Shortcuts

Cms Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429036353422
NZBN
1235630
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 31 Aug 2018

Cms Trustee Company Limited was incorporated on 27 Aug 2002 and issued an NZBN of 9429036353422. The registered LTD company has been run by 4 directors: Paul John Mccormick - an active director whose contract began on 18 Aug 2014,
Carole Mcgregor Smith - an inactive director whose contract began on 18 Mar 2013 and was terminated on 18 Aug 2014,
Vanessa Gaewyne Prout - an inactive director whose contract began on 08 Mar 2013 and was terminated on 18 Mar 2013,
Carole Mcgregor Smith - an inactive director whose contract began on 27 Aug 2002 and was terminated on 08 Mar 2013.
According to our information (last updated on 09 Mar 2024), this company filed 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Up to 31 Aug 2018, Cms Trustee Company Limited had been using 6 Boston Road, Mt Eden, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mccormick, Paul John (a director) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand

Registered & physical address used from 16 Feb 2016 to 31 Aug 2018

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Aug 2014 to 16 Feb 2016

Address: 19 Seaview Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 07 May 2014 to 29 Aug 2014

Address: 168 Upland Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 16 Jul 2010 to 07 May 2014

Address: 101 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 07 May 2009 to 16 Jul 2010

Address: Plaza Level West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered address used from 06 Nov 2003 to 07 May 2009

Address: Plaza Level, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Registered address used from 06 Nov 2003 to 06 Nov 2003

Address: Plaza Level, West Plaza, 1-3 Albert Street, Auckland, 1010 New Zealand

Physical address used from 06 Nov 2003 to 07 May 2009

Address: 30 Sarsfield Street, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 27 Aug 2002 to 06 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mccormick, Paul John Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Carole Mcgregor Remuera
Auckland
1050
New Zealand
Directors

Paul John Mccormick - Director

Appointment date: 18 Aug 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Feb 2016


Carole Mcgregor Smith - Director (Inactive)

Appointment date: 18 Mar 2013

Termination date: 18 Aug 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2014


Vanessa Gaewyne Prout - Director (Inactive)

Appointment date: 08 Mar 2013

Termination date: 18 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Mar 2013


Carole Mcgregor Smith - Director (Inactive)

Appointment date: 27 Aug 2002

Termination date: 08 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Mar 2011

Nearby companies

Property Funding Limited
130 St Georges Bay Road

Paunui Properties Limited
130 St Georges Bay Road

Sentrybay Maw Holdings Limited
130 St Georges Bay Road

Cavendish Properties Limited
Unit 2g, Level 1

Sarhys Trustee Limited
130 St Georges Bay Road

73 Parnell Road Limited
130 St Georges Bay Road