General information

The Kennedys Limited

Type: NZ Limited Company (Ltd)
9429030388383
New Zealand Business Number
4206000
Company Number
Registered
Company Status
H452010 - Bar - Licensed
Industry classification codes with description

The Kennedys Limited (issued an NZ business identifier of 9429030388383) was launched on 17 Jan 2013. 4 addresses are in use by the company: 8 Alfred Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 4, 34 Princes Street, Auckland Central, Auckland had been their physical address, up until 30 Oct 2020. 50100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50000 shares (99.8% of shares), namely:
Ausa Investment Trust (an other) located at Grafton, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 0.2% of all shares (exactly 100 shares); it includes
Ausa Investment Trust (an other) - located at Grafton, Auckland. "Bar - licensed" (business classification H452010) is the category the ABS issued to The Kennedys Limited. Businesscheck's information was updated on 17 Apr 2024.

Current address Type Used since
4 Alfred Street, Auckland, 1010 Other (Address for Records) & records (Address for Records) 17 Jan 2013
8 Alfred Street, Auckland Central, Auckland, 1010 Registered & physical & service 30 Oct 2020
Directors
Name and Address Role Period
Hamish William Stevens
Mellons Bay, Auckland, 2014
Address used since 21 Aug 2013
Director 21 Aug 2013 - current
Benjamin James Taylor
Grey Lynn, Auckland, 1021
Address used since 01 Oct 2016
Director 17 Aug 2015 - current
Georgina Rose Daroux
Titahi Bay, Porirua, 5022
Address used since 01 Apr 2023
Mount Roskill, Auckland, 1041
Address used since 01 May 2019
Director 01 May 2019 - current
Alan Shaker
Manurewa, Auckland, 2105
Address used since 13 Apr 2023
Director 13 Apr 2023 - current
David James Fulton
Freemans Bay, Auckland, 1011
Address used since 07 Dec 2023
Director 07 Dec 2023 - current
Aaron Micheal Haugh
Flat Bush, Auckland, 2016
Address used since 31 May 2023
Director 31 May 2023 - 27 Oct 2023
Gareth Tamihana Jones
Rd 2, Papakura, 2578
Address used since 12 Oct 2021
Director 12 Oct 2021 - 06 Apr 2023
Faataualofa Abbytailor So'olefai
Henderson, Auckland, 0612
Address used since 01 Apr 2022
Director 01 Apr 2022 - 06 Apr 2023
Anamika Harirajh
Pakuranga, Auckland, 2010
Address used since 04 Dec 2020
Director 04 Dec 2020 - 01 Apr 2022
William George Anthony Watterson
Sandringham, Auckland, 1025
Address used since 10 Aug 2020
Director 10 Aug 2020 - 20 Aug 2021
George Henry Barton
Remuera, Auckland, 1050
Address used since 13 May 2019
Director 13 May 2019 - 01 Jan 2021
Emily Rose Lorraine Mcdonald
Epsom, Auckland, 1023
Address used since 13 Feb 2020
Director 13 Feb 2020 - 10 Aug 2020
Hugo Alexander Thomlinson
Remuera, Auckland, 1050
Address used since 30 Jan 2019
Director 30 Jan 2019 - 31 Jan 2020
Anand Naranji Rama
St Heliers, Auckland, 1071
Address used since 30 Jan 2019
Director 30 Jan 2019 - 13 May 2019
Platon Loukoianov
Glen Innes, Auckland, 1072
Address used since 08 Feb 2018
Director 08 Feb 2018 - 31 Jan 2019
Anna Rachel Cusack
Mount Eden, Auckland, 1024
Address used since 08 Feb 2018
Director 08 Feb 2018 - 31 Jan 2019
Clare Rose Morgan
Remuera, Auckland, 1050
Address used since 21 Aug 2013
Director 21 Aug 2013 - 02 Oct 2018
Daniel Bradley-prankerd
Epsom, Auckland, 1051
Address used since 31 Jan 2017
Director 31 Jan 2017 - 08 Feb 2018
Sarah Kathleen Butterfield
Mount Roskill, Auckland, 1041
Address used since 31 Jan 2017
Director 31 Jan 2017 - 08 Feb 2018
William Alexander Thompson Matthews
Sandringham, Auckland, 1025
Address used since 10 Mar 2016
Director 10 Mar 2016 - 31 Jan 2017
Penelope Joyce Chen Chen Jones
Henderson, Auckland, 0612
Address used since 10 Mar 2016
Director 10 Mar 2016 - 31 Jan 2017
Paul Thomas Smith
Auckland, 1010
Address used since 24 Mar 2014
Director 24 Mar 2014 - 10 Mar 2016
Jesse Dylan Medcalf
Torbay, Auckland, 0630
Address used since 18 May 2015
Director 18 May 2015 - 10 Mar 2016
Catherine Denham Hinepukohurangi Kaihautū Bell
Mount Roskill, Auckland, 1041
Address used since 20 Aug 2013
Director 20 Aug 2013 - 01 Jan 2015
Daniel Haines
Mount Roskill, Auckland, 1041
Address used since 05 Aug 2013
Director 17 Jan 2013 - 31 Dec 2013
Addresses
Previous address Type Period
Level 4, 34 Princes Street, Auckland Central, Auckland, 1010 Physical 14 Apr 2014 - 30 Oct 2020
30-38 Princes Street, Auckland Central, Auckland, 1010 Registered 14 Apr 2014 - 30 Oct 2020
30-38 Princess St, Auckland, 1010 Registered & physical 17 Jan 2013 - 14 Apr 2014
Financial Data
Financial info
50100
Total number of Shares
October
Annual return filing month
17 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Ausa Investment Trust
Other (Other)
Grafton
Auckland
1023
13 Sep 2023 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Ausa Investment Trust
Other (Other)
Grafton
Auckland
1023
13 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
Ausa Bar Trust
Company Number: 221373
Other
Auckland
1010
17 Jan 2013 - 13 Sep 2023
Location
Similar companies
Magian Holdings Limited
Suit 6, Level 3, 300 Queen Street
Dentedileonessa Limited
15 Nicholls Lane
National Holdings Limited
Level 3, 291-297 Queen Street
Yonder Limited
Level 29, 188 Quay Street
Anthology Group Limited
Level 3, Office 6 300 Queen Street
Dd Parnell Limited
Level 4, Swanson House