The Kennedys Limited, a registered company, was started on 17 Jan 2013. 9429030388383 is the number it was issued. "Bar - licensed" (business classification H452010) is how the company is classified. The company has been run by 25 directors: Hamish William Stevens - an active director whose contract began on 21 Aug 2013,
Benjamin James Taylor - an active director whose contract began on 17 Aug 2015,
Georgina Rose Daroux - an active director whose contract began on 01 May 2019,
Alan Shaker - an active director whose contract began on 13 Apr 2023,
David James Fulton - an active director whose contract began on 07 Dec 2023.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: 8 Alfred Street, Auckland Central, Auckland, 1010 (category: registered, physical).
The Kennedys Limited had been using Level 4, 34 Princes Street, Auckland Central, Auckland as their physical address up to 30 Oct 2020.
A total of 50100 shares are allotted to 2 shareholders (2 groups). The first group includes 50000 shares (99.8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (0.2 per cent).
Previous addresses
Address #1: Level 4, 34 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Apr 2014 to 30 Oct 2020
Address #2: 30-38 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Apr 2014 to 30 Oct 2020
Address #3: 30-38 Princess St, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jan 2013 to 14 Apr 2014
Basic Financial info
Total number of Shares: 50100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Ausa Investment Trust |
Grafton Auckland 1023 New Zealand |
13 Sep 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Ausa Investment Trust |
Grafton Auckland 1023 New Zealand |
13 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ausa Bar Trust Company Number: 221373 |
Auckland 1010 New Zealand |
17 Jan 2013 - 13 Sep 2023 |
Hamish William Stevens - Director
Appointment date: 21 Aug 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 21 Aug 2013
Benjamin James Taylor - Director
Appointment date: 17 Aug 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Oct 2016
Georgina Rose Daroux - Director
Appointment date: 01 May 2019
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 01 Apr 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 May 2019
Alan Shaker - Director
Appointment date: 13 Apr 2023
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 13 Apr 2023
David James Fulton - Director
Appointment date: 07 Dec 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Dec 2023
Aaron Micheal Haugh - Director (Inactive)
Appointment date: 31 May 2023
Termination date: 27 Oct 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 31 May 2023
Gareth Tamihana Jones - Director (Inactive)
Appointment date: 12 Oct 2021
Termination date: 06 Apr 2023
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 12 Oct 2021
Faataualofa Abbytailor So'olefai - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 06 Apr 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2022
Anamika Harirajh - Director (Inactive)
Appointment date: 04 Dec 2020
Termination date: 01 Apr 2022
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 04 Dec 2020
William George Anthony Watterson - Director (Inactive)
Appointment date: 10 Aug 2020
Termination date: 20 Aug 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Aug 2020
George Henry Barton - Director (Inactive)
Appointment date: 13 May 2019
Termination date: 01 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 May 2019
Emily Rose Lorraine Mcdonald - Director (Inactive)
Appointment date: 13 Feb 2020
Termination date: 10 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Feb 2020
Hugo Alexander Thomlinson - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 31 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2019
Anand Naranji Rama - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 13 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jan 2019
Platon Loukoianov - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 31 Jan 2019
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 08 Feb 2018
Anna Rachel Cusack - Director (Inactive)
Appointment date: 08 Feb 2018
Termination date: 31 Jan 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Feb 2018
Clare Rose Morgan - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 02 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Aug 2013
Daniel Bradley-prankerd - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 08 Feb 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 31 Jan 2017
Sarah Kathleen Butterfield - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 08 Feb 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 31 Jan 2017
William Alexander Thompson Matthews - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 31 Jan 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 10 Mar 2016
Penelope Joyce Chen Chen Jones - Director (Inactive)
Appointment date: 10 Mar 2016
Termination date: 31 Jan 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Mar 2016
Paul Thomas Smith - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 10 Mar 2016
Address: Auckland, 1010 New Zealand
Address used since 24 Mar 2014
Jesse Dylan Medcalf - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 10 Mar 2016
Address: Torbay, Auckland, 0630 New Zealand
Address used since 18 May 2015
Catherine Denham Hinepukohurangi Kaihautū Bell - Director (Inactive)
Appointment date: 20 Aug 2013
Termination date: 01 Jan 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Aug 2013
Daniel Haines - Director (Inactive)
Appointment date: 17 Jan 2013
Termination date: 31 Dec 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 05 Aug 2013
University Of Auckland Residue Trust
The Registry
Complay Health Limited
Department Of Computer Science
Treasurelands Limited
Wellesley Street
Auckland University Of Technology Alumni Association Incorporated
Auckland University Of Technology
Auckland Student Movement At Auckland University Of Technology Incorporated
Level 2, C Building
Te Roopu Takawaenga Maori O Nga Kura Matauranga O Aotearoa Incorporated
Aut University
Base Ktv Entertainment Limited
61 Wakefield Street
Cotto Karangahape Road Limited
Level 3 / Office 6, 300 Queen Street
J.jy Limited
253 Queen Street
Magian Holdings Limited
Suit 6, Level 3, 300 Queen Street
Sail Plan Limited
Level 7, 53 Fort Street
Wild & Irish Limited
4th Floor