Chb Earthmovers Limited was registered on 29 Sep 2011 and issued a New Zealand Business Number of 9429030933088. The registered LTD company has been managed by 2 directors: Justin Neville - an active director whose contract began on 29 Sep 2011,
Simone Charlotte Marie Neville - an inactive director whose contract began on 19 Nov 2015 and was terminated on 07 Sep 2021.
As stated in BizDb's data (last updated on 25 Apr 2024), this company registered 1 address: 2316 Takapau Road, Waipukurau, Waipukurau, 4200 (type: delivery, postal).
Up until 05 Jul 2019, Chb Earthmovers Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Neville, Simone Charlotte Marie (an individual) located at Waipukurau, Waipukurau postcode 4281,
Neville, Justin (a director) located at Waipukurau, Waipukurau postcode 4281.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Neville, Justin - located at Waipukurau, Waipukurau.
The next share allotment (1 share, 1%) belongs to 2 entities, namely:
Neville, Simone Charlotte Marie, located at Waipukurau, Waipukurau (an individual),
Simone Neville, located at Waipukurau, Waipukurau (a director). Chb Earthmovers Limited was categorised as "Earthmoving services" (business classification E321230).
Principal place of activity
20 Nelson Street, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 15 Mar 2018 to 05 Jul 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 27 Oct 2017 to 15 Mar 2018
Address #3: 20 Nelson Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical address used from 01 Jun 2017 to 15 Mar 2018
Address #4: 127 Ruataniwha Street, Waipukurau, 4242 New Zealand
Physical address used from 15 May 2015 to 01 Jun 2017
Address #5: 127 Ruataniwha Street, Waipukurau, 4242 New Zealand
Registered address used from 15 May 2015 to 27 Oct 2017
Address #6: 127 Ruataniwha Street, Waipukurau, 4242 New Zealand
Physical & registered address used from 29 Sep 2011 to 15 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Neville, Simone Charlotte Marie |
Waipukurau Waipukurau 4281 New Zealand |
27 Jun 2019 - |
Director | Neville, Justin |
Waipukurau Waipukurau 4281 New Zealand |
29 Sep 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Neville, Justin |
Waipukurau Waipukurau 4281 New Zealand |
29 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Neville, Simone Charlotte Marie |
Waipukurau Waipukurau 4281 New Zealand |
27 Jun 2019 - |
Director | Simone Charlotte Marie Neville |
Waipukurau Waipukurau 4281 New Zealand |
27 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sleeping Giant Trustees (no.3) Limited Shareholder NZBN: 9429041381786 Company Number: 5433624 |
27 Jun 2019 - 09 Jun 2022 | |
Entity | Sleeping Giant Trustees (no.3) Limited Shareholder NZBN: 9429041381786 Company Number: 5433624 |
Hastings Hastings 4122 New Zealand |
27 Jun 2019 - 09 Jun 2022 |
Justin Neville - Director
Appointment date: 29 Sep 2011
Address: Waipukurau, Waipukurau, 4281 New Zealand
Address used since 02 May 2018
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 27 Jul 2012
Simone Charlotte Marie Neville - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 07 Sep 2021
Address: Waipukurau, Waipukurau, 4281 New Zealand
Address used since 02 May 2018
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 19 Nov 2015
P & D Harris Limited
16a Reservoir Road
Wilkinson Shearing Limited
5 Hill Street
Eagles Golfing Society Of Hawkes Bay Incorporated
20c Reservoir Road
E-central Flowers Limited
13 Wallace Road
Dfl Consulting Limited
58 Porangahau Road
Andrew Mccutcheon Contracting Limited
30a Racecourse Road
Fergusson Contracting Limited
Flat 4, 24 Porter Drive
Gem Contracting (2014) Limited
4 Treachers Lane
J & R Posthumus Limited
757 Ongaonga Road
Neville Cammock Earthmovers Limited
39 Miller Street
Robert Reid Contracting Limited
10 Oliphant Place
Vast Contracting And Drainage Limited
Anz Bank Building, Level One