Shortcuts

Cmi Limited

Type: NZ Limited Company (Ltd)
9429040678894
NZBN
62512
Company Number
Registered
Company Status
Current address
7a Carmont Place
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 31 Oct 2016

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.

Addresses

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

Contact info
64 9 5794089
03 Oct 2018 Phone
sales@cmisprings.co.nz
03 Oct 2018 Email
cmisprings.com
03 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 73000
Entity (NZ Limited Company) Siba Industrial Holdings Limited
Shareholder NZBN: 9429030511699
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Cmi Limited
Other Null - Cmi Limited
Other Null - Cmi Industrial Pty Ltd
Other Cmi Limited
Other Cmi Limited
Other Cmi Industrial Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Siba Industrial Holdings Limited
Name
Ltd
Type
4013578
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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