Kennedy Corporation Holdings Nz Limited was incorporated on 18 Apr 2007 and issued an NZBN of 9429033447070. The registered LTD company has been run by 21 directors: James Burton Radcliffe - an active director whose contract began on 31 Dec 2018,
Stephen John Leigh Harrison - an active director whose contract began on 19 Aug 2019,
Spencer Grant Sonn - an active director whose contract began on 05 Jul 2021,
Gillian Elizabeth O'neill - an inactive director whose contract began on 28 Sep 2020 and was terminated on 15 Nov 2021,
Sally Anne Copland - an inactive director whose contract began on 28 Sep 2020 and was terminated on 25 Jun 2021.
According to BizDb's information (last updated on 25 Mar 2024), this company uses 2 addresses: 92 Albert Street, Auckland Central, Auckland, 1010 (office address),
80 Favona Road, Favona, Auckland, 2024 (registered address),
80 Favona Road, Favona, Auckland, 2024 (physical address),
80 Favona Road, Favona, Auckland, 2024 (service address) among others.
Up until 05 Mar 2014, Kennedy Corporation Holdings Nz Limited had been using 80 Favona Road, Mangere, Auckland as their registered address.
A total of 10159467 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10159467 shares are held by 1 entity, namely:
Woolworths New Zealand Limited (an entity) located at Mangere, Auckland postcode 2024.
Principal place of activity
92 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Favona Road, Mangere, Auckland, 2024 New Zealand
Registered & physical address used from 19 May 2011 to 05 Mar 2014
Address #2: Level 30 Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 18 May 2011 to 19 May 2011
Address #3: Level 11, 92 Albert Street, Auckland New Zealand
Physical & registered address used from 19 Dec 2007 to 18 May 2011
Address #4: Level 2, Fosters House, 16 Normanby Road, Mt Eden, Auckland
Physical & registered address used from 19 Jul 2007 to 19 Dec 2007
Address #5: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 18 Apr 2007 to 19 Jul 2007
Basic Financial info
Total number of Shares: 10159467
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10159467 | |||
Entity (NZ Limited Company) | Woolworths New Zealand Limited Shareholder NZBN: 9429040683379 |
Mangere Auckland 2024 New Zealand |
22 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay Tiernan, Stuart William Vanessa Anne |
Russell Lea Nsw 2046, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Harris, Jeremy Tamaryn Ashton Alice |
Pacific Highway Artarman Nsw 2064 Australia |
29 Oct 2010 - 25 May 2011 |
Individual | Ridings, Peter Marlene |
Semaphore Sa 5019, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Smith, Matthew Graham |
Landsdowne St Surry Hills Nsw 2010 Australia |
29 Oct 2010 - 25 May 2011 |
Individual | Poortvliet Wong, Fokko Albert Jennifer Wen Tzen |
Penshurst Nsw 2222, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Osborne Robertson, Mark Jane Margaret Anne |
Light Pass Sa 5355, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Cicero, Jennifer Rose |
Naremburn Nsw 2065, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Wyndham Trustees Limited | 25 Jun 2009 - 25 May 2011 | |
Other | Archer 3a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Archer Capital 3b Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Merlin Investments Bvba | 18 Jun 2007 - 18 Jun 2007 | |
Individual | South Day, Luke Moncrief Rebecca Kate |
Mclaren Vale Sa 5171, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Hutton, David |
Angaston Sa 5353 Australia |
30 Jun 2009 - 25 May 2011 |
Individual | Christmas, Martin Scott George |
Newtown Nsw 2042, Australia |
25 Jun 2009 - 29 Oct 2010 |
Other | Ac4 Belco Bvba | 19 Jun 2007 - 25 May 2011 | |
Individual | Abrahams, Patrick |
Darlinghurst Nsw 2010, Australia |
25 Jun 2009 - 25 May 2011 |
Entity | Woolworths New Zealand Limited Shareholder NZBN: 9429040683379 Company Number: 61262 |
25 May 2011 - 22 Jun 2018 | |
Other | Merlin Investments Bvba | 19 Jun 2007 - 25 May 2011 | |
Other | Archer Capital 3a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Individual | Turner, Gregory Stuart |
