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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Yildiz, Ali |
Auckland 0627 New Zealand |
14 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gavazov, Georgui |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2022 - 17 Jan 2023 |
Individual | Gavazov, Georgui |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2022 - 17 Jan 2023 |
Individual | Isik Yildiz, Zulha |
Stanley Point Auckland 0624 New Zealand |
14 Feb 2006 - 08 Aug 2019 |
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
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
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