C M M S Limited was started on 21 Oct 1997 and issued a New Zealand Business Number of 9429037976736. The registered LTD company has been managed by 6 directors: Wulf Helge Knausenberger - an active director whose contract started on 01 Aug 1998,
Timothy Paul Mcbeth - an active director whose contract started on 24 Dec 2021,
Marina Kuri Adams - an active director whose contract started on 22 Feb 2022,
Elisabeth Jean Crago - an inactive director whose contract started on 22 Dec 2010 and was terminated on 01 Dec 2014,
Eva Knauserberger - an inactive director whose contract started on 01 Aug 1998 and was terminated on 14 Sep 2001.
As stated in our data (last updated on 01 Apr 2024), the company registered 1 address: 30 Boulder Bay Drive, Rd 3, Coromandel, 3583 (type: registered, physical).
Until 12 Jan 2022, C M M S Limited had been using 35 May Street, Mount Maunganui as their physical address.
BizDb found other names used by the company: from 21 Oct 1997 to 19 Jun 1998 they were called Mgjc Limited.
A total of 60000 shares are allocated to 1 group (1 sole shareholder). In the first group, 60000 shares are held by 1 entity, namely:
Knausenberger, Wulf Helge (an individual) located at Rd 3, Coromandel postcode 3583. C M M S Limited is categorised as "Kiwifruit growing" (business classification A013210).
Principal place of activity
35 May Street, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 35 May Street, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 09 Aug 2013 to 12 Jan 2022
Address #2: Dods And Smith, 35 May Street, Mount Maunganui New Zealand
Physical & registered address used from 02 Sep 2008 to 09 Aug 2013
Address #3: C/- Darragh Smith, 147 Cameron Road, Tauranga
Registered address used from 11 Apr 2000 to 02 Sep 2008
Address #4: Dods Smith, 35 May Street, Mt Maunganui
Physical address used from 15 May 1999 to 02 Sep 2008
Address #5: Darragh Smith, 102 Spring St, Tauranga
Physical address used from 15 May 1999 to 15 May 1999
Address #6: Darragh Smith, 102 Spring St, Tauranga
Registered address used from 15 May 1999 to 11 Apr 2000
Address #7: C/- Darragh Smith, 147 Cameron Road, Tauranga
Physical & registered address used from 05 Feb 1998 to 15 May 1999
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Knausenberger, Wulf Helge |
Rd 3 Coromandel 3583 New Zealand |
21 Oct 1997 - |
Wulf Helge Knausenberger - Director
Appointment date: 01 Aug 1998
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 21 Dec 2021
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 09 Sep 2009
Timothy Paul Mcbeth - Director
Appointment date: 24 Dec 2021
Address: Havelock North, 4130 New Zealand
Address used since 24 Dec 2021
Marina Kuri Adams - Director
Appointment date: 22 Feb 2022
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 22 Feb 2022
Elisabeth Jean Crago - Director (Inactive)
Appointment date: 22 Dec 2010
Termination date: 01 Dec 2014
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 22 Dec 2010
Eva Knauserberger - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 14 Sep 2001
Address: R D Hikuai,
Address used since 01 Aug 1998
Michael Lester Fabish - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 03 Sep 1999
Address: Meadowbank, Auckland,
Address used since 21 Oct 1997
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Fresh Fish Market Wholesale Limited
35 May Street
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Burnside Capital Limited
6/39 The Mall
Delphinus Limited
18a Rita Street
Horticultural Management Services Limited
Ingham Mora Limited
St Remy Limited
9 Prince Avenue
The Foresighted Farmer Limited
Suite 2, 9 Prince Avenue
Wandaria Limited
155 Maunganui Road