Shortcuts

Cbh Properties Limited

Type: NZ Limited Company (Ltd)
9429041514122
NZBN
5508212
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
21 Eggleton Road
Rd 4
Pukekohe 2679
New Zealand
Registered & physical & service address used since 01 Feb 2022

Cbh Properties Limited was registered on 27 Nov 2014 and issued an NZBN of 9429041514122. The registered LTD company has been supervised by 2 directors: Courtney Raechelle Hockey - an active director whose contract started on 27 Nov 2014,
Brook Richard Hockey - an active director whose contract started on 27 Nov 2014.
As stated in BizDb's information (last updated on 27 Mar 2024), the company filed 1 address: 21 Eggleton Road, Rd 4, Pukekohe, 2679 (types include: registered, physical).
Up until 01 Feb 2022, Cbh Properties Limited had been using Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hockey, Brook Richard (a director) located at Rd 4, Pukekohe postcode 2679.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hockey, Courtney Raechelle - located at Rd 4, Pukekohe. Cbh Properties Limited has been categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address: Suite 3, 5a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Jul 2020 to 01 Feb 2022

Address: 3 Harris Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 04 Dec 2018 to 28 Jul 2020

Address: 148 Kitchener Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 12 Feb 2015 to 04 Dec 2018

Address: 148 Kitchener Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 27 Nov 2014 to 12 Feb 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hockey, Brook Richard Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hockey, Courtney Raechelle Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hockey, Timothy Richard Pukekohe
Pukekohe
2120
New Zealand
Entity Hockey Yelavich Trustees Limited
Shareholder NZBN: 9429031171915
Company Number: 3326461
Individual Yelavich, Raewyn Janet Pukekohe
Pukekohe
2120
New Zealand
Entity Hockey Yelavich Trustees Limited
Shareholder NZBN: 9429031171915
Company Number: 3326461
Directors

Courtney Raechelle Hockey - Director

Appointment date: 27 Nov 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Jan 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 21 Jul 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Oct 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Nov 2014


Brook Richard Hockey - Director

Appointment date: 27 Nov 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Jan 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 21 Jul 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Oct 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Nov 2014

Nearby companies

Eyespaw Limited
Unit 29, 151 Kitchener Road

Young Accountants Limited
156 Kitchener Road

Graceful Emotions Limited
2 Tuakau Road

Pikelet Cinema Limited
171a Kitchener Road

Sanskruti Parivar New Zealand
164b Kitchener Road

Millnesh Limited
1 Henry Curd Terrace

Similar companies

Argyle And Sutherland Limited
4 Hamlet Place

Berg West Limited
196 Kitchener Road

Cl&k Limited
22 Ploughmans Avenue

Mac 4 Limited
184 Kitchener Road

The Red Popsicle Limited
42 Tuakau Road

V.b.k. Properties Limited
152 Wellington Street