Paddington Nsw 2021, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Connor Brent, Lisa Mae |
Neutral Bay Nsw 2089, Australia |
25 Jun 2009 - 25 May 2011 |
Other | The Nigel Trust | 30 Jun 2009 - 25 May 2011 | |
Other | Archer Capital 3a Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Individual | Banducci, Bradford Leon |
Dover Heights Sydney 2030, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Mitchell, Heather Margaret |
Rostrevor Sa 5073, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Archer Capital 4a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Individual | Langford, Matthew Geoffrey |
Annadale Nsw 2038, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Galbraith, Andrea Elizabeth Keith Raymond |
Herne Bay Aucland 1011 New Zealand |
25 Jun 2009 - 25 May 2011 |
Individual | Morgan, Peter Harry Amanda Jane |
Nuriootpa Sa 5355, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Cherry, Bryan Alan |
Grey Lynn Auckland New Zealand |
25 Jun 2009 - 25 May 2011 |
Individual | Doyle, Rhonda Megan |
Double Bay Nsw 2028, Australia |
25 Jun 2009 - 25 May 2011 |
Individual | Hathway, Peter Dominic |
Petersham Nsw 2049, Australia |
25 Jun 2009 - 25 May 2011 |
Entity | Woolworths New Zealand Limited Shareholder NZBN: 9429040683379 Company Number: 61262 |
25 May 2011 - 22 Jun 2018 | |
Other | Www Family Trust | 30 Jun 2009 - 25 May 2011 | |
Other | Parkrim Nominees Pty Limited | 25 Jun 2009 - 25 May 2011 | |
Other | Null - Ac4 Belco Bvba | 19 Jun 2007 - 25 May 2011 | |
Other | Null - Archer 3a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Null - Archer Capital 3a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Null - Archer Capital 3b Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Null - Archer Capital 4a Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Null - Archer Capital 4b Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Individual | Olsen, Ross Edvin |
Howick Auckland 2010 New Zealand |
25 Jun 2009 - 29 Oct 2010 |
Other | Null - Budcape Pty Limited | 25 Jun 2009 - 25 May 2011 | |
Individual | Brawn, Cameron David |
Birchgrove Nsw 2041, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Null - Parkrim Nominees Pty Limited | 25 Jun 2009 - 25 May 2011 | |
Other | Null - Ranat Investments Pty Limited | 30 Jun 2009 - 25 May 2011 | |
Other | Null - The Nigel Trust | 30 Jun 2009 - 25 May 2011 | |
Other | Null - Www Family Trust | 30 Jun 2009 - 25 May 2011 | |
Other | Null - Wyndham Trustees Limited | 25 Jun 2009 - 25 May 2011 | |
Individual | Robinson, Stuart Peter |
Randwick Nsw 2031, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Archer Capital 4a Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Individual | Pollard, Mark David |
Fairlight St Five Dock Nsw 2046 Australia |
29 Oct 2010 - 25 May 2011 |
Other | Archer Capital Pty Limited | 18 Apr 2007 - 27 Jun 2010 | |
Other | Ac4 Belco Bvba | 18 Jun 2007 - 18 Jun 2007 | |
Individual | Jecks, Peta |
Brookvale Nsw 2100, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Ranat Investments Pty Limited | 30 Jun 2009 - 25 May 2011 | |
Other | Budcape Pty Limited | 25 Jun 2009 - 25 May 2011 | |
Individual | Palmer, David Charles |
Surry Hills Nsw 2010, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Null - Archer Capital 4a Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Archer Capital Pty Limited | 18 Apr 2007 - 27 Jun 2010 | |
Other | Null - Merlin Investments Bvba | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Archer Capital 4b Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Archer Capital 3b Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Archer Capital 3a Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Ac4 Belco Bvba | 18 Jun 2007 - 18 Jun 2007 | |
Other | Null - Mark Robertson Jane Osborne Family Trust | 25 Jun 2009 - 25 May 2011 | |
Other | Null - Merlin Investments Bvba | 19 Jun 2007 - 25 May 2011 | |
Individual | Coombs, Simon James |
Tanunda Sa 5352, Australia |
25 Jun 2009 - 25 May 2011 |
Other | Archer Capital 4b Pty Limited | 18 Jun 2007 - 18 Jun 2007 | |
