Shortcuts

Nocowboys Limited

Type: NZ Limited Company (Ltd)
9429034278376
NZBN
1774757
Company Number
Registered
Company Status
094747643
GST Number
Current address
124 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 19 Jul 2021

Nocowboys Limited was launched on 06 Mar 2006 and issued a business number of 9429034278376. The registered LTD company has been managed by 9 directors: Daniel Mark Kennedy - an active director whose contract started on 06 Mar 2006,
Zane Garrick Kennedy - an active director whose contract started on 30 Oct 2010,
Geoffrey Mark Sandelin - an active director whose contract started on 30 Oct 2010,
Bruce Douglas Taylor Lindsay - an active director whose contract started on 18 Feb 2023,
Matthew Alexander Muir - an inactive director whose contract started on 09 Sep 2006 and was terminated on 28 Oct 2014.
According to BizDb's information (last updated on 27 Mar 2024), this company filed 1 address: 124 Victoria Avenue, Remuera, Auckland, 1050 (types include: physical, registered).
Until 19 Jul 2021, Nocowboys Limited had been using 25 Huntly Road, Campbells Bay, Auckland as their registered address.
A total of 1000 shares are issued to 9 groups (9 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Lindsay, Bruce Douglas Taylor (an individual) located at Matakatia, Whangaparaoa postcode 0930.
The second group consists of 1 shareholder, holds 23% shares (exactly 230 shares) and includes
Kennedy, Zane Garrick - located at Remuera, Auckland.
The third share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Patel, Niketankumar Chhaganbhai, located at Iselin, Nj (an individual).

Addresses

Previous addresses

Address: 25 Huntly Road, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 04 Apr 2017 to 19 Jul 2021

Address: 56a Forge Road, Silverdale, Silverdale, 0932 New Zealand

Registered address used from 31 Jul 2012 to 04 Apr 2017

Address: 56a Forge Road, Silverdale, Silverdale, 0932 New Zealand

Registered address used from 30 Jul 2012 to 31 Jul 2012

Address: 56a Forge Road, Silverdale, Silverdale, 0932 New Zealand

Physical address used from 07 Jun 2012 to 04 Apr 2017

Address: 56a Forge Road, Silverdale, Silverdale, 0932 New Zealand

Registered address used from 07 Jun 2012 to 30 Jul 2012

Address: 48 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 14 Jul 2011 to 07 Jun 2012

Address: 48 Whitby Crescent, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 06 Mar 2006 to 14 Jul 2011

Contact info
Www.nocowboys.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Lindsay, Bruce Douglas Taylor Matakatia
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 230
Individual Kennedy, Zane Garrick Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Patel, Niketankumar Chhaganbhai Iselin
Nj
08830
United States
Shares Allocation #4 Number of Shares: 20
Individual Kennedy, Bevin James Hidd Al Saadiyat
Saadiyat Island, Abu Dhabi

United Arab Emirates
Shares Allocation #5 Number of Shares: 120
Individual Kennedy, Blair Jon Vancouver Bc
V5Y 0H7
Canada
Shares Allocation #6 Number of Shares: 160
Entity (NZ Limited Company) Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 170
Individual Muir, Matthew Alexander Parnell
Auckland
1052
New Zealand
Shares Allocation #8 Number of Shares: 75
Individual Carboni, Jason Toby Onerahi
Whangarei
0110
New Zealand
Shares Allocation #9 Number of Shares: 120
Individual Kennedy, Daniel Mark Al Bandar
Abu Dhabi

United Arab Emirates

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lindsay, Michelle Ann Matakatia
Whangaparaoa
0930
New Zealand
Individual Wotherspoon, Shane Vincent Silverdale
North Auckland
Individual Nathaniel Johann, Dobbin Birkenhead
Auckland
Individual Harwood, William Randall Rd 3
Kaukapakapa
0873
New Zealand
Entity Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Company Number: 481664
Individual Muir, Matthew Alexander Remuera
Auckland
Entity Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Company Number: 481664
Individual Dobbin, Nathaniel Johann Birkenhead
Auckland
Directors

Daniel Mark Kennedy - Director

Appointment date: 06 Mar 2006

Address: Abu Dhabi, United Arab Emirates

Address used since 23 Jul 2019


Zane Garrick Kennedy - Director

Appointment date: 30 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jul 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 17 Mar 2013


Geoffrey Mark Sandelin - Director

Appointment date: 30 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2015


Bruce Douglas Taylor Lindsay - Director

Appointment date: 18 Feb 2023

Address: Matakatia, Whangaparaoa, 0930 New Zealand

Address used since 18 Feb 2023


Matthew Alexander Muir - Director (Inactive)

Appointment date: 09 Sep 2006

Termination date: 28 Oct 2014

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 21 Jul 2012


Shane Vincent Wotherspoon - Director (Inactive)

Appointment date: 06 Mar 2006

Termination date: 14 Mar 2010

Address: Gulf Harbour, North Auckland,

Address used since 23 Jun 2007


Bruce Douglas Taylor Lindsay - Director (Inactive)

Appointment date: 06 Mar 2006

Termination date: 14 Mar 2010

Address: Gulf Harbour, Whangaparaoa,

Address used since 06 Mar 2006


Zane Garrick Kennedy - Director (Inactive)

Appointment date: 09 Sep 2006

Termination date: 21 Jun 2009

Address: Mairangi Bay, Auckland,

Address used since 09 Sep 2006


Nathaniel Johann Dobbin - Director (Inactive)

Appointment date: 06 Mar 2006

Termination date: 18 Sep 2006

Address: Birkenhead, Auckland,

Address used since 06 Mar 2006

Nearby companies

Master Haus Group Limited
19a Huntly Road

W.j. Mancer Limited
13 Huntly Road

Hopu Holding Limited
7 Huntly Road

Jw Management Limited
7 Huntly Rd

Futurespace Limited
11a Huntly Rd

Epic New Zealand Limited
1a Huntly Road