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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mccormick, Paul John |
Parnell Auckland 1052 New Zealand |
21 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Carole Mcgregor |
Remuera Auckland 1050 New Zealand |
27 Aug 2002 - 21 Aug 2014 |
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
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