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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Miller, Andrew Kevin | 14 Jul 2015 - | |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Miller, Malcolm Angus |
Rd 9 Paengaroa 3189 New Zealand |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Stephen James |
Calgary Ab T2Y 4T4 Canada |
14 Jul 2015 - 02 Mar 2017 |
Individual | Cowley, Garrick James |
Roseville Sydney Nsw 2069 Australia |
14 Jul 2015 - 02 Mar 2017 |
Director | Garrick James Cowley |
Roseville Sydney Nsw 2069 Australia |
14 Jul 2015 - 02 Mar 2017 |
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
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
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