Shortcuts

Kennedy Home Developments Limited

Type: NZ Limited Company (Ltd)
9429039292445
NZBN
444558
Company Number
Registered
Company Status
Current address
285 Hardy Street
Nelson
Nelson 7010
New Zealand
Registered & physical address used since 18 Aug 2015
134 Bridge Street
Nelson 7010
New Zealand
Registered address used since 09 Jun 2023
134 Bridge Street
Nelson 7010
New Zealand
Service address used since 14 Aug 2023

Kennedy Home Developments Limited, a registered company, was registered on 20 Sep 1989. 9429039292445 is the NZ business identifier it was issued. This company has been run by 4 directors: Peter Gerard Kennedy - an active director whose contract began on 12 Oct 1993,
Robin Whalley - an inactive director whose contract began on 12 Oct 1993 and was terminated on 01 Jun 2016,
William Joseph Healey - an inactive director whose contract began on 15 Aug 1991 and was terminated on 12 Oct 1993,
Elaine Mary Mildren - an inactive director whose contract began on 15 Aug 1991 and was terminated on 12 Oct 1993.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 134 Bridge Street, Nelson, 7010 (types include: service, registered).
Kennedy Home Developments Limited had been using 285 Hardy Street, Nelson, Nelson as their service address up to 14 Aug 2023.
Former names used by this company, as we found at BizDb, included: from 20 Sep 1989 to 21 Oct 1993 they were named Photocard Concepts (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - Kennedy, Peter Gerard - located at 7010, Wakatu, Nelson.

Addresses

Previous addresses

Address #1: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand

Service address used from 18 Aug 2015 to 14 Aug 2023

Address #2: 285 Hardy Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 13 Aug 2014 to 18 Aug 2015

Address #3: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 14 Mar 2014 to 13 Aug 2014

Address #4: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 26 Jul 2013 to 14 Mar 2014

Address #5: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 18 Apr 2004 to 26 Jul 2013

Address #6: 9 Buxton Square, Nelson

Physical & registered address used from 01 Jul 1997 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kennedy, Peter Gerard Wakatu
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand
Directors

Peter Gerard Kennedy - Director

Appointment date: 12 Oct 1993

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 30 Aug 2011


Robin Whalley - Director (Inactive)

Appointment date: 12 Oct 1993

Termination date: 01 Jun 2016

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 28 Aug 2013


William Joseph Healey - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 12 Oct 1993

Address: Stoke,

Address used since 15 Aug 1991


Elaine Mary Mildren - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 12 Oct 1993

Address: Stoke,

Address used since 15 Aug 1991

Nearby companies

Robin Whalley Associates Limited
285 Hardy Street

Appleby 54 Limited
285 Hardy Street

Richard Denton Limited
285 Hardy Street

Stevens Performance Imports Limited
285 Hardy Street

Nelson Lakes Amenities Trust Society
C/o Hunter Smith & Co

Skyrise Company Limited
279 Hardy Street