General information

K & M Holdings Limited

Type: NZ Limited Company (Ltd)
9429039987679
New Zealand Business Number
209563
Company Number
Registered
Company Status

K & M Holdings Limited (issued an NZ business identifier of 9429039987679) was registered on 28 Oct 1983. 2 addresses are in use by the company: 21 Browning Street, Napier South, Napier, 4110 (type: registered, physical). 27A Austin Street, Onekawa, Napier had been their registered address, up to 26 Jul 2022. K & M Holdings Limited used other aliases, namely: Harley Taylor (1983) Limited from 28 Oct 1983 to 30 Oct 1990. 144700 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Botherway, Kevin Richard (an individual) located at Greenmeadows, Napier postcode 4112. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 72350 shares); it includes
Botherway, Maryanne Michelle (an individual) - located at Greenmeadows, Napier,
Botherway, Kevin Richard (an individual) - located at Greenmeadows, Napier. The third group of shareholders, share allotment (72348 shares, 50%) belongs to 2 entities, namely:
Botherway, Maryanne Michelle, located at Greenmeadows, Napier (an individual),
Botherway, Kevin Richard, located at Greenmeadows, Napier (an individual). The Businesscheck information was updated on 15 Mar 2024.

Current address Type Used since
21 Browning Street, Napier South, Napier, 4110 Registered & physical & service 26 Jul 2022
Directors
Name and Address Role Period
Kevin Richard Botherway
Greenmeadows, Napier, 4112
Address used since 16 Feb 2016
Director 05 Apr 1991 - current
Warren Johnson
R D 9, Hastings,
Address used since 26 Jul 1995
Director 26 Jul 1995 - 30 Dec 2005
Maryanne Michelle Botherway
Napier,
Address used since 05 Apr 1991
Director 05 Apr 1991 - 18 May 2005
Melissa Johnson
R D 9, Hastings,
Address used since 08 Sep 1995
Director 08 Sep 1995 - 18 May 2005
Kay Patricia Cooper
Jervoistown,
Address used since 05 Apr 1991
Director 05 Apr 1991 - 07 Jul 1995
Noel Ashley Cooper
Jervoistown,
Address used since 05 Apr 1991
Director 05 Apr 1991 - 07 Jul 1995
Addresses
Previous address Type Period
27a Austin Street, Onekawa, Napier, 4110 Registered & physical 02 Feb 2022 - 26 Jul 2022
27a Austin Street, Onekawa, Napier, 4110 Registered & physical 28 Jan 2022 - 02 Feb 2022
27 Austin Street, Onekawa, Napier, 4110 Physical 22 Feb 2018 - 28 Jan 2022
27 Austin Street, Onekawa, Napier, 4110 Physical 26 Feb 2015 - 22 Feb 2018
27 Austin Street, Onekawa, Napier, 4110 Physical 15 Jul 2014 - 26 Feb 2015
27 Austin Street, Onekawa, Napier, 4110 Registered 15 Jul 2014 - 28 Jan 2022
122a Taradale Road, Onekawa, Napier, 4112 Physical & registered 26 May 2014 - 15 Jul 2014
122a Taradale Road, Onekawa, Napier, 4110 Physical 20 May 2014 - 26 May 2014
43 Carlyle Street, Napier South, Napier, 4110 Physical 28 Feb 2011 - 20 May 2014
43 Carlyle Street, Napier South, Napier, 4110 Registered 10 Feb 2011 - 26 May 2014
Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier Registered 04 Mar 2010 - 10 Feb 2011
Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier Physical 04 Mar 2010 - 28 Feb 2011
Pene Johnstone Accounting Limited, Cnr Austin St & Cadbury Rd, Onekawa, Napier Registered & physical 18 Dec 2007 - 04 Mar 2010
27a Austin Street, Onekawa, Napier Physical & registered 22 Mar 2007 - 18 Dec 2007
Harding & Associates Ltd, 27a Austin Street, Onekawa, Napier Registered & physical 13 Feb 2006 - 22 Mar 2007
122a Taradale Road, Onekawa, Napier Registered 01 Apr 2003 - 13 Feb 2006
122a Taradale Road, Onekawa, Napier Physical 28 Mar 2003 - 13 Feb 2006
C/- Barnes Kirk, Cnr Market & Eastbourne Streets, Hastings Registered 03 Jan 2003 - 01 Apr 2003
27 Austin Street, Onekawa, Napier Physical 27 May 1997 - 28 Mar 2003
Austin Street, Onekawa Registered 20 Jan 1992 - 03 Jan 2003
Financial Data
Financial info
144700
Total number of Shares
February
Annual return filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Botherway, Kevin Richard
Individual
Greenmeadows
Napier
4112
28 Oct 1983 - current
Shares Allocation #2 Number of Shares: 72350
Shareholder Name Address Period
Botherway, Maryanne Michelle
Individual
Greenmeadows
Napier
4112
28 Oct 1983 - current
Botherway, Kevin Richard
Individual
Greenmeadows
Napier
4112
18 May 2005 - current
Shares Allocation #3 Number of Shares: 72348
Shareholder Name Address Period
Botherway, Maryanne Michelle
Individual
Greenmeadows
Napier
4112
28 Oct 1983 - current
Botherway, Kevin Richard
Individual
Greenmeadows
Napier
4112
18 May 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Botherway, Maryanne Michelle
Individual
Greenmeadows
Napier
4112
28 Oct 1983 - current

Historic shareholders

Shareholder Name Address Period
Morgan, Christopher Wight De Brotherton
Individual
Havelock North
Havelock North
4130
18 May 2005 - 20 Jan 2022
Botherway Family Trust
Other
22 Mar 2006 - 22 Mar 2006
Morgan, Christopher Wight De Brotherton
Individual
Napier
18 May 2005 - 20 Jan 2022
Johnson, Warren
Individual
Rd 9
Hastings
28 Oct 1983 - 18 May 2005
Johnson, Melissa
Individual
Rd 9
Hastings
28 Oct 1983 - 18 May 2005
Null - Botherway Family Trust
Other
22 Mar 2006 - 22 Mar 2006
Location
Companies nearby