Shortcuts

The Cohorts Limited

Type: NZ Limited Company (Ltd)
9429037082055
NZBN
1101024
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
28b Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Office & postal & delivery address used since 21 Apr 2020
28a Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Physical & registered & service address used since 15 Apr 2021
196a Jervois Road
Grey Lynn
Auckland 1011
New Zealand
Registered & service address used since 01 May 2023

The Cohorts Limited, a registered company, was launched on 16 Nov 2000. 9429037082055 is the NZBN it was issued. "Advertising agency operation" (business classification M694010) is how the company is categorised. This company has been supervised by 2 directors: Miriama Gwen Reid - an active director whose contract began on 16 Nov 2000,
Reuben Marcus Reid - an active director whose contract began on 16 Nov 2000.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 196A Jervois Road, Grey Lynn, Auckland, 1011 (category: registered, service).
The Cohorts Limited had been using 28B Ponsonby Road, Grey Lynn, Auckland as their physical address until 15 Apr 2021.
Other names used by the company, as we established at BizDb, included: from 16 May 2006 to 11 Mar 2015 they were called Flaxpod Limited, from 16 Nov 2000 to 16 May 2006 they were called Three Sixty Degrees Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 98 shares (98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

28b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand


Previous addresses

Address #1: 28b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Physical & registered address used from 17 Mar 2020 to 15 Apr 2021

Address #2: 15 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 01 May 2019 to 17 Mar 2020

Address #3: Level 3, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Aug 2018 to 01 May 2019

Address #4: Level 1, 9 Dickens Street, Napier, 4110 New Zealand

Physical & registered address used from 03 May 2018 to 03 Aug 2018

Address #5: Level 1, 1 Dickens Street, Napier, 4110 New Zealand

Registered & physical address used from 06 Nov 2014 to 03 May 2018

Address #6: Business Results (hb) Ltd, 20-22 Munroe St, Napier New Zealand

Physical & registered address used from 08 Jun 2009 to 06 Nov 2014

Address #7: Brown Webb Richardson Ltd, 111 Avenue Road East, Hastings

Registered & physical address used from 05 Oct 2006 to 08 Jun 2009

Address #8: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings

Registered & physical address used from 09 May 2005 to 05 Oct 2006

Address #9: 25 Kipling Ave, Epsom, Auckland

Physical & registered address used from 16 Nov 2000 to 09 May 2005

Contact info
64 9 3722369
21 Apr 2020 Phone
info@thecohorts.com
21 Apr 2020 Email
thecohorts.com
21 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Whaanga, Mere Rd8
Nuhaka

New Zealand
Individual Reid, Reuben Marcus Maungatapu
Tauranga
3112
New Zealand
Individual Reid, Miriama Gwen Maungatapu
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reid, Reuben Marcus Maungatapu
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Reid, Miriama Gwen Maungatapu
Tauranga
3112
New Zealand
Directors

Miriama Gwen Reid - Director

Appointment date: 16 Nov 2000

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 07 Apr 2021

Address: Surfdale, Waiheke Island, 1840 New Zealand

Address used since 05 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2018

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 18 Apr 2019


Reuben Marcus Reid - Director

Appointment date: 16 Nov 2000

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 07 Apr 2021

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 18 Apr 2019

Address: Surfdale, Waiheke Island, 1840 New Zealand

Address used since 05 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2018

Nearby companies

Benchtops For You Limited
Level 2, 116 Vautier Street

B & N Investments Limited
Level 2, 116 Vautier Street

Current Controls Limited
Level 2, 116 Vautier Street

J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street

South Island Logistics Limited
Shed 5, Level 1, Lever Street

Kai Muri Limited
Level 1, 15 Shakespeare Road

Similar companies

39 Degrees Creative & Design Limited
56 Waterhouse Street

Healthwrite Limited
29 Haumoana Road

Nz Digital Limited
43 Carlyle Street

Quest Marketing Limited
211 Thompson Road

Waggs Voicebox Limited
235a Georges Drive

Web Ninja Limited
231a Warwick Road