Gordon Kenning Limited, a registered company, was registered on 22 Jun 1984. 9429039955609 is the business number it was issued. The company has been supervised by 2 directors: Lois Anne Kenning - an active director whose contract began on 01 Oct 1991,
Gordon David Kenning - an active director whose contract began on 01 Oct 1991.
Last updated on 24 May 2025, BizDb's data contains detailed information about 2 addresses this company registered, namely: L2, Building 1, 181 High Street, Christchurch Central, Christchurch, 8011 (registered address),
L2, Building 1, 181 High Street, Christchurch Central, Christchurch, 8011 (service address),
43 Brookwater Avenue, Northwood, Christchurch, 8051 (physical address).
Gordon Kenning Limited had been using 43 Brookwater Avenue, Northwood, Christchurch as their service address up to 28 May 2025.
A total of 15000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 8000 shares (53.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7000 shares (46.67 per cent).
Previous addresses
Address #1: 43 Brookwater Avenue, Northwood, Christchurch, 8051 New Zealand
Service & registered address used from 03 May 2019 to 28 May 2025
Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 01 Dec 2015 to 03 May 2019
Address #3: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 06 Dec 2011 to 01 Dec 2015
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 06 Dec 2011
Address #5: 291 Madras Street, Christchurch New Zealand
Physical address used from 30 Jun 1997 to 18 Oct 2011
Address #6: 398 Memorial Avenue, Christchurch
Registered address used from 22 Feb 1995 to 22 Feb 1995
Address #7: 291 Madras Street, Christchurch New Zealand
Registered address used from 22 Feb 1995 to 18 Oct 2011
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8000 | |||
| Individual | Kenning, Gordon David |
Northwood Christchurch 8051 New Zealand |
22 Jun 1984 - |
| Shares Allocation #2 Number of Shares: 7000 | |||
| Individual | Kenning, Lois Anne |
Northwood Christchurch 8051 New Zealand |
22 Jun 1984 - |
Lois Anne Kenning - Director
Appointment date: 01 Oct 1991
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Sep 2016
Gordon David Kenning - Director
Appointment date: 01 Oct 1991
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Sep 2016
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive