Shortcuts

Lukennedy Holdings Limited

Type: NZ Limited Company (Ltd)
9429033549224
NZBN
1918375
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Mar 2017
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 30 Mar 2017

Lukennedy Holdings Limited, a registered company, was registered on 09 Mar 2007. 9429033549224 is the NZ business identifier it was issued. This company has been run by 9 directors: Richard Stephen May - an active director whose contract started on 25 Jun 2021,
Sally Claire Carter - an active director whose contract started on 25 Jun 2021,
Stephanie Amelia Henepau Bishop - an active director whose contract started on 25 Jun 2021,
Ben Finn - an active director whose contract started on 17 Feb 2022,
Grant John Burston - an inactive director whose contract started on 09 Mar 2007 and was terminated on 25 Jun 2021.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (types include: physical, registered).
Lukennedy Holdings Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address up to 30 Mar 2017.
Old names for this company, as we found at BizDb, included: from 09 Mar 2007 to 09 Mar 2007 they were named Luke Kennedy Holdings Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Finn, Ben (a director) located at Morningside, Auckland postcode 1022,
Carter, Sally Claire (a director) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Bishop, Stephanie Amelia Henepau (a director) located at Island Bay, Wellington postcode 6023.

Addresses

Previous addresses

Address #1: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 22 Jul 2009 to 30 Mar 2017

Address #2: Level 10, Novell House, 89 The Terrace, Wellington

Physical & registered address used from 09 Aug 2007 to 22 Jul 2009

Address #3: Level 9, 105 The Terrace, Wellington

Registered & physical address used from 09 Mar 2007 to 09 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Finn, Ben Morningside
Auckland
1022
New Zealand
Director Carter, Sally Claire Paraparaumu Beach
Paraparaumu
5032
New Zealand
Director Bishop, Stephanie Amelia Henepau Island Bay
Wellington
6023
New Zealand
Director May, Richard Stephen Seatoun
Wellington
6022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Feltham, Philippa Kate Mount Victoria
Wellington
6011
New Zealand
Individual Gilbert, Thomas James Kelburn
Wellington

New Zealand
Individual Cunningham, Brian Keith Wellington
Individual Stone, Kenneth Gordon Karori
Wellington
Individual Burston, Grant John Oriental Bay
Wellington

New Zealand
Directors

Richard Stephen May - Director

Appointment date: 25 Jun 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 10 Mar 2023

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Jun 2021


Sally Claire Carter - Director

Appointment date: 25 Jun 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Jun 2021


Stephanie Amelia Henepau Bishop - Director

Appointment date: 25 Jun 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 25 Jun 2021


Ben Finn - Director

Appointment date: 17 Feb 2022

Address: Morningside, Auckland, 1022 New Zealand

Address used since 17 Feb 2022


Grant John Burston - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 25 Jun 2021

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 18 May 2016


Philippa Kate Feltham - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 25 Jun 2021

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 22 May 2014


Thomas James Gilbert - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 31 Mar 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 May 2010


Kenneth Gordon Stone - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 01 Feb 2008

Address: Karori, Wellington,

Address used since 09 Mar 2007


Brian Keith Cunningham - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 01 Aug 2007

Address: Wellington,

Address used since 09 Mar 2007

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace