Illion Marketplaces (New Zealand) Limited (New Zealand Business Number 9429042538226) was incorporated on 26 Aug 2016. 7 addresess are currently in use by the company: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 3, 1 Queen Street, Auckland had been their physical address, up to 26 Jul 2017. Illion Marketplaces (New Zealand) Limited used more aliases, namely: Cds Credit (Nz) Limited from 24 Aug 2016 to 09 Nov 2016. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Cds Holdings (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our data was updated on 30 Jan 2024.
Current address | Type | Used since |
---|---|---|
666 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered & service | 26 Jul 2017 |
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 |
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
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Dover Heights, New South Wales, 2030
Address used since 26 Aug 2016 |
Director | 26 Aug 2016 - 18 Oct 2021 |
Julian Dodman
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Glebe, New South Wales, 2037
Address used since 26 Aug 2016
Glebe, New South Wales, 2037
Address used since 28 Sep 2017 |
Director | 26 Aug 2016 - 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
Paddington, New South Wales, 2021
Address used since 26 Aug 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 26 Aug 2016 - 24 May 2019 |
666 Great South Road , Ellerslie , Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Level 3, 1 Queen Street, Auckland, 1010 | Physical & registered | 02 Dec 2016 - 26 Jul 2017 |
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical | 26 Aug 2016 - 02 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cds Holdings (nz) Limited Shareholder NZBN: 9429042535256 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
26 Aug 2016 - current |
Name | Credit Data Solutions Pty Ltd |
Type | Company |
Country of origin | AU |
Address |
Ground Floor, 479 St Kilda Road Melbourne Victoria 3004 |
Cpso Limited L3, Building 10, 666 Gt Sth Rd |
|
Blb Trustees (rule) Limited G/f, Building 10, 666 Great South Road |
|
Tias Total Immigration Advisory Services Limited 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 |