Cogent Properties Limited was registered on 26 Nov 1996 and issued a New Zealand Business Number of 9429038196935. This registered LTD company has been run by 2 directors: Joseph Gerard O'neill - an active director whose contract started on 26 Nov 1996,
James Dominic Columb - an active director whose contract started on 26 Nov 1996.
As stated in BizDb's data (updated on 01 May 2024), this company filed 1 address: 433 Princes Street, Dunedin Central, Dunedin, 9054 (category: registered, physical).
Up until 20 Jun 2022, Cogent Properties Limited had been using 433 High Street, Dunedin Central, Dunedin as their physical address.
A total of 4000 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 2000 shares are held by 3 entities, namely:
Columb, Jane Patricia (an individual) located at Rd 2, Dunedin postcode 9077,
Ond Trustees Limited (an entity) located at Dunedin postcode 9016,
Columb, James Dominic (an individual) located at Rd 2, Dunedin postcode 9077.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 2000 shares) and includes
O'neill, Joseph Gerard - located at Belleknowes, Dunedin,
O'neill, Michael Martin - located at Dunedin Central, Dunedin,
O'neill, Carolyn Ann - located at Belleknowes, Dunedin. Cogent Properties Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 433 High Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 17 Jun 2016 to 20 Jun 2022
Address #2: 248 High Street, Dunedin, 9054 New Zealand
Registered & physical address used from 24 May 2012 to 17 Jun 2016
Address #3: C/- O'neill Devereux, 248 High Street, Dunedin New Zealand
Registered address used from 12 Apr 2000 to 24 May 2012
Address #4: C/- O'neill Devereux, 248 High Street, Dunedin
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #5: C/- O'neill Devereux, 248 High Street, Dunedin New Zealand
Physical address used from 27 Nov 1996 to 24 May 2012
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Columb, Jane Patricia |
Rd 2 Dunedin 9077 New Zealand |
17 Aug 2005 - |
Entity (NZ Limited Company) | Ond Trustees Limited Shareholder NZBN: 9429037010799 |
Dunedin 9016 New Zealand |
17 Aug 2005 - |
Individual | Columb, James Dominic |
Rd 2 Dunedin 9077 New Zealand |
26 Nov 1996 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | O'neill, Joseph Gerard |
Belleknowes Dunedin 9011 New Zealand |
17 Aug 2005 - |
Individual | O'neill, Michael Martin |
Dunedin Central Dunedin 9016 New Zealand |
17 Aug 2005 - |
Individual | O'neill, Carolyn Ann |
Belleknowes Dunedin 9011 New Zealand |
17 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Joseph Gerard |
Dunedin |
26 Nov 1996 - 16 Aug 2005 |
Joseph Gerard O'neill - Director
Appointment date: 26 Nov 1996
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 23 Jun 2015
James Dominic Columb - Director
Appointment date: 26 Nov 1996
Address: Dunedin, Otago, 9077 New Zealand
Address used since 09 Jun 2016
Chisholm House Trustee Limited
10 Alva Street
Scorpion Club Incorporated
440 High Street
Blacksheep Legwear Limited
8 Alva Street
Utopia Body Workshop Limited
421 High Street
Elias George Trustees Limited
9 William Street
Coth Holdings Limited
18 William Street
Centra Investments Limited
25 Mailer Street
Gretelstone Holdings Limited
7 Grant Street
H & M Incorporated Limited
25 Mailer Street
Lba Investments Limited
25 Mailer Street
Remington Properties Limited
182 Maitland Street
W&j Group Limited
22 Manor Place