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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5100100 | |||
Entity (NZ Limited Company) | Cds Holdings (nz) Limited Shareholder NZBN: 9429042535256 |
Auckland Central Auckland 1010 New Zealand |
03 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
10 Jun 2014 - 03 Nov 2016 | |
Entity | Fairfax New Zealand Holdings Limited Shareholder NZBN: 9429035920816 Company Number: 1335487 |
22 Nov 2010 - 10 Jun 2014 | |
Entity | Stuff Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
10 Jun 2014 - 03 Nov 2016 | |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
10 Jun 2014 - 03 Nov 2016 | |
Entity | Fairfax New Zealand Limited Shareholder NZBN: 9429035992967 Company Number: 1301556 |
10 Jun 2014 - 03 Nov 2016 | |
Entity | Fairfax New Zealand Holdings Limited Shareholder NZBN: 9429035920816 Company Number: 1335487 |
22 Nov 2010 - 10 Jun 2014 |
Ultimate Holding Company
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
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
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