Shortcuts

Cmi Solutions Limited

Type: NZ Limited Company (Ltd)
9429041823064
NZBN
5736670
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
123 Jellicoe Street
Te Puke
Te Puke 3119
New Zealand
Registered & physical & service address used since 05 Apr 2022

Cmi Solutions Limited was launched on 14 Jul 2015 and issued a number of 9429041823064. The registered LTD company has been supervised by 4 directors: Malcolm Angus Miller - an active director whose contract started on 14 Jul 2015,
Andrew M. - an inactive director whose contract started on 14 Jul 2015 and was terminated on 08 Nov 2022,
Garrick James Cowley - an inactive director whose contract started on 14 Jul 2015 and was terminated on 15 Feb 2017,
Stephen James Jones - an inactive director whose contract started on 14 Jul 2015 and was terminated on 15 Feb 2017.
According to BizDb's database (last updated on 26 Mar 2024), the company uses 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (types include: registered, physical).
Until 05 Apr 2022, Cmi Solutions Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total).
The second group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Miller, Malcolm Angus - located at Rd 9, Paengaroa. Cmi Solutions Limited is classified as "Agricultural machinery or equipment wholesaling" (business classification F341110).

Addresses

Previous address

Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 14 Jul 2015 to 05 Apr 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Miller, Andrew Kevin
Shares Allocation #2 Number of Shares: 80
Director Miller, Malcolm Angus Rd 9
Paengaroa
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Stephen James Calgary Ab
T2Y 4T4
Canada
Individual Cowley, Garrick James Roseville
Sydney Nsw
2069
Australia
Director Garrick James Cowley Roseville
Sydney Nsw
2069
Australia
Directors

Malcolm Angus Miller - Director

Appointment date: 14 Jul 2015

Address: Rd 9, Te Puke, 3189 New Zealand

Address used since 15 Jul 2015

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 14 Jul 2015


Andrew M. - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 08 Nov 2022


Garrick James Cowley - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 15 Feb 2017

Address: Roseville, Sydney Nsw, 2069 Australia

Address used since 14 Jul 2015


Stephen James Jones - Director (Inactive)

Appointment date: 14 Jul 2015

Termination date: 15 Feb 2017

Address: Calgary Ab, T2Y 4T4 Canada

Address used since 14 Jul 2015

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street

Similar companies

Asad Horticulture 2018 Limited
40 Tui Street

Hot Grass Limited
11 Ngaparaoa Drive

Industrial & Farm Services Limited
Bennett Gibson Limited

Linchpin Machinery Limited
1076 Pukaki Street

Sirona Animal Health Limited
125a Oceanbeach Road

Trimax Mowing Systems Australia Limited
247 Cameron Road