Cmi Limited (New Zealand Business Number 9429040678894) was incorporated on 22 Dec 1961. 2 addresses are currently in use by the company: 7A Carmont Place, Mount Wellington, Auckland, 1060 (type: physical, service). 41 Kelvin Grove Road, Kelvin Grove, Palmerston North had been their registered address, until 31 Oct 2016. Cmi Limited used other names, namely: Consolidated Manufacturing Industries Limited from 22 Jun 1999 to 10 Feb 2000, Gerrard Springs Limited (29 Sep 1993 to 22 Jun 1999) and Boral Gerrard Springs Limited (29 Aug 1988 - 29 Sep 1993). 73000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 73000 shares (100% of shares), namely:
Siba Industrial Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060. The Businesscheck data was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7a Carmont Place, Mount Wellington, Auckland, 1060 | Physical & service & registered | 31 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Ross Edward Tyrnier Simpson
Remuera, Auckland, 1050
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - current |
|
Robert Cornelis Baan
Fitzherbert, Palmerston North, 4410
Address used since 28 Sep 2012 |
Director | 28 Sep 2012 - 08 Aug 2014 |
|
Maxwell John Hofmeister
Brisbane, Queensland 4000, Australia,
Address used since 16 Apr 2008 |
Director | 16 Apr 2008 - 28 Sep 2012 |
|
Colin Gregory Ryan
Clayfield, Queensland 4011, Australia,
Address used since 28 Feb 2007 |
Director | 28 Feb 2007 - 16 Apr 2008 |
|
Danny Herceg
Concord, Nsw 2137, Australia,
Address used since 24 Feb 2008 |
Director | 09 Mar 2007 - 16 Apr 2008 |
|
Raymond David Catelan
Hamilton, Queensland, 4007,, Australia,
Address used since 18 May 2007 |
Director | 18 May 2007 - 16 Apr 2008 |
|
Maurice Clement Maughan
Tallai, Queensland 4213, Australia,
Address used since 27 Oct 2005 |
Director | 27 Oct 2005 - 02 Jul 2007 |
|
Maxwell John Hofmeister
Brisbane, Queensland 4000, Australia,
Address used since 16 Apr 1997 |
Director | 16 Apr 1997 - 08 Jun 2007 |
|
John Joseph Alistair Johnson
Woorim, Bribie Island, Queensland 4507, Australia,
Address used since 16 Apr 1997 |
Director | 16 Apr 1997 - 28 Feb 2007 |
|
Warren Vincent Hill
Caloundra, Queensland 4551, Australia,
Address used since 22 Sep 2003 |
Director | 22 Sep 2003 - 28 Nov 2006 |
|
Graeme Charles Fry
Kangaroo Point, Queensland 4169, Australia,
Address used since 16 Apr 1997 |
Director | 16 Apr 1997 - 24 Oct 2003 |
|
George Vernon Stewart Bowles
Glen Iris, Victoria 3146, Australia,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 16 Apr 1997 |
|
Patrick Doherty
Glenfield, Auckland,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 16 Apr 1997 |
|
Grant Lascelles Conway
Eastern Beach, Auckland,
Address used since 30 Nov 1993 |
Director | 30 Nov 1993 - 16 Apr 1997 |
|
Ronald James Drury
Vermont South, Victoria 3133, Australia,
Address used since 16 Dec 1996 |
Director | 16 Dec 1996 - 16 Apr 1997 |
|
Geoffrey William Coffey
Glen Iris, Victoria 3146, Australia,
Address used since 11 Feb 1997 |
Director | 11 Feb 1997 - 16 Apr 1997 |
|
Bruce Raymond Kean
Wahroonga, Nsw 2076, Australia,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 29 Nov 1993 |
| Previous address | Type | Period |
|---|---|---|
| 41 Kelvin Grove Road, Kelvin Grove, Palmerston North, 4414 | Registered | 09 Oct 2012 - 31 Oct 2016 |
| 7a Carmont Place, Mt Wellington, Auckland | Registered | 14 Oct 2004 - 09 Oct 2012 |
| 7a Carmont Place, Mt Wellington, Auckland | Physical | 31 Oct 2003 - 31 Oct 2016 |
| 9 Industry Road, Penrose, Auckland | Registered | 10 Oct 1997 - 14 Oct 2004 |
| 9 Industry Road, Penrose, Auckland | Physical | 10 Oct 1997 - 10 Oct 1997 |
| 930 Great South Road, Penrose, Auckland | Physical | 10 Oct 1997 - 31 Oct 2003 |
| 930 Great South Rd, Penrose, Auckland | Registered | 29 Nov 1993 - 10 Oct 1997 |
| 930 Great South Rd, Auckland | Registered | 22 Nov 1993 - 29 Nov 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Siba Industrial Holdings Limited Shareholder NZBN: 9429030511699 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
28 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Cmi Limited Other |
07 Oct 2004 - 27 Jun 2010 | |
|
Null - Cmi Limited Other |
22 Dec 1961 - 27 Jun 2010 | |
|
Null - Cmi Industrial Pty Ltd Other |
22 Apr 2008 - 28 Sep 2012 | |
|
Cmi Limited Other |
07 Oct 2004 - 27 Jun 2010 | |
|
Cmi Limited Other |
22 Dec 1961 - 27 Jun 2010 | |
|
Cmi Industrial Pty Ltd Other |
22 Apr 2008 - 28 Sep 2012 |
| Effective Date | 21 Jul 1991 |
| Name | Siba Industrial Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4013578 |
| Country of origin | NZ |
![]() |
Siba Industrial Holdings Limited 7a Carmont Place |
![]() |
Pilelogic Limited 7a Carmont Place |
![]() |
Siba Finance Limited 7a Carmont Place |
![]() |
Heritage Tiles Wellington Limited 7 George Bourke Drive |
![]() |
Roberts Heritage Limited 7 George Bourke Drive |
![]() |
Waikato Designer Tiles Limited 7 George Bourke Drive |