Cogent Limited was started on 09 Oct 2000 and issued a business number of 9429037129439. The registered LTD company has been managed by 7 directors: Raymond Noonan - an active director whose contract began on 14 Feb 2013,
Ray Noonan - an active director whose contract began on 14 Feb 2013,
Paul Edward Spemann - an inactive director whose contract began on 03 Jul 2012 and was terminated on 12 Aug 2022,
Malcolm James Haggerty - an inactive director whose contract began on 14 Feb 2013 and was terminated on 12 Aug 2022,
David Sutherland - an inactive director whose contract began on 14 Feb 2013 and was terminated on 12 Aug 2022.
As stated in our information (last updated on 03 Apr 2024), this company registered 1 address: Unit I, 701 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Up to 19 Feb 2020, Cogent Limited had been using Ground Floor, Oracle House, 162 Victoria St West, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 03 Jul 2012 to 24 Aug 2022 they were named Cogent Limited, from 07 Apr 2010 to 03 Jul 2012 they were named Zintel Cogent Limited and from 01 Aug 2005 to 07 Apr 2010 they were named Zintel Enterprise Limited.
A total of 2004 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2004 shares are held by 1 entity, namely:
Cogent Holdings Limited (an entity) located at Penrose, Auckland postcode 1061.
Previous addresses
Address: Ground Floor, Oracle House, 162 Victoria St West, Auckland, 1140 New Zealand
Registered & physical address used from 28 May 2014 to 19 Feb 2020
Address: Level 1, 5 Wilkins Street, Freemans Bay, Auckland New Zealand
Physical & registered address used from 09 Oct 2000 to 28 May 2014
Basic Financial info
Total number of Shares: 2004
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2004 | |||
Entity (NZ Limited Company) | Cogent Holdings Limited Shareholder NZBN: 9429030618732 |
Penrose Auckland 1061 New Zealand |
14 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cogent Holdings Limited Shareholder NZBN: 9429030618732 Company Number: 3891458 |
03 Jul 2012 - 14 Feb 2013 | |
Entity | Cogent Holdings Limited Shareholder NZBN: 9429030618732 Company Number: 3891458 |
03 Jul 2012 - 14 Feb 2013 | |
Entity | Zintel Group Limited Shareholder NZBN: 9429038451324 Company Number: 686026 |
09 Oct 2000 - 03 Jul 2012 | |
Entity | Zintel Group Limited Shareholder NZBN: 9429038451324 Company Number: 686026 |
09 Oct 2000 - 03 Jul 2012 |
Ultimate Holding Company
Raymond Noonan - Director
Appointment date: 14 Feb 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 14 Feb 2013
Ray Noonan - Director
Appointment date: 14 Feb 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 14 Feb 2013
Paul Edward Spemann - Director (Inactive)
Appointment date: 03 Jul 2012
Termination date: 12 Aug 2022
Address: Oratia, Auckland, 0604 New Zealand
Address used since 01 Oct 2014
Malcolm James Haggerty - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 12 Aug 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 14 Feb 2013
David Sutherland - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 12 Aug 2022
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 14 Feb 2013
Nicholas Peter Gordon - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 03 Jul 2012
Address: Auckland, 1050 New Zealand
Address used since 14 Nov 2007
Paul Anthony Connell - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 03 Jul 2012
Address: Mt Albert, Auckland,
Address used since 01 Apr 2010
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Golden Star International Limited
Level3, 220 Queen Street
Crossfit Hpu Limited
186 Victoria Street West
Les Mills Britomart Limited
186 Victoria Street West
Les Mills Holdings Limited
186 Victoria Street West
Les Mills Takapuna Limited
186 Victoria Street West