Cm International Limited (issued an NZ business number of 9429034306581) was launched on 14 Feb 2006. 6 addresess are in use by the company: 94 Wairau Road, Wairau Valley, Auckland, 0627 (type: service, registered). 94 Wairau Road, Wairau Valley, Takapuna, Auckland had been their registered address, up until 31 May 2023. Cm International Limited used other names, namely: Caffe Massimo International Limited from 20 Apr 2007 to 18 Sep 2017, Maxim International Limited (14 Feb 2006 to 20 Apr 2007). 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 5000 shares (100% of shares), namely:
Yildiz, Ali (an individual) located at Auckland postcode 0627. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is the category the Australian Bureau of Statistics issued to Cm International Limited. Our information was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
94 Wairau Road, Wairau Valley, Takapuna, Auckland, 0622 | Registered & physical & service | 17 Sep 2021 |
1/3 The Strand, Takapuna, Auckland, 0622 | Registered & service | 31 May 2023 |
94 Wairau Road, Wairau Valley, Auckland, 0627 | Service & registered | 12 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Ali Yildiz
Takapuna, Auckland, 0622
Address used since 23 May 2023
Takapuna, Auckland, 0622
Address used since 21 Feb 2022
Auckland City, Auckland, 1010
Address used since 09 Jun 2020
Milford, Auckland, 0620
Address used since 01 Apr 2008
Stanley Point, Auckland, 0624
Address used since 09 Apr 2018 |
Director | 14 Feb 2006 - current |
Gueorgui Markov Gavazov
Auckland Central, Auckland, 1010
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - 15 Sep 2021 |
Zulha Isik Yildiz
Milford, Auckland, 0620
Address used since 01 Apr 2008 |
Director | 14 Feb 2006 - 01 Apr 2012 |
94 Wairau Road, , Wairau Valley , Auckland , 0627 |
Previous address | Type | Period |
---|---|---|
94 Wairau Road, Wairau Valley, Takapuna, Auckland, 0627 | Registered & service | 10 May 2023 - 31 May 2023 |
1/7 The Strand, Takapuna, Auckland, 0622 | Registered | 18 Jun 2020 - 17 Sep 2021 |
1/7 The Strand, Takapuna, Auckland, 0622 | Physical | 17 Jun 2020 - 17 Sep 2021 |
155 New North Road, Eden Terrace, Auckland, 1021 | Registered | 15 May 2019 - 18 Jun 2020 |
155 New North Road, Eden Terrace, Auckland, 1021 | Physical | 15 May 2019 - 17 Jun 2020 |
7-9 Mccoll Street, Newmarket, Auckland, 1023 | Physical & registered | 17 Apr 2018 - 15 May 2019 |
24 Prospect Terrace, Milford, Auckland, 0620 | Registered & physical | 11 Apr 2008 - 17 Apr 2018 |
54 Parr Terrace, Milford, Auckland | Registered & physical | 14 Feb 2006 - 11 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Yildiz, Ali Individual |
Auckland 0627 |
14 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Gavazov, Georgui Individual |
Auckland Central Auckland 1010 |
09 Feb 2022 - 17 Jan 2023 |
Gavazov, Georgui Individual |
Auckland Central Auckland 1010 |
09 Feb 2022 - 17 Jan 2023 |
Isik Yildiz, Zulha Individual |
Stanley Point Auckland 0624 |
14 Feb 2006 - 08 Aug 2019 |
Ellah Limited Suite 1, 7 Mccoll Street |
|
Btjm Limited Suite 1, 7 Mccoll Street |
|
Giggles And Scribbles Early Learning Centre Limited Suite 1, 7 Mccoll Street |
|
Quisteq Rentals Limited Suite 1, 7 Mccoll Street |
|
Mediatribe Limited 7-9 Mccoll Street |
|
Bc Mechanical Limited 7-9 Mccoll Street |
Scootling Limited 310 Great North Road |
Heartway Mobility Limited Level 2 Unit D |
Satori International Limited 19e Blake Street |
Franchise Connexions Limited Level 1, 61-63 St Lukes Road |
Cdc Chens Limited 212 Methuen Road |
Tzora Mobility NZ Limited 51 Caulton Street |