Shortcuts

The Kennedys Limited

Type: NZ Limited Company (Ltd)
9429030388383
NZBN
4206000
Company Number
Registered
Company Status
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
4 Alfred Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 17 Jan 2013
8 Alfred Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Other (Other) Ausa Investment Trust Grafton
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Ausa Investment Trust Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ausa Bar Trust
Company Number: 221373
Auckland
1010
New Zealand
Directors

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

Similar companies

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