Shortcuts

Illion Tenderlink Limited

Type: NZ Limited Company (Ltd)
9429031299381
NZBN
3202766
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C162060
Industry classification code
Recorded Media Mfg And Publishing
Industry classification description
Current address
Building 6, Level 2
666 Great South Road, Ellerslie
Auckland 1061
New Zealand
Physical address used since 18 Aug 2017
Building 6, Level 2
666 Great South Road, Ellerslie
Auckland 1061
New Zealand
Postal & delivery address used since 26 Aug 2020
Level 5
54 Gill Street
New Plymouth 4310
New Zealand
Office address used since 26 Aug 2020

Illion Tenderlink Limited was launched on 22 Nov 2010 and issued a business number of 9429031299381. This registered LTD company has been supervised by 14 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 13 Oct 2017 and was terminated on 18 Oct 2021.
As stated in BizDb's information (updated on 24 Mar 2024), this company filed 1 address: Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 23 Jun 2023, Illion Tenderlink Limited had been using Level 5, 54 Gill Street, New Plymouth as their registered address.
BizDb identified previous aliases used by this company: from 01 Nov 2016 to 22 Mar 2019 they were named Tenderlink Limited, from 22 Nov 2010 to 01 Nov 2016 they were named Fairfax Media Operations Limited.
A total of 5100100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5100100 shares are held by 1 entity, namely:
Cds Holdings (Nz) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Illion Tenderlink Limited is classified as "Recorded media mfg and publishing" (ANZSIC C162060).

Addresses

Other active addresses

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

Registered & service address used from 23 Jun 2023

Principal place of activity

Level 5, 54 Gill Street, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: Level 5, 54 Gill Street, New Plymouth, 4310 New Zealand

Registered address used from 08 Dec 2017 to 23 Jun 2023

Address #2: Building 6, Level 2, 666 Great South Road, Ellerslie, Auckland, 1061 New Zealand

Registered address used from 18 Aug 2017 to 08 Dec 2017

Address #3: Building 6, Level 2, 666 Great South Road, Ellerslie, Auckland, 1061 New Zealand

Service address used from 18 Aug 2017 to 23 Jun 2023

Address #4: Level 3, Hsbc Building, 1 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 11 Nov 2016 to 18 Aug 2017

Address #5: Level 7, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Aug 2015 to 11 Nov 2016

Address #6: Level 7, Telecom Central, 42-52 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 24 Jun 2014 to 18 Aug 2015

Address #7: Level 3, 40 Boulcott Street, Wellington, 6012 New Zealand

Registered & physical address used from 09 Dec 2013 to 24 Jun 2014

Address #8: Level 3, 40 Boulcott Street, Wellington, 6143 New Zealand

Registered & physical address used from 22 Nov 2010 to 09 Dec 2013

Contact info
cosec@companymatters.com.au
26 Aug 2020 nzbn-reserved-invoice-email-address-purpose
cosec@companymatters.com.au
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5100100

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: 5100100
Entity (NZ Limited Company) Cds Holdings (nz) Limited
Shareholder NZBN: 9429042535256
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487
Entity Stuff Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Fairfax New Zealand Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Fairfax New Zealand Limited
Shareholder NZBN: 9429035992967
Company Number: 1301556
Entity Fairfax New Zealand Holdings Limited
Shareholder NZBN: 9429035920816
Company Number: 1335487

Ultimate Holding Company

30 Oct 2016
Effective Date
Credit Data Solutions Pty Ltd
Name
Australian Company
Type
91524515
Ultimate Holding Company Number
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: 13 Oct 2017

Termination date: 18 Oct 2021

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

Address: Melbourne, Victoria, 3004 Australia

Address: Dover Heights, Nsw, 2030 Australia

Address used since 13 Oct 2017


Julian Dodman - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 11 Feb 2021

ASIC Name: College Mercantile Pty. Ltd.

Address: Glebe, New South Wales, 2037 Australia

Address: Glebe, New South Wales, 2037 Australia

Address used since 28 Sep 2017

Address: Melbourne, Victoria, 3004 Australia

Address: Glebe, New South Wales, 2037 Australia

Address used since 31 Oct 2016

Address: Glebe, New South Wales, 2037 Australia


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: 31 Oct 2016

Termination date: 24 May 2019

ASIC Name: The Herron Butler Company Pty Limited

Address: Paddington, New South Wales, 2021 Australia

Address used since 31 Oct 2016

Address: Paddington, Sydney, NSW Australia


Gail Hambly - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 31 Oct 2016

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Sydney, 2009 Australia

Address: Five Dock, Nsw, 2046 Australia

Address used since 22 Nov 2010

Address: Pyrmont, Sydney, 2009 Australia


David Joseph Housego - Director (Inactive)

Appointment date: 15 May 2013

Termination date: 31 Oct 2016

ASIC Name: Fairfax Media Publications Pty Limited

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address: Collaroy, Nsw, 2097 Australia

Address used since 15 May 2013

Address: Pyrmont, Sydney, Nsw, 2009 Australia


Simon Bryan Tong - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Oct 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Aug 2015


Allen Edward Williams - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 29 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Nov 2010


Brian Charles Cassell - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 09 May 2013

Address: Turramurra, NSW 2074 Australia

Address used since 21 Dec 2010

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Ck Creative Limited
48 Gill Street

Tasman Club Incorporated
Club Pavillion

Similar companies

Educasia Media Limited
55 London Street

Feed Our Future Limited
174 Makirikiri Valley Road

Forward Pack Limited
59 Amanda Avenue

Taniwha Media Limited
19 Aldona Avenue

The Pod Hub Limited
10 Paul Crescent

William Waiirua Limited
20 Duke Street