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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Botherway, Kevin Richard |
Greenmeadows Napier 4112 New Zealand |
28 Oct 1983 - |
Shares Allocation #2 Number of Shares: 72350 | |||
Individual | Botherway, Maryanne Michelle |
Greenmeadows Napier 4112 New Zealand |
28 Oct 1983 - |
Individual | Botherway, Kevin Richard |
Greenmeadows Napier 4112 New Zealand |
18 May 2005 - |
Shares Allocation #3 Number of Shares: 72348 | |||
Individual | Botherway, Maryanne Michelle |
Greenmeadows Napier 4112 New Zealand |
28 Oct 1983 - |
Individual | Botherway, Kevin Richard |
Greenmeadows Napier 4112 New Zealand |
18 May 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Botherway, Maryanne Michelle |
Greenmeadows Napier 4112 New Zealand |
28 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morgan, Christopher Wight De Brotherton |
Havelock North Havelock North 4130 New Zealand |
18 May 2005 - 20 Jan 2022 |
Other | Botherway Family Trust | 22 Mar 2006 - 22 Mar 2006 | |
Individual | Morgan, Christopher Wight De Brotherton |
Napier New Zealand |
18 May 2005 - 20 Jan 2022 |
Individual | Johnson, Warren |
Rd 9 Hastings |
28 Oct 1983 - 18 May 2005 |
Individual | Johnson, Melissa |
Rd 9 Hastings |
28 Oct 1983 - 18 May 2005 |
Other | Null - Botherway Family Trust | 22 Mar 2006 - 22 Mar 2006 |
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
Tunbridge Wells Racing Limited
27 Austin Street
Lansubs 2009 Limited
27 Austin Street
Austin Street Investments Limited
27 Austin Street
Mciver Engineering Limited
27 Austin Street
Wishart Estate Winery Limited
27 Austin Street
The Napier Assembly Of God Church
Harding & Associates