Cdhb Limited was launched on 28 Apr 2015 and issued a New Zealand Business Number of 9429041723586. The registered LTD company has been supervised by 3 directors: Roy Arbman - an active director whose contract began on 28 Apr 2015,
Janice Arbman - an active director whose contract began on 28 Apr 2015,
Karen Arbman - an inactive director whose contract began on 28 Apr 2015 and was terminated on 09 Mar 2018.
According to our data (last updated on 20 Feb 2024), the company uses 6 addresess: 40 Cadbury Road, Onekawa, Napier, 4110 (shareregister address),
23 Napier Road, Havelock North, Havelock North, 4130 (other address),
23 Napier Road, Havelock North, Havelock North, 4130 (shareregister address),
Po Box 8973, Havelock North, Havelock North, 4157 (postal address) among others.
BizDb found more names used by the company: from 23 Apr 2015 to 07 May 2015 they were named Chem-Dry Hawkes Bay Limited.
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:
Arbman, Roy (a director) located at Greenmeadows, Napier postcode 4112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Arbman, Janice - located at Greenmeadows, Napier. Cdhb Limited is classified as "Carpet cleaning service" (ANZSIC S953120).
Other active addresses
Address #4: Unit 2 9 Severn Street, Pandora, Napier, 4110 New Zealand
Office & delivery address used from 05 Mar 2020
Address #5: 23 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 Jan 2021
Address #6: 40 Cadbury Road, Onekawa, Napier, 4110 New Zealand
Shareregister address used from 31 Mar 2023
Principal place of activity
Unit 2, 9 Severn Street, Pandora, Napier, 4110 New Zealand
Basic Financial info
Total number of Shares: 100
NZSX Code: 4110
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Arbman, Roy |
Greenmeadows Napier 4112 New Zealand |
28 Apr 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Arbman, Janice |
Greenmeadows Napier 4112 New Zealand |
28 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, Karen |
Tamatea Napier 4112 New Zealand |
28 Apr 2015 - 27 Mar 2018 |
Director | Karen Maxwell |
Tamatea Napier 4112 New Zealand |
28 Apr 2015 - 27 Mar 2018 |
Roy Arbman - Director
Appointment date: 28 Apr 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 10 Jun 2019
Address: Onekawa, Napier, 4110 New Zealand
Address used since 11 Oct 2017
Address: Te Awa, Napier, 4110 New Zealand
Address used since 28 Apr 2015
Janice Arbman - Director
Appointment date: 28 Apr 2015
Address: Onekawa, Napier, 4110 New Zealand
Address used since 11 Oct 2017
Address: Te Awa, Napier, 4110 New Zealand
Address used since 28 Apr 2015
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 10 Jun 2019
Karen Arbman - Director (Inactive)
Appointment date: 28 Apr 2015
Termination date: 09 Mar 2018
Address: Tamatea, Napier, 4112 New Zealand
Address used since 28 Apr 2015
Indelible Limited
12/1 Dickens Street
The Hawkes Bay/poverty Bay Sports Trust
Hawkes Bay Insurances Building
Community Conduit Group
161 Marine Parade
Meshmakers Limited
Level 3
B & S Price Limited
503 St Aubyn Street
Eays Enterprises Limited
68 Murphy Road
Enviro Clean And Restoration Franchise Systems (2016) Limited
1 Margate Avenue
Gardna Carpet Cleaning Limited
35 Ferry Road
Hb Carpet Cleaning Limited
54 Dartmoor Road
Morley Enterprises Limited
1 Margate Avenue