Shortcuts

Ilmington Holdings Limited

Type: NZ Limited Company (Ltd)
9429039619723
NZBN
340812
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Apartment 216 Bremner Apts, 22 View Road
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 14 Jun 2022
Apartment 216 Bremner Apts, 22 View Road
Mount Eden
Auckland 1024
New Zealand
Postal & office & delivery address used since 08 Feb 2023

Ilmington Holdings Limited, a registered company, was started on 14 Apr 1987. 9429039619723 is the New Zealand Business Number it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. The company has been managed by 6 directors: Francis Joshua Handy - an active director whose contract began on 15 Feb 1993,
Lyndsey Margaret Handy - an active director whose contract began on 13 Mar 2002,
Benjamin Jack Thomas Handy - an inactive director whose contract began on 13 Mar 2002 and was terminated on 01 Apr 2016,
Andrew George Barrett - an inactive director whose contract began on 09 Feb 1998 and was terminated on 21 Mar 2008,
John Douglas Clark - an inactive director whose contract began on 09 Feb 1998 and was terminated on 13 Mar 2002.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Apartment 216 Bremner Apts, 22 View Road, Mount Eden, Auckland, 1024 (types include: postal, office).
Ilmington Holdings Limited had been using Flat 2, 79 Grafton Road, Roseneath, Wellington as their physical address up until 14 Jun 2022.
Old names for this company, as we identified at BizDb, included: from 14 Apr 1987 to 13 Feb 1998 they were called Illmington Investments Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (50%).

Addresses

Principal place of activity

4 Bond Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Flat 2, 79 Grafton Road, Roseneath, Wellington, 6011 New Zealand

Physical & registered address used from 22 May 2019 to 14 Jun 2022

Address #2: Level One, 4 Bond Street, Wellington, 6011 New Zealand

Registered & physical address used from 10 Oct 2012 to 22 May 2019

Address #3: C/-f J Handy, Suite 423, Harbour City Tower, 29 Brandon Street, Wellington New Zealand

Physical address used from 12 Feb 2008 to 10 Oct 2012

Address #4: Suite 423, 29 Brandon Street,, Wellington New Zealand

Registered address used from 24 Feb 2006 to 10 Oct 2012

Address #5: C/-francis Joshua Handy, Suite 423, Harbour City Tower, 29 Branson Street, Wellington

Physical address used from 28 Jan 2005 to 12 Feb 2008

Address #6: Francis Joshura Handy, Suit 423,harbour City Tower, 29 Brandon Street, Wellington

Physical address used from 09 Jun 2003 to 28 Jan 2005

Address #7: Suite 423,harbour City Tower, 29 Brandon Street, Wellington

Registered address used from 09 Jun 2003 to 24 Feb 2006

Address #8: Parnell House, 470 Parnell Rd, Auckland

Physical address used from 09 Mar 1999 to 09 Jun 2003

Address #9: Rudd Watts & Stone, 125 The Terrace, Wellington

Physical address used from 09 Mar 1999 to 09 Mar 1999

Address #10: L J Mcilraith, 2d Clyde St, Auckland 3

Registered address used from 24 Feb 1994 to 09 Jun 2003

Contact info
21 610 866
04 Feb 2020 Phone
frank.handy@xtra.co.nz
08 Feb 2023 nzbn-reserved-invoice-email-address-purpose
frank@frankhandy.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Handy, Francis Joshua Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Handy, Lyndsey Margaret Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Handy, Benjamin Jack Thomas Parnell
Auckland
1052
New Zealand
Individual Barrett, Andrew George Parnell
Auckland
Directors

Francis Joshua Handy - Director

Appointment date: 15 Feb 1993

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Mar 2022

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 25 Feb 2011


Lyndsey Margaret Handy - Director

Appointment date: 13 Mar 2002

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Feb 2012


Benjamin Jack Thomas Handy - Director (Inactive)

Appointment date: 13 Mar 2002

Termination date: 01 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Aug 2013


Andrew George Barrett - Director (Inactive)

Appointment date: 09 Feb 1998

Termination date: 21 Mar 2008

Address: Parnell, Auckland,

Address used since 09 Feb 1998


John Douglas Clark - Director (Inactive)

Appointment date: 09 Feb 1998

Termination date: 13 Mar 2002

Address: Remuera, Auckland,

Address used since 09 Feb 1998


Lyndsey Margaret Handy - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 19 Feb 1998

Address: Roseneath, Wellington,

Address used since 15 Feb 1993

Nearby companies
Similar companies

Caniwi Food Investments Limited
Unit 301, 11 Chews Lane

Cygnet Investments Limited
Level 1 Crowe Horwath House

Eagle Finance Limited
Level 11 Sovereign House

Jasmine Investment Holdings No.5 Limited
Level 1, Crowe Horwath House

Numeri Limited
Level 7

Rangatira Limited
Level 8, 111 The Terrace