Illion Tenancy Limited, a registered company, was incorporated on 02 Jul 2004. 9429035299028 is the New Zealand Business Number it was issued. This company has been run by 16 directors: Azri Rahman Deen - an active director whose contract started on 30 Sep 2024,
Andrew Thomas Black - an active director whose contract started on 30 Sep 2024,
Peter Joseph Harrington - an active director whose contract started on 30 Sep 2024,
Grant Paul De Leeuw - an inactive director whose contract started on 24 May 2019 and was terminated on 30 Sep 2024,
Joshua Robert Hodgson - an inactive director whose contract started on 15 Oct 2020 and was terminated on 30 Sep 2024.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
Illion Tenancy Limited had been using 33 Coles Crescent, Papakura as their physical address up to 22 Feb 2019.
Old names for this company, as we managed to find at BizDb, included: from 02 Jul 2004 to 22 Mar 2019 they were called Tenancy Information New Zealand Limited.
One entity owns all company shares (exactly 5000 shares) - Cds Holdings (Nz) Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 May 2024
Principal place of activity
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 33 Coles Crescent, Papakura, 2110 New Zealand
Physical & registered address used from 13 Oct 2008 to 22 Feb 2019
Address #2: C/-robertson Bixley Ltd, Cnr East & Wood Streets, Papakura, Auckland
Registered & physical address used from 08 Feb 2008 to 13 Oct 2008
Address #3: 834 West Coast Rd, Waiatarua, Auckland
Registered & physical address used from 28 Jul 2005 to 08 Feb 2008
Address #4: 35 Shetland St, Glen Eden, Auckland
Registered & physical address used from 02 Jul 2004 to 28 Jul 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Cds Holdings (nz) Limited Shareholder NZBN: 9429042535256 |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cia Debt Recovery Limited Shareholder NZBN: 9429036104345 Company Number: 1280029 |
02 Jul 2004 - 27 Jun 2010 | |
| Individual | Knight, Geoffrey David |
Epsom Auckland 1023 New Zealand |
31 Jan 2008 - 15 Aug 2016 |
| Individual | Barker, Lynette |
Lynmore Rotorua 3010 New Zealand |
12 Sep 2013 - 07 Apr 2017 |
| Entity | Cia Debt Recovery Limited Shareholder NZBN: 9429036104345 Company Number: 1280029 |
02 Jul 2004 - 27 Jun 2010 | |
| Individual | Knight, Cody Ryan |
Epsom Auckland 1023 New Zealand |
28 Aug 2013 - 15 Aug 2016 |
| Entity | Tenant Net Limited Shareholder NZBN: 9429035815754 Company Number: 1377939 |
02 Jul 2004 - 03 Oct 2008 | |
| Individual | Barker, Ian Richard |
Lynmore Rotorua 3010 New Zealand |
09 Jul 2009 - 07 Apr 2017 |
| Entity | Tenant Net Limited Shareholder NZBN: 9429035815754 Company Number: 1377939 |
02 Jul 2004 - 03 Oct 2008 | |
| Entity | The Cia Debt Recovery Group Limited Shareholder NZBN: 9429036104345 Company Number: 1280029 |
02 Jul 2004 - 27 Jun 2010 | |
| Entity | The Cia Debt Recovery Group Limited Shareholder NZBN: 9429036104345 Company Number: 1280029 |
02 Jul 2004 - 27 Jun 2010 |
Ultimate Holding Company
Azri Rahman Deen - Director
Appointment date: 30 Sep 2024
Address: #03-08, 239618, Singapore
Address used since 30 Sep 2024
Andrew Thomas Black - Director
Appointment date: 30 Sep 2024
ASIC Name: Experian Australia Credit Services Pty Ltd
Address: North Balgowlah, New South Wales, 2093 Australia
Address used since 30 Sep 2024
Peter Joseph Harrington - Director
Appointment date: 30 Sep 2024
ASIC Name: Experian Australia Pty Ltd
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 30 Sep 2024
Grant Paul De Leeuw - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 30 Sep 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 24 May 2019
Joshua Robert Hodgson - Director (Inactive)
Appointment date: 15 Oct 2020
Termination date: 30 Sep 2024
Address: Lucas Heights, Auckland, 0793 New Zealand
Address used since 17 Dec 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Oct 2020
Julian Dodman - Director (Inactive)
Appointment date: 26 Oct 2021
Termination date: 30 Sep 2024
ASIC Name: Illion Group Holdings Pty Ltd
Address: Melbourne Vic, 3004 Australia
Address: Glebe Nsw, 2037 Australia
Address used since 26 Oct 2021
Francis John Banfield - Director (Inactive)
Appointment date: 15 Feb 2022
Termination date: 30 Sep 2024
ASIC Name: Illion Group Holdings Pty Ltd
Address: Forestville, Nsw, 2087 Australia
Address used since 15 Feb 2022
Simon Dominic Bligh - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 18 Oct 2021
ASIC Name: Dun & Bradstreet (australia) Pty. Limited
Address: New South Wales, 2030 Australia
Address used since 06 Apr 2017
Address: Melbourne, Vic, 3004 Australia
Julian Dodman - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 11 Feb 2021
ASIC Name: Dun & Bradstreet (australia) Pty. Limited
Address: Melbourne, Vic, 3004 Australia
Address: Glebe, New South Wales, 2037 Australia
Address used since 28 Sep 2017
Address: Glebe, New South Wales, 2037 Australia
Address used since 06 Apr 2017
Germaine Ludmila Philippsen - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 11 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 24 May 2019
Philip Raymond Stark - Director (Inactive)
Appointment date: 24 May 2019
Termination date: 27 Oct 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 24 May 2019
Clark Butler - Director (Inactive)
Appointment date: 06 Apr 2017
Termination date: 24 May 2019
ASIC Name: Dun & Bradstreet (australia) Pty. Limited
Address: Melbourne, Vic, 3004 Australia
Address: Paddington, New South Wales, 2021 Australia
Address used since 06 Apr 2017
Ian Richard Barker - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 06 Apr 2017
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 23 Sep 2014
Cody Ryan Knight - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 06 Apr 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2016
Devon Richard Knight - Director (Inactive)
Appointment date: 28 Apr 2016
Termination date: 06 Apr 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Apr 2016
Geoffrey David Knight - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 28 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Sep 2014
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent