Shortcuts

Cogent Graphics Group Limited

Type: NZ Limited Company (Ltd)
9429038675775
NZBN
632653
Company Number
Registered
Company Status
Current address
Suite 13, 15 Bishop Lenihan Place
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Mar 2016
75 Haseler Crescent
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 11 Mar 2016

Cogent Graphics Group Limited, a registered company, was started on 03 Oct 1994. 9429038675775 is the NZ business identifier it was issued. This company has been managed by 2 directors: Michael Miecyzslaw Kotlicki - an active director whose contract began on 03 Oct 1994,
Graham Neville Carpenter - an inactive director whose contract began on 03 Oct 1994 and was terminated on 13 Feb 1995.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 75 Haseler Crescent, Howick, Auckland, 2014 (category: registered, physical).
Cogent Graphics Group Limited had been using 3 Pounamu Place, Howick, Auckland as their physical address up until 11 Mar 2016.
A single entity owns all company shares (exactly 1000 shares) - Kotlicki, Michael Mieczyslaw - located at 2014, Howick, Auckland.

Addresses

Previous addresses

Address #1: 3 Pounamu Place, Howick, Auckland New Zealand

Physical address used from 21 Jan 2010 to 11 Mar 2016

Address #2: 115c Pah Road, Howick

Physical address used from 08 Jun 2007 to 21 Jan 2010

Address #3: 75 Haseler Crescent, Howick New Zealand

Registered address used from 08 Jun 2007 to 11 Mar 2016

Address #4: Accountants Plus Limited, Chartered Accountants, First Floor, 8 Raroa Road, Lower Hutt

Physical & registered address used from 01 Apr 2006 to 08 Jun 2007

Address #5: 8 Raroa Road, Lower Hutt

Registered address used from 08 Jul 1999 to 01 Apr 2006

Address #6: Pritchard Mccullough, 1st Floor, 8 Raroa Road, Lower Hutt

Physical address used from 07 Jul 1999 to 01 Apr 2006

Address #7: 8 Raroa Road, Lower Hutt

Physical address used from 07 Jul 1999 to 07 Jul 1999

Address #8: 20 Kings Crescent, Lower Hutt

Physical address used from 08 Jun 1999 to 07 Jul 1999

Address #9: 20 Kings Crescent, Lower Hutt

Registered address used from 08 Jun 1999 to 08 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kotlicki, Michael Mieczyslaw Howick
Auckland

New Zealand
Directors

Michael Miecyzslaw Kotlicki - Director

Appointment date: 03 Oct 1994

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Apr 2008


Graham Neville Carpenter - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 13 Feb 1995

Address: Silverstream,

Address used since 03 Oct 1994

Nearby companies

In Covenant Ministries Limited
87a Haseler Crescent

Creative Philosophy Limited
67 Haseler Crescent

Perfect Technology Limited
76 Haseler Crescent

Emalapaya Holdings Limited
80 Haseler Crescent

Fortune Road Limited
51 Haseler Crescent

J.c. Deal Limited
60 Haseler Crescent