Shortcuts

Illion Digital Tech Solutions (aus) Limited

Type: NZ Limited Company (Ltd)
9429037174989
NZBN
1055846
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
104192841
Australian Company Number
Current address
Level 2
666 Great South Road
Ellerslie Auckland 1051
New Zealand
Registered & physical & 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 Digital Tech Solutions (Aus) Limited, a registered company, was registered on 04 Aug 2000. 9429037174989 is the New Zealand Business Number it was issued. The company has been supervised by 12 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.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Illion Digital Tech Solutions (Aus) Limited had been using Level 2, Building 6, 666 Great South Rd, Ellerslie, Auckland as their physical address until 22 Feb 2019.
Previous aliases used by the company, as we found at BizDb, included: from 25 Feb 2004 to 22 Mar 2019 they were called Talkingtech (Aust) Limited, from 04 Aug 2000 to 25 Feb 2004 they were called Talkingtech.com (Aust) Limited.
One entity controls all company shares (exactly 1000 shares) - Illion Digital Tech Solutions 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: Level 2, Building 6, 666 Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 15 Feb 2019 to 22 Feb 2019

Address #2: Level 10, Bdo Tower, 19-21 Como St, Takapuna, North Shore, 0622 New Zealand

Registered & physical address used from 01 Jul 2015 to 15 Feb 2019

Address #3: Level 10, Takapuna Towers, 19-21 Como St, Takapuna, North Shore, 0622 New Zealand

Physical & registered address used from 13 Jun 2013 to 01 Jul 2015

Address #4: Level 4c, East On Quay, 34 Mahuhu Cres, Auckland New Zealand

Physical & registered address used from 26 May 2010 to 13 Jun 2013

Address #5: Level 14, Sofrana House, 396-404 Queen St, Auckland

Physical & registered address used from 16 Sep 2008 to 26 May 2010

Address #6: 554 Victoria Street, Hamilton, New Zealand

Physical & registered address used from 04 Aug 2000 to 16 Sep 2008

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

Basic Financial info

Total number of Shares: 1000

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: 1000
Entity (NZ Limited Company) Illion Digital Tech Solutions Limited
Shareholder NZBN: 9429037287443
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

05 Jul 2018
Effective Date
Credit Data Solutions Pty Ltd
Name
Company
Type
1494408
Ultimate Holding Company Number
AU
Country of origin
479 St Kilda Road
Melbourne
Victoria 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 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: Melbourne, Victoria, 3004 Australia

Address: Glebe, New South Wales, 2037 Australia

Address used since 06 Jul 2018


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: 04 Aug 2000

Termination date: 06 Jul 2018

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 19 May 2010


Raymond Alan Greenfield - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 17 Dec 2004

Address: R D 3, Hamilton, New Zealand,

Address used since 26 Feb 2004


Jake Frank Howton - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 04 Feb 2004

Address: R D 1, Cambridge, New Zealand,

Address used since 04 Aug 2000

Nearby companies

Michael King Writers' Studio Trust
Kevin Mcdonald's Office

Steps For Life Foundation
C/-kevin Mcdonald & Associates

Sauvignon Securities Limited
Level 11

Brooklyn Views Limited
Level 11, Takapuna Towers

Pencap Limited
Level 10, Bdo Tower

Lfr New Plymouth Limited
Level 10, Bdo Tower