Shortcuts

K & M Holdings Limited

Type: NZ Limited Company (Ltd)
9429039987679
NZBN
209563
Company Number
Registered
Company Status
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 26 Jul 2022

K & M Holdings Limited, a registered company, was incorporated on 28 Oct 1983. 9429039987679 is the number it was issued. This company has been supervised by 6 directors: Kevin Richard Botherway - an active director whose contract started on 05 Apr 1991,
Warren Johnson - an inactive director whose contract started on 26 Jul 1995 and was terminated on 30 Dec 2005,
Maryanne Michelle Botherway - an inactive director whose contract started on 05 Apr 1991 and was terminated on 18 May 2005,
Melissa Johnson - an inactive director whose contract started on 08 Sep 1995 and was terminated on 18 May 2005,
Kay Patricia Cooper - an inactive director whose contract started on 05 Apr 1991 and was terminated on 07 Jul 1995.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: registered, physical).
K & M Holdings Limited had been using 27A Austin Street, Onekawa, Napier as their registered address until 26 Jul 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 28 Oct 1983 to 30 Oct 1990 they were named Harley Taylor (1983) Limited.
A total of 144700 shares are allotted to 6 shareholders (4 groups). The first group consists of 1 share (0%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 72350 shares (50%). Finally we have the third share allotment (72348 shares 50%) made up of 2 entities.

Addresses

Previous addresses

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 02 Feb 2022 to 26 Jul 2022

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 28 Jan 2022 to 02 Feb 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Physical address used from 22 Feb 2018 to 28 Jan 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Physical address used from 26 Feb 2015 to 22 Feb 2018

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Physical address used from 15 Jul 2014 to 26 Feb 2015

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered address used from 15 Jul 2014 to 28 Jan 2022

Address: 122a Taradale Road, Onekawa, Napier, 4112 New Zealand

Physical & registered address used from 26 May 2014 to 15 Jul 2014

Address: 122a Taradale Road, Onekawa, Napier, 4110 New Zealand

Physical address used from 20 May 2014 to 26 May 2014

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Physical address used from 28 Feb 2011 to 20 May 2014

Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered address used from 10 Feb 2011 to 26 May 2014

Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand

Registered address used from 04 Mar 2010 to 10 Feb 2011

Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand

Physical address used from 04 Mar 2010 to 28 Feb 2011

Address: Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier

Registered & physical address used from 18 Dec 2007 to 04 Mar 2010

Address: 27a Austin Street, Onekawa, Napier

Physical & registered address used from 22 Mar 2007 to 18 Dec 2007

Address: Harding & Associates Ltd, 27a Austin Street, Onekawa, Napier

Registered & physical address used from 13 Feb 2006 to 22 Mar 2007

Address: 122a Taradale Road, Onekawa, Napier

Registered address used from 01 Apr 2003 to 13 Feb 2006

Address: 122a Taradale Road, Onekawa, Napier

Physical address used from 28 Mar 2003 to 13 Feb 2006

Address: C/- Barnes Kirk, Cnr Market & Eastbourne Streets, Hastings

Registered address used from 03 Jan 2003 to 01 Apr 2003

Address: 27 Austin Street, Onekawa, Napier

Physical address used from 27 May 1997 to 28 Mar 2003

Address: Austin Street, Onekawa

Registered address used from 20 Jan 1992 to 03 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 144700

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Botherway, Kevin Richard Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 72350
Individual Botherway, Maryanne Michelle Greenmeadows
Napier
4112
New Zealand
Individual Botherway, Kevin Richard Greenmeadows
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 72348
Individual Botherway, Maryanne Michelle Greenmeadows
Napier
4112
New Zealand
Individual Botherway, Kevin Richard Greenmeadows
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Botherway, Maryanne Michelle Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, Christopher Wight De Brotherton Havelock North
Havelock North
4130
New Zealand
Other Botherway Family Trust
Individual Morgan, Christopher Wight De Brotherton Napier

New Zealand
Individual Johnson, Warren Rd 9
Hastings
Individual Johnson, Melissa Rd 9
Hastings
Other Null - Botherway Family Trust
Directors

Kevin Richard Botherway - Director

Appointment date: 05 Apr 1991

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 16 Feb 2016


Warren Johnson - Director (Inactive)

Appointment date: 26 Jul 1995

Termination date: 30 Dec 2005

Address: R D 9, Hastings,

Address used since 26 Jul 1995


Maryanne Michelle Botherway - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 18 May 2005

Address: Napier,

Address used since 05 Apr 1991


Melissa Johnson - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 18 May 2005

Address: R D 9, Hastings,

Address used since 08 Sep 1995


Kay Patricia Cooper - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 07 Jul 1995

Address: Jervoistown,

Address used since 05 Apr 1991


Noel Ashley Cooper - Director (Inactive)

Appointment date: 05 Apr 1991

Termination date: 07 Jul 1995

Address: Jervoistown,

Address used since 05 Apr 1991

Nearby companies