Shortcuts

Illion Digital Tech Solutions Limited

Type: NZ Limited Company (Ltd)
9429037287443
NZBN
1029874
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2, Building 6
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Service & physical address used since 15 Feb 2019
Level 2, Building 6
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 address used since 23 Jun 2023

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 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.
As stated in BizDb's information (last updated on 25 Mar 2024), the company uses 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: service, registered).
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.

Addresses

Other active addresses

Address #4: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 06 Sep 2023

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

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 Holdings Limited
Shareholder NZBN: 9429035472650
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Lynette Joan Hamilton
Individual Greenfield, Raymond Alan Hamilton
Individual Smith, Arthur Thomas Hamilton
Other Lynwood Trust
Individual Howton, Jake Frank R D 1
Cambridge
Other Null - Lynwood Trust
Individual Stark, Raymond Brian London E14 9yt

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
Level 10, Bdo Tower
19-21 Como St, North Shore
Auckland 0622
New Zealand
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: 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

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