Shortcuts

Kennedy Family Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031691710
NZBN
2392370
Company Number
Registered
Company Status
Current address
87 Regan Street
Stratford 4352
New Zealand
Physical & service & registered address used since 26 Jan 2010
11 Stanners Street
Eltham
Eltham 4322
New Zealand
Registered & service address used since 19 Dec 2023

Kennedy Family Trustee Company Limited, a registered company, was incorporated on 26 Jan 2010. 9429031691710 is the NZBN it was issued. The company has been run by 11 directors: John Anthony Dazley - an active director whose contract started on 14 Sep 2020,
Nicholas John Lawn - an active director whose contract started on 12 Dec 2023,
Floyd Harrison Wicksteed - an active director whose contract started on 12 Dec 2023,
Ken Bruce Vazey - an active director whose contract started on 12 Dec 2023,
Scott Peter Ireland - an active director whose contract started on 12 Dec 2023.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: registered, service).
A single entity controls all company shares (exactly 100 shares) - Schurr and Ireland Nominees Limited - located at 4322, Eltham, Eltham.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Schurr And Ireland Nominees Limited
Shareholder NZBN: 9429042488071
Eltham
Eltham
4322
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cmk Trustees Limited
Shareholder NZBN: 9429034101841
Company Number: 1819653
Stratford
Stratford
4332
New Zealand
Entity Cmk Trustees Limited
Shareholder NZBN: 9429034101841
Company Number: 1819653
Stratford
Stratford
4332
New Zealand
Entity G/m Nominees Limited
Shareholder NZBN: 9429037536992
Company Number: 968607
Stratford
4332
New Zealand
Directors

John Anthony Dazley - Director

Appointment date: 14 Sep 2020

Address: Oakura, Oakura, 4314 New Zealand

Address used since 14 Sep 2020


Nicholas John Lawn - Director

Appointment date: 12 Dec 2023

Address: Oakura, Oakura, 4314 New Zealand

Address used since 12 Dec 2023


Floyd Harrison Wicksteed - Director

Appointment date: 12 Dec 2023

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 12 Dec 2023


Ken Bruce Vazey - Director

Appointment date: 12 Dec 2023

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 12 Dec 2023


Scott Peter Ireland - Director

Appointment date: 12 Dec 2023

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 12 Dec 2023


John Antony Dazley - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 13 Dec 2023

Address: Oakura, Oakura, 4314 New Zealand

Address used since 14 Sep 2020


Sally Elizabeth Coombe - Director (Inactive)

Appointment date: 16 May 2023

Termination date: 13 Dec 2023

Address: Rd 13, Hawera, 4673 New Zealand

Address used since 16 May 2023


Andrew Peter Darke - Director (Inactive)

Appointment date: 16 May 2023

Termination date: 13 Dec 2023

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 16 May 2023


Anna Lisa Playle - Director (Inactive)

Appointment date: 16 May 2023

Termination date: 13 Dec 2023

Address: Pembroke, Stratford, 4332 New Zealand

Address used since 16 May 2023


Roderick Ian Gordon - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 16 May 2023

Address: Stratford, Stratford, 4332 New Zealand

Address used since 20 Oct 2022

Address: Stratford, Stratford, 4332 New Zealand

Address used since 23 Apr 2020

Address: Stratford, Stratford, 4332 New Zealand

Address used since 03 Apr 2017


Barry Stuart King - Director (Inactive)

Appointment date: 26 Jan 2010

Termination date: 21 Sep 2020

Address: Stratford, Stratford, 4332 New Zealand

Address used since 03 Apr 2017

Nearby companies

Darke Trustee Limited
87 Regan Street

Penulto Dairies Limited
87 Regan Street

You Needham Electrical Limited
87 Regan Street

York Farm 2013 Limited
87 Regan Street

Bergton Farm Limited
87 Regan Street

Wmj & Caj Trustees Limited
87 Regan Street