General information

Illion Tenancy Limited

Type: NZ Limited Company (Ltd)
9429035299028
New Zealand Business Number
1531940
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Illion Tenancy Limited (issued a New Zealand Business Number of 9429035299028) was started on 02 Jul 2004. 7 addresess are in use by the company: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 33 Coles Crescent, Papakura had been their physical address, until 22 Feb 2019. Illion Tenancy Limited used more aliases, namely: Tenancy Information New Zealand Limited from 02 Jul 2004 to 22 Mar 2019. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Cds Holdings (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was updated on 06 Apr 2024.

Current address Type Used since
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 Physical & registered & service 22 Feb 2019
Level 2, 666 Great South Road, Ellerslie, Auckland, 1051 Postal & office & delivery 26 Aug 2020
Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 Registered & service 23 Jun 2023
Contact info
cosec@companymatters.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
cosec@companymatters.com.au
Email
No website
Website
Directors
Name and Address Role Period
Grant Paul De Leeuw
Birkenhead, Auckland, 0626
Address used since 24 May 2019
Director 24 May 2019 - current
Joshua Robert Hodgson
Lucas Heights, Auckland, 0793
Address used since 17 Dec 2021
Birkenhead, Auckland, 0626
Address used since 15 Oct 2020
Director 15 Oct 2020 - current
Julian Dodman
Melbourne Vic, 3004
Address used since 01 Jan 1970
Glebe Nsw, 2037
Address used since 26 Oct 2021
Director 26 Oct 2021 - current
Francis John Banfield
Forestville, Nsw, 2087
Address used since 15 Feb 2022
Director 15 Feb 2022 - current
Simon Dominic Bligh
New South Wales, 2030
Address used since 06 Apr 2017
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Director 06 Apr 2017 - 18 Oct 2021
Julian Dodman
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Glebe, New South Wales, 2037
Address used since 28 Sep 2017
Glebe, New South Wales, 2037
Address used since 06 Apr 2017
Director 06 Apr 2017 - 11 Feb 2021
Germaine Ludmila Philippsen
Herne Bay, Auckland, 1011
Address used since 16 Nov 2020
Mount Wellington, Auckland, 1060
Address used since 24 May 2019
Director 24 May 2019 - 11 Feb 2021
Philip Raymond Stark
Rd 3, Hamilton, 3283
Address used since 24 May 2019
Director 24 May 2019 - 27 Oct 2020
Clark Butler
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 06 Apr 2017
Director 06 Apr 2017 - 24 May 2019
Ian Richard Barker
Lynmore, Rotorua, 3010
Address used since 23 Sep 2014
Director 02 Jul 2004 - 06 Apr 2017
Devon Richard Knight
Epsom, Auckland, 1023
Address used since 28 Apr 2016
Director 28 Apr 2016 - 06 Apr 2017
Cody Ryan Knight
Epsom, Auckland, 1023
Address used since 28 Apr 2016
Director 28 Apr 2016 - 06 Apr 2017
Geoffrey David Knight
Epsom, Auckland, 1023
Address used since 23 Sep 2014
Director 02 Jul 2004 - 28 Apr 2016
Addresses
Principal place of activity
Level 2 , 666 Great South Road , Ellerslie, Auckland , 1051
Previous address Type Period
33 Coles Crescent, Papakura, 2110 Physical & registered 13 Oct 2008 - 22 Feb 2019
C/-robertson Bixley Ltd, Cnr East & Wood Streets, Papakura, Auckland Registered & physical 08 Feb 2008 - 13 Oct 2008
834 West Coast Rd, Waiatarua, Auckland Registered & physical 28 Jul 2005 - 08 Feb 2008
35 Shetland St, Glen Eden, Auckland Registered & physical 02 Jul 2004 - 28 Jul 2005
Financial Data
Financial info
10000
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000
Shareholder Name Address Period
Cds Holdings (nz) Limited
Shareholder NZBN: 9429042535256
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
07 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Barker, Lynette
Individual
Lynmore
Rotorua
3010
12 Sep 2013 - 07 Apr 2017
Cia Debt Recovery Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity
02 Jul 2004 - 27 Jun 2010
Cia Debt Recovery Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity
02 Jul 2004 - 27 Jun 2010
Knight, Geoffrey David
Individual
Epsom
Auckland
1023
31 Jan 2008 - 15 Aug 2016
Knight, Cody Ryan
Individual
Epsom
Auckland
1023
28 Aug 2013 - 15 Aug 2016
Tenant Net Limited
Shareholder NZBN: 9429035815754
Company Number: 1377939
Entity
02 Jul 2004 - 03 Oct 2008
Barker, Ian Richard
Individual
Lynmore
Rotorua
3010
09 Jul 2009 - 07 Apr 2017
Tenant Net Limited
Shareholder NZBN: 9429035815754
Company Number: 1377939
Entity
02 Jul 2004 - 03 Oct 2008
The Cia Debt Recovery Group Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity
02 Jul 2004 - 27 Jun 2010
The Cia Debt Recovery Group Limited
Shareholder NZBN: 9429036104345
Company Number: 1280029
Entity
02 Jul 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 05 Apr 2017
Name Credit Data Solutions Pty Ltd
Type Company
Country of origin AU
Address Ground Floor, 479 St Kilda Road
Melbourne, Vic 3004
Location
Companies nearby
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
NZ Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent