General information

Lukennedy Holdings Limited

Type: NZ Limited Company (Ltd)
9429033549224
New Zealand Business Number
1918375
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
10 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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
Location
Companies nearby
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