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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Finn, Ben |
Morningside Auckland 1022 New Zealand |
18 Feb 2022 - |
Director | Carter, Sally Claire |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
02 Jul 2021 - |
Director | Bishop, Stephanie Amelia Henepau |
Island Bay Wellington 6023 New Zealand |
02 Jul 2021 - |
Director | May, Richard Stephen |
Seatoun Wellington 6022 New Zealand |
02 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feltham, Philippa Kate |
Mount Victoria Wellington 6011 New Zealand |
02 Aug 2007 - 02 Jul 2021 |
Individual | Gilbert, Thomas James |
Kelburn Wellington New Zealand |
15 Apr 2008 - 12 Apr 2016 |
Individual | Cunningham, Brian Keith |
Wellington |
09 Mar 2007 - 27 Jun 2010 |
Individual | Stone, Kenneth Gordon |
Karori Wellington |
09 Mar 2007 - 27 Jun 2010 |
Individual | Burston, Grant John |
Oriental Bay Wellington New Zealand |
09 Mar 2007 - 02 Jul 2021 |
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
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