Shortcuts

Illion New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039550385
NZBN
361901
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 address used since 28 Jul 2017
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 New Zealand Limited, a registered company, was started on 24 Sep 1987. 9429039550385 is the NZBN it was issued. The company has been supervised by 41 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 21 Mar 2016 and was terminated on 18 Oct 2021.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Illion New Zealand Limited had been using Level 2, 666 Great South Road Ellerslie, Auckland as their registered address until 23 Jun 2023.
Other names for the company, as we identified at BizDb, included: from 19 Apr 1988 to 14 Jun 2018 they were called Dun & Bradstreet (New Zealand) Limited, from 24 Sep 1987 to 19 Apr 1988 they were called Dun & Bradstreet Limited.
A single entity controls all company shares (exactly 4226000 shares) - Acn 145 828 422 - Illion Group Holdings Pty Ltd - located at 1010, Melbourne.

Addresses

Principal place of activity

Level 2, 666 Great South Road Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 2, 666 Great South Road Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 28 Jul 2017 to 23 Jun 2023

Address #2: Level 3, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 15 Aug 2016 to 28 Jul 2017

Address #3: Level 3, 1 Queen Street, Auckland New Zealand

Physical address used from 07 Dec 2004 to 28 Jul 2017

Address #4: Level 3, 1 Queen Street, Auckand New Zealand

Registered address used from 07 Dec 2004 to 15 Aug 2016

Address #5: Level 11, 1 Queen Street, Auckland

Physical address used from 01 Dec 2000 to 07 Dec 2004

Address #6: Same As Registered Office

Physical address used from 01 Dec 2000 to 01 Dec 2000

Address #7: 3rd Floor, 2 Kitchener Street, Auckland

Registered address used from 01 Dec 2000 to 07 Dec 2004

Address #8: 3rd Floor, 2 Kitcheners Street, Auckland

Registered address used from 01 Jul 1997 to 01 Dec 2000

Address #9: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #10: Same As Registered Office

Physical address used from 20 Feb 1992 to 01 Dec 2000

Address #11: 19 Morgan St, Newmarket, Auckland

Registered address used from 30 Jul 1991 to 01 Jul 1997

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: 4226000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4226000
Other (Other) Acn 145 828 422 - Illion Group Holdings Pty Ltd Melbourne
VIC 3004
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christiansen, David William Auckland

Ultimate Holding Company

01 Dec 2015
Effective Date
Credit Data Solutions Pty Ltd
Name
Company
Type
AU
Country of origin
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: 21 Mar 2016

Termination date: 18 Oct 2021

ASIC Name: Dun & Bradstreet (australia) Pty. Limited

Address: Dover Heights, New South Wales, 2030 Australia

Address used since 21 Mar 2016

Address: Melbourne, Victoria, 3004 Australia

Address: Melbourne, Victoria, 3004 Australia


Julian Dodman - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 11 Feb 2021

ASIC Name: Dun & Bradstreet (australia) Pty. Limited

Address: Glebe, New South Wales, 2037 Australia

Address used since 28 Sep 2017

Address: Melbourne, Victoria, 3004 Australia

Address: Melbourne, Victoria, 3004 Australia

Address: Glebe, New South Wales, 2037 Australia

Address used since 08 Mar 2016


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: 30 Jun 2015

Termination date: 24 May 2019

ASIC Name: Dun & Bradstreet (australia) Pty. Limited

Address: Melbourne, VIC 3004 Australia

Address: Paddington, NSW 2021 Australia

Address used since 30 Jun 2015

Address: Melbourne, VIC 3004 Australia


Frank Mariano Melchor Heckes - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 08 Mar 2016

ASIC Name: Dun & Bradstreet (australia) Pty. Limited

Address: Melbourne, Victoria, 3004 Australia

Address: Centennial Park, New South Wales, 2021 Australia

Address used since 01 Feb 2016

Address: Melbourne, Victoria, 3004 Australia


Lawrence Ronald Hamson - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 02 Feb 2016

ASIC Name: Dun & Bradstreet (australia) Pty. Limited

Address: Brighton, VIC 3186 Australia

Address used since 30 Jun 2015

Address: Melbourne, VIC 3004 Australia

Address: Melbourne, VIC 3004 Australia


Palomino F. - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 30 Jun 2015

Address: Glen Gardner, New Jersey, 08826 United States

Address used since 31 Mar 2012


Gareth Tamblyn-jones - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 30 Jun 2015

Address: Melbourne, 3004 Australia

Address used since 31 Mar 2012


Dennis Colin Martin - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 30 Jun 2015

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 07 Aug 2014


Lance Leslie Timney-crooks - Director (Inactive)

Appointment date: 14 Dec 2012

Termination date: 08 Aug 2014

Address: Auckland Central, Auckland, 0610 New Zealand

Address used since 01 Nov 2013


Kathleen G. - Director (Inactive)

Appointment date: 31 Mar 2012

Termination date: 30 May 2014

Address: Basking Ridge, New Jersey, 07920 United States

Address used since 31 Mar 2012


Timothy Allan Lord - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 06 May 2014

Address: Hendra, Queensland, 4011 Australia

Address used since 20 Apr 2012


John Vernon Cargill Scott - Director (Inactive)

Appointment date: 24 Feb 2006

Termination date: 14 Dec 2012

Address: Titirangi Auckland, 0604 New Zealand

Address used since 24 Feb 2006


Peter James Noske - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 20 Apr 2012

Address: Brighton East, 3187 Australia

Address used since 07 Mar 2011


Christine Christian - Director (Inactive)

Appointment date: 25 May 1998

Termination date: 31 Mar 2012

Address: Carlton 3053, Victoria, Australia,

Address used since 31 May 2009


Sharon Hwee Siew Yeo - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 13 Sep 2011

Address: Singapore 469976, Singapore

Address used since 31 Aug 2010


David Justinus Emery - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 12 Sep 2011

Address: Singapore 468607, Singapore

Address used since 31 Aug 2010

Address: Singapore, Singapore, 468607 New Zealand

Address used since 06 Sep 2010


Ross Bradford Phillips - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 07 Mar 2011

Address: Rowville, Victoria 3178, Australia,

Address used since 30 Mar 2005


David William Christiansen - Director (Inactive)

Appointment date: 16 Dec 2002

Termination date: 24 Feb 2006

Address: 1 Queen Street, Auckland,

Address used since 30 Nov 2004


Dennis Harold Watts - Director (Inactive)

Appointment date: 24 Dec 1997

Termination date: 30 Mar 2005

Address: Victoria, Australia,

Address used since 15 Nov 2002


Jeremy Mark Bowen - Director (Inactive)

Appointment date: 13 Apr 2001

Termination date: 16 Dec 2002

Address: 1 Queen Street, Auckland,

Address used since 13 Apr 2001


Beth Senner - Director (Inactive)

Appointment date: 30 Jun 2001

Termination date: 30 Aug 2001

Address: Carlstadt Nj 07072, Usa,

Address used since 30 Jun 2001


Ellen Taggart - Director (Inactive)

Appointment date: 29 Jun 1998

Termination date: 30 Jun 2001

Address: 07481, United States Of America,

Address used since 29 Jun 1998


Adrian Jones - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 12 Apr 2001

Address: Auckland,

Address used since 30 Jun 1999


Peter Julian Maloney - Director (Inactive)

Appointment date: 24 Dec 1997

Termination date: 30 Apr 1999

Address: Auckland,

Address used since 24 Dec 1997


Douglas J Maio - Director (Inactive)

Appointment date: 03 Aug 1995

Termination date: 31 Mar 1998

Address: Basking Ridge, New Jersey, 70920, U S A,

Address used since 03 Aug 1995


Michael Carl Stensland - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 24 Dec 1997

Address: Malvern, Victoria, Australia,

Address used since 20 Dec 1995


Alan James Quin - Director (Inactive)

Appointment date: 11 Mar 1996

Termination date: 24 Dec 1997

Address: 85 Kurahapo Street, Orakei, Auckland,

Address used since 11 Mar 1996


Nick Mancini - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 13 Dec 1996

Address: Etobicoke, Ontario, Canada M9a3ji,

Address used since 10 Aug 1995


Gareth Mcwilliams - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 16 Feb 1996

Address: Takapuna, Auckland,

Address used since 03 Aug 1994


Eric William Spivey - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 10 Jan 1996

Address: Albert Park, Victoria 3206, Australia,

Address used since 29 Jul 1993


David Stanley Murray - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 03 Aug 1995

Address: Long Valley, New Jersey, United States Of America,

Address used since 14 Feb 1992


Paul Crecca - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 03 Aug 1995

Address: Wayne, New Jersey, United States Of America,

Address used since 14 Feb 1992


Gordan Mcewan Simpson - Director (Inactive)

Appointment date: 29 Jul 1993

Termination date: 03 Aug 1994

Address: Pakuranga, Auckland,

Address used since 29 Jul 1993


Mario Rafael Leeser - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 29 Jul 1993

Address: Brighton, Victoria,

Address used since 14 Feb 1992


Dominic Joe Laricchia - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 29 Jul 1993

Address: Canterbury, Australia,

Address used since 14 Feb 1992

Nearby companies

Cpso Limited
L3, Building 10, 666 Gt Sth Rd

Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road

Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre

Dynanet It Services Limited
Level 3, Building 10, Suite 8

Blackmores (new Zealand) Limited
Level 4, Building 10

2 Ez Limited
Ground Floor Building 10 Central Park