Shortcuts

Illion Tenancy Limited

Type: NZ Limited Company (Ltd)
9429035299028
NZBN
1531940
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & registered & service address used since 22 Feb 2019
Level 2
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Postal & office & delivery address used since 26 Aug 2020
Vero Centre, 48 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jun 2023

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 13 directors: Grant Paul De Leeuw - an active director whose contract started on 24 May 2019,
Joshua Robert Hodgson - an active director whose contract started on 15 Oct 2020,
Julian Dodman - an active director whose contract started on 26 Oct 2021,
Francis John Banfield - an active director whose contract started on 15 Feb 2022,
Simon Dominic Bligh - an inactive director whose contract started on 06 Apr 2017 and was terminated on 18 Oct 2021.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland 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.

Addresses

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

Contact info
cosec@companymatters.com.au
26 Aug 2020 nzbn-reserved-invoice-email-address-purpose
cosec@companymatters.com.au
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Cds Holdings (nz) Limited
Shareholder NZBN: 9429042535256
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, Lynette Lynmore
Rotorua
3010
New Zealand
Entity Cia Debt Recovery Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity Cia Debt Recovery Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Individual Knight, Geoffrey David Epsom
Auckland
1023
New Zealand
Individual Knight, Cody Ryan Epsom
Auckland
1023
New Zealand
Entity Tenant Net Limited
Shareholder NZBN: 9429035815754
Company Number: 1377939
Individual Barker, Ian Richard Lynmore
Rotorua
3010
New Zealand
Entity Tenant Net Limited
Shareholder NZBN: 9429035815754
Company Number: 1377939
Entity The Cia Debt Recovery Group Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity The Cia Debt Recovery Group Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029

Ultimate Holding Company

05 Apr 2017
Effective Date
Credit Data Solutions Pty Ltd
Name
Company
Type
AU
Country of origin
Ground Floor, 479 St Kilda Road
Melbourne, Vic 3004
Australia
Address
Directors

Grant Paul De Leeuw - Director

Appointment date: 24 May 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 24 May 2019


Joshua Robert Hodgson - Director

Appointment date: 15 Oct 2020

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

Appointment date: 26 Oct 2021

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

Appointment date: 15 Feb 2022

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


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


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


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

Nearby companies

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