Chb Properties Limited (issued an NZ business identifier of 9429032611755) was started on 13 Aug 2008. 4 addresses are currently in use by the company: 250 Porangahau Road, Rd 2, Waipukurau, 4282 (type: registered, service). 6 Gordon Street, Dannevirke had been their physical address, until 19 Oct 2017. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Kyle, Cameron (an individual) located at Rd 2, Waipukurau postcode 4282. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (exactly 90 shares); it includes
Kyle, Rachel (an individual) - located at Rd 2, Waipukurau. The Businesscheck database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 111 Avenue Road East, Hastings, Hastings, 4122 | Physical & registered & service | 19 Oct 2017 |
| 250 Porangahau Road, Rd 2, Waipukurau, 4282 | Registered & service | 03 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Rachel Kyle
Rd 2, Waipukurau, 4282
Address used since 27 Sep 2022
Rd 2, Waipukurau, 4282
Address used since 28 Oct 2014 |
Director | 13 Aug 2008 - current |
|
Bryan Anthony Snell
Greenmeadows, Napier, 4112
Address used since 13 Aug 2008 |
Director | 13 Aug 2008 - 14 Dec 2018 |
| Previous address | Type | Period |
|---|---|---|
| 6 Gordon Street, Dannevirke, 4930 | Physical & registered | 26 Sep 2012 - 19 Oct 2017 |
| Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 | Registered & physical | 25 May 2011 - 26 Sep 2012 |
| Maritime Building, Cnr Byron & Browning Streets, Napier | Registered & physical | 13 Aug 2008 - 25 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kyle, Cameron Individual |
Rd 2 Waipukurau 4282 |
08 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kyle, Rachel Individual |
Rd 2 Waipukurau 4282 |
13 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Snell, Bryan Anthony Individual |
Greenmeadows Napier |
13 Aug 2008 - 14 Dec 2018 |
![]() |
Moffett Orchards Limited 111 Avenue Road East |
![]() |
Bay Blue Marketing Limited 111 Avenue Road |
![]() |
Guthrie-smith Tutira Limited 111 Avenue Road East |
![]() |
Ruahine Views Limited 111 Avenue Road East |
![]() |
Middelheim Limited 111 Avenue Road |
![]() |
Manako Lodge Limited 111 Avenue Road East |