Cognition Education Limited, a registered company, was registered on 02 Jun 1999. 9429037563967 is the NZ business identifier it was issued. This company has been run by 29 directors: Alastair Gibson Kerr - an active director whose contract started on 01 Jan 2017,
David Alexander Sullivan - an active director whose contract started on 01 Jun 2017,
Joanne Fair - an active director whose contract started on 01 Dec 2021,
Treacy Bell - an active director whose contract started on 01 Mar 2022,
Susan Hansen - an inactive director whose contract started on 01 Aug 2013 and was terminated on 31 Jul 2022.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland, 1010 (type: registered, service).
Cognition Education Limited had been using Level 2, Eden 1, 18 Normanby Road, Mt Eden, Auckland as their registered address up to 18 Oct 2019.
Past names for this company, as we found at BizDb, included: from 03 Oct 2005 to 01 Apr 2009 they were named Cognition Consulting Limited, from 02 Jun 1999 to 03 Oct 2005 they were named Teacher Recruitment International Limited.
One entity owns all company shares (exactly 10000000 shares) - Trp Education Limited - located at 1010, 139 Quay Street, Auckland.
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 16 Oct 2023
Principal place of activity
Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, Eden 1, 18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 20 Mar 2017 to 18 Oct 2019
Address #2: Ground Floor, Eden 3, 16 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Registered & physical address used from 15 Oct 2014 to 20 Mar 2017
Address #3: Level 1, 14 Normanby Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 07 Mar 2003 to 15 Oct 2014
Address #4: Level 3, 160 Grafton Road, Auckland
Registered address used from 12 Apr 2000 to 07 Mar 2003
Address #5: Level 3, 160 Grafton Road, Auckland
Physical address used from 02 Jun 1999 to 07 Mar 2003
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Trp Education Limited Shareholder NZBN: 9429050899685 |
139 Quay Street Auckland 1010 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cognition Education Trust Limited Shareholder NZBN: 9429038885099 Company Number: 577530 |
Auckland Central Auckland 1010 New Zealand |
02 Jun 1999 - 05 Apr 2023 |
Alastair Gibson Kerr - Director
Appointment date: 01 Jan 2017
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Jan 2017
David Alexander Sullivan - Director
Appointment date: 01 Jun 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jun 2017
Joanne Fair - Director
Appointment date: 01 Dec 2021
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Dec 2021
Treacy Bell - Director
Appointment date: 01 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Mar 2022
Susan Hansen - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 31 Jul 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Aug 2013
Alister Tukauru Jones - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 31 Dec 2021
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 01 Oct 2018
Address: Hamilton, 3216 New Zealand
Address used since 01 Aug 2012
Michael John Taitoko - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Mar 2018
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 01 Feb 2012
Joanne Beth Clayton - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 01 Mar 2018
Address: Orewa, 0931 New Zealand
Address used since 01 Feb 2012
Howard Edward Fancy - Director (Inactive)
Appointment date: 16 Dec 2009
Termination date: 30 Jun 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 05 Oct 2015
Christopher Rodney Morton - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 31 Dec 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Oct 2009
Stewart Lloyd Germann - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 31 May 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 May 2008
Keith Norman Goodall - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 28 Mar 2013
Address: Point England, Auckland, 1072 New Zealand
Address used since 22 Oct 2009
John Peter Langley - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 07 Sep 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Aug 2008
John Hattie - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 31 Jul 2012
Address: Brunswick, Melbourne, 3056 Australia
Address used since 01 Dec 2011
Carol Anne Moffatt - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 30 Sep 2011
Address: Ohaka, Rd2 Kaiapoi 7692,
Address used since 28 May 2008
Ian Henry Cordes - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 17 Mar 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Jun 1999
Desmond Ronald Hammond - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 12 Feb 2008
Address: Remuera, Auckland,
Address used since 01 Aug 2006
John Maxwell Tait - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 16 Jul 2007
Address: Wellington,
Address used since 01 Aug 2006
Carolyn Cherry Macdonell - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 16 Jul 2007
Address: Greenhithe, Auckland,
Address used since 01 Aug 2006
Mary Adriane Sinclair - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 13 Jul 2007
Address: Broadmeadows, Wellington,
Address used since 01 Aug 2006
Josephine Monrath Mullins - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 10 Jul 2007
Address: Milford, Auckland,
Address used since 01 Aug 2006
Terence George Bates - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 10 Jul 2007
Address: Titirangi, Auckland,
Address used since 01 Aug 2006
Lynn Bjarnesen - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 09 Jul 2007
Address: Hillsborough, Auckland,
Address used since 01 Aug 2006
Barbara Louise Ring - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 13 Aug 2002
Address: St Heliers, Auckland,
Address used since 30 Nov 2000
Patricia Riley - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 10 Oct 2001
Address: Mangere Bridge, Auckland,
Address used since 02 Jun 1999
Keith Norman Goodall - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 10 Oct 2001
Address: Remuera, Auckland,
Address used since 02 Jun 1999
Stewart Lloyd Germann - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 10 Oct 2001
Address: St Heliers, Auckland,
Address used since 02 Jun 1999
Christopher Rodney Morton - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 10 Oct 2001
Address: Herne Bay, Auckland,
Address used since 02 Jun 1999
Ronald Francis Perkinson - Director (Inactive)
Appointment date: 02 Jun 1999
Termination date: 31 May 2000
Address: Glenfield, Auckland,
Address used since 02 Jun 1999
Corys Electrical Limited
Level 1, 61 Normanby Road
Peachgrove Studios Limited
Mount Eden
Terra Group Nz Limited
Level 1, 40 Mt Eden Road
Adhesion Limited
Level 1, 110 Mt Eden Road
Primesite Properties (1998) Limited
Level 1, 29 Enfield Street
Primesite Properties (1995) Limited
Level 1, 29 Enfield Street