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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Whaanga, Mere |
Rd8 Nuhaka New Zealand |
19 Jul 2005 - |
Individual | Reid, Reuben Marcus |
Maungatapu Tauranga 3112 New Zealand |
19 Jul 2005 - |
Individual | Reid, Miriama Gwen |
Maungatapu Tauranga 3112 New Zealand |
19 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reid, Reuben Marcus |
Maungatapu Tauranga 3112 New Zealand |
17 May 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reid, Miriama Gwen |
Maungatapu Tauranga 3112 New Zealand |
17 May 2004 - |
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
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
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