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 4 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,
Buffy Marie Arbman - an active director whose contract began on 18 Jun 2024,
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 06 May 2025), 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),
Unit 2 9 Severn Street, Pandora, Napier, 4110 (office 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: Po Box 8973, Havelock North, Havelock North, 4157 New Zealand
Postal 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: 27 Mar 2025
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
Buffy Marie Arbman - Director
Appointment date: 18 Jun 2024
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 18 Jun 2024
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