Shortcuts

Cmis Finance Limited

Type: NZ Limited Company (Ltd)
9429038164576
NZBN
841655
Company Number
Removed
Company Status
Current address
3 Hall Street
Pukekohe
Pukekohe 2120
New Zealand
Physical & service & registered address used since 17 Jun 2015

Cmis Finance Limited, a removed company, was launched on 03 Feb 1997. 9429038164576 is the number it was issued. The company has been supervised by 3 directors: Kevin Lawrence Sleyer - an active director whose contract began on 03 Feb 1997,
John James Penny - an active director whose contract began on 17 Jun 2013,
Wayne Perry Lodge - an inactive director whose contract began on 03 Feb 1997 and was terminated on 11 Aug 1998.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 3 Hall Street, Pukekohe, Pukekohe, 2120 (category: physical, service).
Cmis Finance Limited had been using 19 Basin Place, Pukekohe, Pukekohe as their registered address until 17 Jun 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 19 Basin Place, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 12 Jul 2013 to 17 Jun 2015

Address: 47 Calcutta Road, Pukekohe New Zealand

Registered & physical address used from 22 Aug 2003 to 12 Jul 2013

Address: Linda Howell, 38 Wairere Road, The Gardens, Manurewa

Physical address used from 23 May 2000 to 22 Aug 2003

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 23 May 2000 to 22 Aug 2003

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical address used from 23 May 2000 to 23 May 2000

Address: Level 3, Penrose, Auckland

Registered address used from 11 Apr 2000 to 23 May 2000

Address: Level 3, Penrose, Auckland

Registered address used from 03 Feb 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 06 May 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Penny, John James Rd 3
Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sleyer, Kevin Lawrence Pukekohe
Pukekohe
2120
New Zealand
Directors

Kevin Lawrence Sleyer - Director

Appointment date: 03 Feb 1997

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 04 Jul 2013


John James Penny - Director

Appointment date: 17 Jun 2013

Address: Rd 3, Drury, 2579 New Zealand

Address used since 17 Jun 2013


Wayne Perry Lodge - Director (Inactive)

Appointment date: 03 Feb 1997

Termination date: 11 Aug 1998

Address: Pukekohe, Auckand,

Address used since 03 Feb 1997

Nearby companies

Lanlinh Nails Limited
Suite 1, 170 King Street

C3f Limited
174 King Street

G.p. & E.m. Hicks Limited
156 King Street

Bilbrough Independent Trustees Limited
8 Hall Street

Webb Morice Limited
8 Hall Street

Pukekohe Trustee Services Limited
8 Hall Street