Shortcuts

Cogent Limited

Type: NZ Limited Company (Ltd)
9429037129439
NZBN
1076102
Company Number
Registered
Company Status
Current address
Unit I, 701 Great South Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 19 Feb 2020

Cogent Limited was started on 09 Oct 2000 and issued a business number of 9429037129439. The registered LTD company has been managed by 7 directors: Raymond Noonan - an active director whose contract began on 14 Feb 2013,
Ray Noonan - an active director whose contract began on 14 Feb 2013,
Paul Edward Spemann - an inactive director whose contract began on 03 Jul 2012 and was terminated on 12 Aug 2022,
Malcolm James Haggerty - an inactive director whose contract began on 14 Feb 2013 and was terminated on 12 Aug 2022,
David Sutherland - an inactive director whose contract began on 14 Feb 2013 and was terminated on 12 Aug 2022.
As stated in our information (last updated on 03 Apr 2024), this company registered 1 address: Unit I, 701 Great South Road, Penrose, Auckland, 1061 (types include: physical, registered).
Up to 19 Feb 2020, Cogent Limited had been using Ground Floor, Oracle House, 162 Victoria St West, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 03 Jul 2012 to 24 Aug 2022 they were named Cogent Limited, from 07 Apr 2010 to 03 Jul 2012 they were named Zintel Cogent Limited and from 01 Aug 2005 to 07 Apr 2010 they were named Zintel Enterprise Limited.
A total of 2004 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2004 shares are held by 1 entity, namely:
Cogent Holdings Limited (an entity) located at Penrose, Auckland postcode 1061.

Addresses

Previous addresses

Address: Ground Floor, Oracle House, 162 Victoria St West, Auckland, 1140 New Zealand

Registered & physical address used from 28 May 2014 to 19 Feb 2020

Address: Level 1, 5 Wilkins Street, Freemans Bay, Auckland New Zealand

Physical & registered address used from 09 Oct 2000 to 28 May 2014

Contact info
www.cogent.co.nz
02 Feb 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 2004

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2004
Entity (NZ Limited Company) Cogent Holdings Limited
Shareholder NZBN: 9429030618732
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cogent Holdings Limited
Shareholder NZBN: 9429030618732
Company Number: 3891458
Entity Cogent Holdings Limited
Shareholder NZBN: 9429030618732
Company Number: 3891458
Entity Zintel Group Limited
Shareholder NZBN: 9429038451324
Company Number: 686026
Entity Zintel Group Limited
Shareholder NZBN: 9429038451324
Company Number: 686026

Ultimate Holding Company

21 Jul 1991
Effective Date
Cogent Holdings Limited
Name
Ltd
Type
3891458
Ultimate Holding Company Number
NZ
Country of origin
Directors

Raymond Noonan - Director

Appointment date: 14 Feb 2013

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 14 Feb 2013


Ray Noonan - Director

Appointment date: 14 Feb 2013

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 14 Feb 2013


Paul Edward Spemann - Director (Inactive)

Appointment date: 03 Jul 2012

Termination date: 12 Aug 2022

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Oct 2014


Malcolm James Haggerty - Director (Inactive)

Appointment date: 14 Feb 2013

Termination date: 12 Aug 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 14 Feb 2013


David Sutherland - Director (Inactive)

Appointment date: 14 Feb 2013

Termination date: 12 Aug 2022

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 14 Feb 2013


Nicholas Peter Gordon - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 03 Jul 2012

Address: Auckland, 1050 New Zealand

Address used since 14 Nov 2007


Paul Anthony Connell - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 03 Jul 2012

Address: Mt Albert, Auckland,

Address used since 01 Apr 2010

Nearby companies

Baycorp Pdl (nz) Limited
Level 1, Oracle House

Golden Star International Limited
Level3, 220 Queen Street

Crossfit Hpu Limited
186 Victoria Street West

Les Mills Britomart Limited
186 Victoria Street West

Les Mills Holdings Limited
186 Victoria Street West

Les Mills Takapuna Limited
186 Victoria Street West