Illion Digital Tech Solutions Holdings Limited, a registered company, was incorporated on 07 Apr 2004. 9429035472650 is the NZ business number it was issued. The company has been supervised by 17 directors: Grant Paul De Leeuw - an active director whose contract began on 24 May 2019,
Joshua Robert Hodgson - an active director whose contract began on 15 Oct 2020,
Julian Dodman - an active director whose contract began on 26 Oct 2021,
Francis John Banfield - an active director whose contract began on 15 Feb 2022,
Simon Dominic Bligh - an inactive director whose contract began on 06 Jul 2018 and was terminated on 18 Oct 2021.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Illion Digital Tech Solutions Holdings Limited had been using Level 10, Bdo Tower, 19-21 Como St, North Shore, Auckland as their physical address until 15 Feb 2019.
Former names used by the company, as we managed to find at BizDb, included: from 23 Jan 2006 to 22 Mar 2019 they were called Talkingtech Holdings Limited, from 27 Apr 2005 to 23 Jan 2006 they were called Talkingtech Management Limited and from 07 Apr 2004 to 27 Apr 2005 they were called Cleaver & Co Trustee No.8 Limited.
A single entity controls all company shares (exactly 4837749 shares) - Cds Holdings (Nz) Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
Level 2, Building 6, 666 Great South Rd, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 10, Bdo Tower, 19-21 Como St, North Shore, Auckland, 0622 New Zealand
Physical & registered address used from 15 Jun 2017 to 15 Feb 2019
Address #2: Level 10, Takapuna Towers, 19-21 Como St, North Shore, Auckland, 0622 New Zealand
Physical & registered address used from 13 May 2013 to 15 Jun 2017
Address #3: Level 4c, East On Quay, 34 Mahuhu Cres, Auckland 1010 New Zealand
Physical & registered address used from 01 Oct 2009 to 13 May 2013
Address #4: Level 14, Sofrana House, 396-400 Queen St, Auckland
Physical & registered address used from 11 Dec 2007 to 01 Oct 2009
Address #5: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered & physical address used from 07 Apr 2004 to 11 Dec 2007
Basic Financial info
Total number of Shares: 4837749
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4837749 | |||
Entity (NZ Limited Company) | Cds Holdings (nz) Limited Shareholder NZBN: 9429042535256 |
Auckland Central Auckland 1010 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Talkingtech Trustee Company Limited Shareholder NZBN: 9429032489910 Company Number: 2188736 |
93 Maniapoto Street Otorohanga 3900 New Zealand |
29 May 2014 - 09 Jul 2018 |
Individual | Stark, Phillip Raymond |
Hamilton New Zealand |
24 Sep 2009 - 09 Jul 2018 |
Entity | Zelwick Holdings Limited Shareholder NZBN: 9429037304386 Company Number: 1026833 |
07 Apr 2004 - 27 Jun 2010 | |
Individual | Stark, Lynette Joan |
Hamilton New Zealand |
27 Apr 2005 - 09 Jul 2018 |
Individual | Smith, Arthur Thomas |
Hamilton |
27 Apr 2005 - 25 Jul 2007 |
Entity | Zelwick Holdings Limited Shareholder NZBN: 9429037304386 Company Number: 1026833 |
07 Apr 2004 - 27 Jun 2010 | |
Individual | Stark, Raymond Brian |
Hamilton New Zealand |
27 Apr 2005 - 09 Jul 2018 |
Entity | Talkingtech Trustee Company Limited Shareholder NZBN: 9429032489910 Company Number: 2188736 |
93 Maniapoto Street Otorohanga 3900 New Zealand |
29 May 2014 - 09 Jul 2018 |
Ultimate Holding Company
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 Jul 2018
Termination date: 18 Oct 2021
ASIC Name: Illion Australia Pty Ltd
Address: Dover Heights, New South Wales, 2030 Australia
Address used since 06 Jul 2018
Address: Melbourne, Victoria, 3004 Australia
Julian Dodman - Director (Inactive)
Appointment date: 06 Jul 2018
Termination date: 11 Feb 2021
ASIC Name: Illion Australia Pty Ltd
Address: Glebe, New South Wales, 2037 Australia
Address used since 06 Jul 2018
Address: Melbourne, Victoria, 3004 Australia
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 Jul 2018
Termination date: 24 May 2019
ASIC Name: Illion Australia Pty Ltd
Address: Paddington, New South Wales, 2021 Australia
Address used since 06 Jul 2018
Address: Melbourne, Victoria, 3004 Australia
Raymond Brian Stark - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 06 Jul 2018
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 24 Sep 2009
Douglas Maxwell Pauling - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 06 Nov 2008
Address: Remuera, Auckland,
Address used since 01 Feb 2005
Jonathan Boswell - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 06 Nov 2008
Address: Hamilton, New Zealand,
Address used since 01 Jan 2006
Mervyn Ian Lewis Stark - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 06 Nov 2008
Address: Gateway Apartments, Harbour City, Tsim Sha Tsui, Hong Kong,
Address used since 01 Jan 2006
June Ngahiwi Mccabe - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 06 Nov 2008
Address: St Marys Bay, Auckland, New Zealand,
Address used since 01 Aug 2007
Neil Henry Elliott - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 01 Aug 2007
Address: Safety Beach Vic 3936, Australia,
Address used since 01 Feb 2005
Donald Keith Cleaver - Director (Inactive)
Appointment date: 07 Apr 2004
Termination date: 01 Feb 2005
Address: 26 Crummer Road, Grey Lynn, Auckland,
Address used since 07 Apr 2004
Neryl Valerie Butterworth - Director (Inactive)
Appointment date: 07 Apr 2004
Termination date: 01 Feb 2005
Address: 26 Crummer Road, Grey Lynn, Auckland,
Address used since 01 Jun 2004
Augustus & York Limited
Bdo Auckland
Tdl (nz) Limited
19-21 Como Street
Omokoroa Investments Limited
B D O Auckland
Omokoroa Developments Limited
B D O Auckland,
Bridget Trustee Limited
Bdo Auckland
Callam Trustee Limited
Bdo Auckland