Cmi Limited was incorporated on 22 Dec 1961 and issued an NZ business number of 9429040678894. This registered LTD company has been supervised by 17 directors: Ross Edward Tyrnier Simpson - an active director whose contract started on 28 Sep 2012,
Robert Cornelis Baan - an inactive director whose contract started on 28 Sep 2012 and was terminated on 08 Aug 2014,
Maxwell John Hofmeister - an inactive director whose contract started on 16 Apr 2008 and was terminated on 28 Sep 2012,
Colin Gregory Ryan - an inactive director whose contract started on 28 Feb 2007 and was terminated on 16 Apr 2008,
Danny Herceg - an inactive director whose contract started on 09 Mar 2007 and was terminated on 16 Apr 2008.
According to our database (updated on 30 Mar 2024), the company registered 1 address: 7A Carmont Place, Mount Wellington, Auckland, 1060 (category: physical, service).
Until 31 Oct 2016, Cmi Limited had been using 41 Kelvin Grove Road, Kelvin Grove, Palmerston North as their registered address.
BizDb identified other names for the company: from 22 Jun 1999 to 10 Feb 2000 they were called Consolidated Manufacturing Industries Limited, from 29 Sep 1993 to 22 Jun 1999 they were called Gerrard Springs Limited and from 29 Aug 1988 to 29 Sep 1993 they were called Boral Gerrard Springs Limited.
A total of 73000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 73000 shares are held by 1 entity, namely:
Siba Industrial Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
Previous addresses
Address: 41 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 09 Oct 2012 to 31 Oct 2016
Address: 7a Carmont Place, Mt Wellington, Auckland New Zealand
Registered address used from 14 Oct 2004 to 09 Oct 2012
Address: 7a Carmont Place, Mt Wellington, Auckland New Zealand
Physical address used from 31 Oct 2003 to 31 Oct 2016
Address: 9 Industry Road, Penrose, Auckland
Registered address used from 10 Oct 1997 to 14 Oct 2004
Address: 9 Industry Road, Penrose, Auckland
Physical address used from 10 Oct 1997 to 10 Oct 1997
Address: 930 Great South Road, Penrose, Auckland
Physical address used from 10 Oct 1997 to 31 Oct 2003
Address: 930 Great South Rd, Penrose, Auckland
Registered address used from 29 Nov 1993 to 10 Oct 1997
Address: 930 Great South Rd, Auckland
Registered address used from 22 Nov 1993 to 29 Nov 1993
Basic Financial info
Total number of Shares: 73000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 73000 | |||
Entity (NZ Limited Company) | Siba Industrial Holdings Limited Shareholder NZBN: 9429030511699 |
Mount Wellington Auckland 1060 New Zealand |
28 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Cmi Limited | 07 Oct 2004 - 27 Jun 2010 | |
Other | Null - Cmi Limited | 22 Dec 1961 - 27 Jun 2010 | |
Other | Null - Cmi Industrial Pty Ltd | 22 Apr 2008 - 28 Sep 2012 | |
Other | Cmi Limited | 07 Oct 2004 - 27 Jun 2010 | |
Other | Cmi Limited | 22 Dec 1961 - 27 Jun 2010 | |
Other | Cmi Industrial Pty Ltd | 22 Apr 2008 - 28 Sep 2012 |
Ultimate Holding Company
Ross Edward Tyrnier Simpson - Director
Appointment date: 28 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2012
Robert Cornelis Baan - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 08 Aug 2014
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 28 Sep 2012
Maxwell John Hofmeister - Director (Inactive)
Appointment date: 16 Apr 2008
Termination date: 28 Sep 2012
Address: Brisbane, Queensland 4000, Australia,
Address used since 16 Apr 2008
Colin Gregory Ryan - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 16 Apr 2008
Address: Clayfield, Queensland 4011, Australia,
Address used since 28 Feb 2007
Danny Herceg - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 16 Apr 2008
Address: Concord, Nsw 2137, Australia,
Address used since 24 Feb 2008
Raymond David Catelan - Director (Inactive)
Appointment date: 18 May 2007
Termination date: 16 Apr 2008
Address: Hamilton, Queensland, 4007,, Australia,
Address used since 18 May 2007
Maurice Clement Maughan - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 02 Jul 2007
Address: Tallai, Queensland 4213, Australia,
Address used since 27 Oct 2005
Maxwell John Hofmeister - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 08 Jun 2007
Address: Brisbane, Queensland 4000, Australia,
Address used since 16 Apr 1997
John Joseph Alistair Johnson - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 28 Feb 2007
Address: Woorim, Bribie Island, Queensland 4507, Australia,
Address used since 16 Apr 1997
Warren Vincent Hill - Director (Inactive)
Appointment date: 22 Sep 2003
Termination date: 28 Nov 2006
Address: Caloundra, Queensland 4551, Australia,
Address used since 22 Sep 2003
Graeme Charles Fry - Director (Inactive)
Appointment date: 16 Apr 1997
Termination date: 24 Oct 2003
Address: Kangaroo Point, Queensland 4169, Australia,
Address used since 16 Apr 1997
George Vernon Stewart Bowles - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 16 Apr 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 13 Jan 1992
Patrick Doherty - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 16 Apr 1997
Address: Glenfield, Auckland,
Address used since 30 Nov 1993
Grant Lascelles Conway - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 16 Apr 1997
Address: Eastern Beach, Auckland,
Address used since 30 Nov 1993
Ronald James Drury - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 16 Apr 1997
Address: Vermont South, Victoria 3133, Australia,
Address used since 16 Dec 1996
Geoffrey William Coffey - Director (Inactive)
Appointment date: 11 Feb 1997
Termination date: 16 Apr 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 11 Feb 1997
Bruce Raymond Kean - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 29 Nov 1993
Address: Wahroonga, Nsw 2076, Australia,
Address used since 13 Jan 1992
Siba Industrial Holdings Limited
7a Carmont Place
Pilelogic Limited
7a Carmont Place
Siba Finance Limited
7a Carmont Place
Heritage Tiles Wellington Limited
7 George Bourke Drive
Roberts Heritage Limited
7 George Bourke Drive
Waikato Designer Tiles Limited
7 George Bourke Drive