Lukennedy Holdings Limited (New Zealand Business Number 9429033549224) was launched on 09 Mar 2007. 4 addresses are currently in use by the company: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, registered). Level 7, 44 Victoria Street, Wellington had been their registered address, until 30 Mar 2017. Lukennedy Holdings Limited used more names, namely: Luke Kennedy Holdings Limited from 09 Mar 2007 to 09 Mar 2007. 100 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group includes 4 entities and holds 100 shares (100 per cent of shares), 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. The Businesscheck database was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 44 Victoria Street, Wellington Central, Wellington, 6011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 Mar 2017 |
Level 3, 44 Victoria Street, Wellington, 6011 | Physical & registered & service | 30 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Richard Stephen May
Seatoun, Wellington, 6022
Address used since 10 Mar 2023
Kelburn, Wellington, 6012
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - current |
Sally Claire Carter
Paraparaumu Beach, Paraparaumu, 5032
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - current |
Stephanie Amelia Henepau Bishop
Island Bay, Wellington, 6023
Address used since 25 Jun 2021 |
Director | 25 Jun 2021 - current |
Ben Finn
Morningside, Auckland, 1022
Address used since 17 Feb 2022 |
Director | 17 Feb 2022 - current |
Grant John Burston
Oriental Bay, Wellington, 6011
Address used since 18 May 2016 |
Director | 09 Mar 2007 - 25 Jun 2021 |
Philippa Kate Feltham
Mount Victoria, Wellington, 6011
Address used since 22 May 2014 |
Director | 01 Aug 2007 - 25 Jun 2021 |
Thomas James Gilbert
Kelburn, Wellington, 6012
Address used since 18 May 2010 |
Director | 01 Apr 2008 - 31 Mar 2016 |
Kenneth Gordon Stone
Karori, Wellington,
Address used since 09 Mar 2007 |
Director | 09 Mar 2007 - 01 Feb 2008 |
Brian Keith Cunningham
Wellington,
Address used since 09 Mar 2007 |
Director | 09 Mar 2007 - 01 Aug 2007 |
Previous address | Type | Period |
---|---|---|
Level 7, 44 Victoria Street, Wellington | Registered & physical | 22 Jul 2009 - 30 Mar 2017 |
Level 10, Novell House, 89 The Terrace, Wellington | Physical & registered | 09 Aug 2007 - 22 Jul 2009 |
Level 9, 105 The Terrace, Wellington | Registered & physical | 09 Mar 2007 - 09 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Finn, Ben Director |
Morningside Auckland 1022 |
18 Feb 2022 - current |
Carter, Sally Claire Director |
Paraparaumu Beach Paraparaumu 5032 |
02 Jul 2021 - current |
Bishop, Stephanie Amelia Henepau Director |
Island Bay Wellington 6023 |
02 Jul 2021 - current |
May, Richard Stephen Director |
Seatoun Wellington 6022 |
02 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Feltham, Philippa Kate Individual |
Mount Victoria Wellington 6011 |
02 Aug 2007 - 02 Jul 2021 |
Gilbert, Thomas James Individual |
Kelburn Wellington |
15 Apr 2008 - 12 Apr 2016 |
Cunningham, Brian Keith Individual |
Wellington |
09 Mar 2007 - 27 Jun 2010 |
Stone, Kenneth Gordon Individual |
Karori Wellington |
09 Mar 2007 - 27 Jun 2010 |
Burston, Grant John Individual |
Oriental Bay Wellington |
09 Mar 2007 - 02 Jul 2021 |
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 |