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Clemow Motors Limited Shareholder NZBN: 9429047245617 |
Auckland Central Auckland 1010 New Zealand |
15 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giltrap, Richard |
Herne Bay Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
24 May 2013 - 15 Mar 2019 |
Individual | Giltrap, Michael James |
Auckland 1011 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Individual | Giltrap, Jennifer Anne |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Entity | Clemow Limited Shareholder NZBN: 9429033417110 Company Number: 1939108 |
Auckland New Zealand |
24 May 2013 - 15 Mar 2019 |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
24 May 2013 - 15 Aug 2013 | |
Entity | Sonata Limited Shareholder NZBN: 9429033388540 Company Number: 1943869 |
24 May 2013 - 15 Aug 2013 | |
Individual | Giltrap, Colin John |
Auckland 1010 New Zealand |
15 Aug 2013 - 15 Mar 2019 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 24 May 2013
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 09 Dec 2021
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 24 May 2013
Arthur William Young - Director
Appointment date: 15 Mar 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Mar 2019
Christopher Albert Spencer - Director
Appointment date: 15 Mar 2019
Address: Hunters Hill, New South Wales, 2110 Australia
Address used since 15 Mar 2019
Richard John Giltrap - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 May 2013
Michael James Giltrap - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 May 2013
Christopher Albert Spencer - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 21 Mar 2017
Address: Panmure, Auckland, 1072 New Zealand
Address used since 24 May 2013
Arthur William Young - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 May 2013
Derek Malcolm Mckinstry - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 23 Feb 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 May 2013
John Anthony Waller - Director (Inactive)
Appointment date: 17 Nov 2015
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Nov 2015
Auto Drive Holdings Limited
7 Clemow Drive
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Branded Financial Services (nz) Limited
40 Paisley Place
Epay New Zealand Limited
Flat 1, 7a Pacific Rise
Mercedes-benz Financial Services New Zealand Limited
5 Clemow Drive
Prestige Business Solutions Limited
4/26 Waipuna Road
Sterling Company Nz Limited
570 Mount Wellington Highway
T - Fasi Loans Limited
100 Hillside Road