Other | Mark Robertson Jane Osborne Family Trust | 25 Jun 2009 - 25 May 2011 | |
Other | Archer Capital 4b Pty Limited | 19 Jun 2007 - 25 May 2011 | |
Other | Archer Capital 3b Pty Limited | 19 Jun 2007 - 25 May 2011 |
Ultimate Holding Company
James Burton Radcliffe - Director
Appointment date: 31 Dec 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Dec 2018
Stephen John Leigh Harrison - Director
Appointment date: 19 Aug 2019
Address: Artarmon, Nsw, 2064 Australia
Address used since 05 Nov 2019
Address: Artarmon, Nsw, 2064 Australia
Address used since 19 Aug 2019
Spencer Grant Sonn - Director
Appointment date: 05 Jul 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 25 Jan 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Jul 2021
Gillian Elizabeth O'neill - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 15 Nov 2021
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 28 Sep 2020
Sally Anne Copland - Director (Inactive)
Appointment date: 28 Sep 2020
Termination date: 25 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Sep 2020
Natalie Davis - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 28 Sep 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Jun 2018
David Paul Marr - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 01 Aug 2019
ASIC Name: Woolworths (international) Pty Limited
Address: Bella Vista, New South Wales, 2153 Australia
Address: Roseville, Nsw, 2069 Australia
Address used since 24 Apr 2014
Address: Bella Vista, New South Wales, 2153 Australia
Richard John Edward Dammery - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 18 Jan 2019
ASIC Name: Woolworths (international) Pty Limited
Address: Mcmahons Point, Nsw, 2060 Australia
Address used since 05 Jan 2015
Address: Bella Vista, New South Wales, 2153 Australia
Address: Bella Vista, New South Wales, 2153 Australia
Gideon Nigel Robert Thomas - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 31 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2018
Stephen James Donohue - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 21 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 May 2015
David John Chambers - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 03 Jun 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Feb 2014
Peter John Horton - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 06 Jun 2014
Address: Malvern, Victoria, 3144 Australia
Address used since 18 Oct 2011
Thomas William Pockett - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 24 Apr 2014
Address: Collaroy, Nsw, 2097 Australia
Address used since 29 Apr 2011
Grant O'brien - Director (Inactive)
Appointment date: 29 Apr 2011
Termination date: 18 Oct 2011
Address: Gladesville, Nsw, 2111 Australia
Address used since 29 Apr 2011
James Douglas Carnegie - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 29 Apr 2011
Address: Bondi, Nsw 2026, Australia,
Address used since 18 Apr 2007
Andrea Elizabeth Galbraith - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 29 Apr 2011
Address: Herne Bay, Auckland 1001,
Address used since 15 Jun 2007
Bradford Leon Banducci - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 29 Apr 2011
Address: Dover Heights, Sydney 2030, Australia,
Address used since 25 Jul 2007
Peter Spencer Wiggs - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 29 Apr 2011
Address: Mosman, Sydney 2088, Australia,
Address used since 18 Sep 2009
Guy Jonathon Brent - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 29 Apr 2011
Address: Neutral Bay, Sydney, Australia,
Address used since 18 Sep 2009
Craig David Woods - Director (Inactive)
Appointment date: 18 Apr 2007
Termination date: 18 Sep 2009
Address: Surry Hills, Nsw 2010, Australia,
Address used since 18 Apr 2007
Ross Edvin Olsen - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 18 Sep 2009
Address: Howick, Auckland,
Address used since 15 Jun 2007
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Surf 'n' Snow Backpackers Limited
102 Albert Street
Drywall Interiors Commercial Limited
89 Albert St
New Star Consultants Limited
Suite 2a & 3, Level 8, Albert Plaza