Illion Digital Tech Solutions Limited was registered on 11 Apr 2000 and issued an NZBN of 9429037287443. The registered LTD company has been run by 20 directors: Azri Rahman Deen - an active director whose contract began on 30 Sep 2024,
Andrew Thomas Black - an active director whose contract began on 30 Sep 2024,
Peter Joseph Harrington - an active director whose contract began on 30 Sep 2024,
Grant Paul De Leeuw - an inactive director whose contract began on 24 May 2019 and was terminated on 30 Sep 2024,
Joshua Robert Hodgson - an inactive director whose contract began on 15 Oct 2020 and was terminated on 30 Sep 2024.
As stated in BizDb's information (last updated on 10 Jun 2025), the company uses 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 23 Jun 2023, Illion Digital Tech Solutions Limited had been using Level 2, Building 6, 666 Great South Road, Ellerslie, Auckland as their registered address.
BizDb found former names used by the company: from 25 Feb 2004 to 22 Mar 2019 they were called Talkingtech Limited, from 11 Apr 2000 to 25 Feb 2004 they were called Talkingtech.com Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Illion Digital Tech Solutions Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 06 Sep 2023
Address #5: 1 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 May 2024
Principal place of activity
Level 2, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 15 Feb 2019 to 23 Jun 2023
Address #2: Level 10, Bdo Tower, 19-21 Como St, Takapuna, North Shore, Auckland, 0622 New Zealand
Registered & physical address used from 13 Apr 2017 to 15 Feb 2019
Address #3: Level 10, Takapuna Towers, 19-21 Como St, Takapuna, North Shore, Auckland, 0622 New Zealand
Physical & registered address used from 02 May 2013 to 13 Apr 2017
Address #4: Level 4c, East On Quay, 34 Mahuhu Cres, Auckland, 1140 New Zealand
Registered & physical address used from 20 Apr 2011 to 02 May 2013
Address #5: 554 Victoria Street, Hamilton New Zealand
Physical & registered address used from 11 Apr 2000 to 20 Apr 2011
Basic Financial info
Total number of Shares: 1000
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: 1000 | |||
| Entity (NZ Limited Company) | Illion Digital Tech Solutions Holdings Limited Shareholder NZBN: 9429035472650 |
Auckland Central Auckland 1010 New Zealand |
22 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Lynwood Trust | 10 Mar 2005 - 10 Mar 2005 | |
| Individual | Greenfield, Raymond Alan |
Hamilton |
11 Apr 2000 - 10 Mar 2005 |
| Individual | Stark, Lynette Joan |
Hamilton |
10 Mar 2005 - 09 Feb 2006 |
| Individual | Smith, Arthur Thomas |
Hamilton |
10 Mar 2005 - 09 Feb 2006 |
| Individual | Howton, Jake Frank |
R D 1 Cambridge |
11 Apr 2000 - 10 Mar 2005 |
| Other | Null - Lynwood Trust | 10 Mar 2005 - 10 Mar 2005 | |
| Individual | Stark, Raymond Brian |
London E14 9yt |
11 Apr 2000 - 09 Feb 2006 |
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 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: 11 Apr 2000
Termination date: 06 Jul 2018
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 24 Mar 2010
Douglas Maxwell Pauling - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 06 Nov 2008
Address: Remuera, Auckland,
Address used since 24 Oct 2003
Jonathan Boswell - Director (Inactive)
Appointment date: 08 Apr 2005
Termination date: 06 Nov 2008
Address: Hamilton, New Zealand,
Address used since 01 Jan 2007
Mervyn Ian Lewis Stark - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 06 Nov 2008
Address: Gateway Apartments, Harbour City, Tsim Sha Tsui, Hong Kong,
Address used since 15 Jul 2005
June Mccabe - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 06 Nov 2008
Address: St Marys Bay, Auckland,
Address used since 01 Aug 2007
Neil Henry Elliott - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 01 Aug 2007
Address: Safety Beach, Victoria 3936, Australia,
Address used since 01 Apr 2005
Raymond Alan Greenfield - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 17 Dec 2004
Address: Rd 3, Hamilton,
Address used since 01 Mar 2004
Jake Frank Howton - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 04 Feb 2004
Address: R D 1, Cambridge,
Address used since 11 Apr 2000
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