Shortcuts

Cm International Limited

Type: NZ Limited Company (Ltd)
9429034306581
NZBN
1767518
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
94 Wairau Road, Wairau Valley
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 17 Sep 2021
1/3 The Strand
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 31 May 2023
94 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Service & registered address used since 12 Jun 2023

Cm International Limited, a registered company, was registered on 14 Feb 2006. 9429034306581 is the NZ business identifier it was issued. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is how the company is classified. The company has been managed by 3 directors: Ali Yildiz - an active director whose contract began on 14 Feb 2006,
Gueorgui Markov Gavazov - an inactive director whose contract began on 04 Aug 2021 and was terminated on 15 Sep 2021,
Zulha Isik Yildiz - an inactive director whose contract began on 14 Feb 2006 and was terminated on 01 Apr 2012.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: 94 Wairau Road, Wairau Valley, Auckland, 0627 (category: service, registered).
Cm International Limited had been using 94 Wairau Road, Wairau Valley, Takapuna, Auckland as their registered address up until 31 May 2023.
Old names used by the company, as we found at BizDb, included: from 20 Apr 2007 to 18 Sep 2017 they were named Caffe Massimo International Limited, from 14 Feb 2006 to 20 Apr 2007 they were named Maxim International Limited.
A single entity controls all company shares (exactly 5000 shares) - Yildiz, Ali - located at 0627, Auckland.

Addresses

Principal place of activity

94 Wairau Road,, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: 94 Wairau Road, Wairau Valley, Takapuna, Auckland, 0627 New Zealand

Registered & service address used from 10 May 2023 to 31 May 2023

Address #2: 1/7 The Strand, Takapuna, Auckland, 0622 New Zealand

Registered address used from 18 Jun 2020 to 17 Sep 2021

Address #3: 1/7 The Strand, Takapuna, Auckland, 0622 New Zealand

Physical address used from 17 Jun 2020 to 17 Sep 2021

Address #4: 155 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 15 May 2019 to 18 Jun 2020

Address #5: 155 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 15 May 2019 to 17 Jun 2020

Address #6: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 17 Apr 2018 to 15 May 2019

Address #7: 24 Prospect Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 11 Apr 2008 to 17 Apr 2018

Address #8: 54 Parr Terrace, Milford, Auckland

Registered & physical address used from 14 Feb 2006 to 11 Apr 2008

Contact info
64 21 705101
Phone
aliyildiznz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Yildiz, Ali Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gavazov, Georgui Auckland Central
Auckland
1010
New Zealand
Individual Gavazov, Georgui Auckland Central
Auckland
1010
New Zealand
Individual Isik Yildiz, Zulha Stanley Point
Auckland
0624
New Zealand
Directors

Ali Yildiz - Director

Appointment date: 14 Feb 2006

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 May 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 21 Feb 2022

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 09 Jun 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2008

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 09 Apr 2018


Gueorgui Markov Gavazov - Director (Inactive)

Appointment date: 04 Aug 2021

Termination date: 15 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Aug 2021


Zulha Isik Yildiz - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 01 Apr 2012

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Apr 2008

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street

Similar companies

Franchise Connexions Limited
Level 2 Quay Park Health Building

Kiwifilms Limited
2 Crummer Road

Ntb Racing Limited
Floor 1, 103 Carlton Gore Road

R W & L M Affleck Limited
Same As Registered Office Address

Scootling Limited
11 Great North Rd

Urban Moto Imports Nz Limited
111 Newton Road