Hummingbird Properties Limited (issued an NZ business identifier of 9429046093394) was launched on 26 Apr 2017. 2 addresses are currently in use by the company: 20 Powhiri Avenue, Kensington, Whangarei, 0112 (type: registered, physical). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Humm, Dean Layton (a director) located at Kensington, Whangarei postcode 0112. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Burdekin, Gail Helen (a director) - located at Kensington, Whangarei. "House renting or leasing - except holiday house" (business classification L671140) is the category the Australian Bureau of Statistics issued Hummingbird Properties Limited. Businesscheck's database was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Powhiri Avenue, Kensington, Whangarei, 0112 | Registered & physical & service | 26 Apr 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Dean Layton Humm
Kensington, Whangarei, 0112
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - current |
|
Gail Helen Burdekin
Kensington, Whangarei, 0112
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Humm, Dean Layton Director |
Kensington Whangarei 0112 |
26 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burdekin, Gail Helen Director |
Kensington Whangarei 0112 |
26 Apr 2017 - current |
![]() |
Chrisabel Holdings Limited 39 Powhiri Avenue |
![]() |
Kina Rentals Limited Kensington |
![]() |
Nutri-chiens Limited 23 Lupton Avenue |
![]() |
Stewart Contracting (nz) Limited 11e Lupton Avenue |
![]() |
True Kiwi Limited 186 Western Hills Drive |
![]() |
Base Ministry Trust Board 166 St Hill Street |
|
Timing Forward Limited 252 Whau Valley Road |
|
Sri Menanti Gunyah Limited 58 Otaika Road |
|
Corka Properties Limited 1410 Ngunguru Road |
|
D&c Estate Limited 87 Te Pahi River Drive |
|
Maroca Coastal Views Limited 9 Claude Street |
|
Barlow 2015 Limited 22 Mission Road |