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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lindsay, Bruce Douglas Taylor |
Matakatia Whangaparaoa 0930 New Zealand |
06 Mar 2006 - |
Shares Allocation #2 Number of Shares: 230 | |||
Individual | Kennedy, Zane Garrick |
Remuera Auckland 1050 New Zealand |
06 Mar 2006 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Patel, Niketankumar Chhaganbhai |
Iselin Nj 08830 United States |
24 Mar 2009 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Kennedy, Bevin James |
Hidd Al Saadiyat Saadiyat Island, Abu Dhabi United Arab Emirates |
23 Jun 2007 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Kennedy, Blair Jon |
Vancouver Bc V5Y 0H7 Canada |
21 Sep 2006 - |
Shares Allocation #6 Number of Shares: 160 | |||
Entity (NZ Limited Company) | Trotanoy Holdings Limited Shareholder NZBN: 9429039185891 |
Parnell Auckland 1052 New Zealand |
14 Mar 2010 - |
Shares Allocation #7 Number of Shares: 170 | |||
Individual | Muir, Matthew Alexander |
Parnell Auckland 1052 New Zealand |
14 Mar 2010 - |
Shares Allocation #8 Number of Shares: 75 | |||
Individual | Carboni, Jason Toby |
Onerahi Whangarei 0110 New Zealand |
09 Aug 2016 - |
Shares Allocation #9 Number of Shares: 120 | |||
Individual | Kennedy, Daniel Mark |
Al Bandar Abu Dhabi United Arab Emirates |
06 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lindsay, Michelle Ann |
Matakatia Whangaparaoa 0930 New Zealand |
11 Jul 2010 - 05 Apr 2023 |
Individual | Wotherspoon, Shane Vincent |
Silverdale North Auckland |
06 Mar 2006 - 24 Mar 2009 |
Individual | Nathaniel Johann, Dobbin |
Birkenhead Auckland |
23 Jun 2007 - 23 Jun 2007 |
Individual | Harwood, William Randall |
Rd 3 Kaukapakapa 0873 New Zealand |
11 Jul 2010 - 05 Apr 2023 |
Entity | Trotanoy Holdings Limited Shareholder NZBN: 9429039185891 Company Number: 481664 |
23 Jun 2007 - 24 Mar 2009 | |
Individual | Muir, Matthew Alexander |
Remuera Auckland |
21 Sep 2006 - 24 Mar 2009 |
Entity | Trotanoy Holdings Limited Shareholder NZBN: 9429039185891 Company Number: 481664 |
23 Jun 2007 - 24 Mar 2009 | |
Individual | Dobbin, Nathaniel Johann |
Birkenhead Auckland |
06 Mar 2006 - 21 Sep 2006 |
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
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