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 8 directors: Lyndsey Margaret Handy - an active director whose contract began on 13 Mar 2002,
Charlotte Anne Handy - an active director whose contract began on 11 Dec 2024,
Benjamin Jack Thomas Handy - an active director whose contract began on 11 Dec 2024,
Francis Joshua Handy - an inactive director whose contract began on 15 Feb 1993 and was terminated on 10 Dec 2024,
Benjamin Jack Thomas Handy - an inactive director whose contract began on 13 Mar 2002 and was terminated on 01 Apr 2016.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: Apartment 216 Bremner Apts, 22 View Road, Mount Eden, Auckland, 1024 (types include: registered, service).
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.
One entity controls all company shares (exactly 500 shares) - Handy, Lyndsey Margaret - located at 1024, Mount Eden, Auckland.
Other active addresses
Address #4: Apartment 216 Bremner Apts, 22 View Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 20 Mar 2025
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
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Individual | Handy, Lyndsey Margaret |
Mount Eden Auckland 1024 New Zealand |
14 Apr 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Handy, Francis Joshua |
Mount Eden Auckland 1024 New Zealand |
14 Apr 1987 - 28 Mar 2025 |
| Individual | Handy, Benjamin Jack Thomas |
Parnell Auckland 1052 New Zealand |
14 Apr 1987 - 08 Jun 2017 |
| Individual | Barrett, Andrew George |
Parnell Auckland |
14 Apr 1987 - 14 Jan 2009 |
Lyndsey Margaret Handy - Director
Appointment date: 13 Mar 2002
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Feb 2012
Charlotte Anne Handy - Director
Appointment date: 11 Dec 2024
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 11 Dec 2024
Benjamin Jack Thomas Handy - Director
Appointment date: 11 Dec 2024
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 11 Dec 2024
Francis Joshua Handy - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 10 Dec 2024
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
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
Level One Limited
4 Bond Street
Smb Labs Limited
4 Bond Street
Mad Trio Limited
4 Bond Street
Dr Group (nz) Limited
Lvl 21 Majestic Centre
Summerset Villages (dunedin) Limited
Level 27
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