Cogito Limited, a registered company, was started on 08 Sep 1999. 9429037492779 is the NZ business number it was issued. The company has been run by 6 directors: John Lachlan Lawrence - an active director whose contract started on 20 Jul 2001,
Mark Joseph Schroeder - an inactive director whose contract started on 20 Jul 2001 and was terminated on 04 Jul 2011,
Paul David Archibald - an inactive director whose contract started on 08 Sep 1999 and was terminated on 23 Nov 2007,
Sam John Mcarthur - an inactive director whose contract started on 08 Sep 1999 and was terminated on 09 Mar 2004,
Mark Gaetan Dunlop - an inactive director whose contract started on 20 Jul 2001 and was terminated on 09 Mar 2004.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, registered).
Cogito Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up to 06 Mar 2014.
Previous names for this company, as we identified at BizDb, included: from 08 Sep 1999 to 13 May 2002 they were called Fsi Limited.
A total of 230749 shares are allocated to 13 shareholders (10 groups). The first group consists of 8377 shares (3.63%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 35813 shares (15.52%). Finally we have the third share allocation (72227 shares 31.3%) made up of 1 entity.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 17 May 2011 to 06 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 27 Nov 2009 to 17 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 19 Jun 2006 to 27 Nov 2009
Address: 236 Armagh Street, Christchurch
Registered & physical address used from 05 Apr 2002 to 19 Jun 2006
Address: Level 1, 390 Montreal Street, Christchurch
Registered address used from 12 Apr 2000 to 05 Apr 2002
Address: Level 1, 390 Montreal Street, Christchurch
Physical address used from 11 Sep 1999 to 05 Apr 2002
Basic Financial info
Total number of Shares: 230749
Annual return filing month: September
Annual return last filed: 29 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8377 | |||
Individual | Larkin, Robert Thomas |
Strowan Christchurch 8014 New Zealand |
27 Jan 2017 - |
Shares Allocation #2 Number of Shares: 35813 | |||
Individual | Foley, Dennis Daniel |
Christchurch New Zealand |
08 Sep 1999 - |
Individual | Egden, Peter James |
Christchurch New Zealand |
08 Sep 1999 - |
Shares Allocation #3 Number of Shares: 72227 | |||
Individual | Mcarthur, Sam John |
Christchurch New Zealand |
08 Sep 1999 - |
Shares Allocation #4 Number of Shares: 19256 | |||
Entity (NZ Limited Company) | Third Horizon Investments Limited Shareholder NZBN: 9429036786077 |
55 Shortland Street Auckland City 1140 New Zealand |
08 Sep 1999 - |
Shares Allocation #5 Number of Shares: 13961 | |||
Entity (NZ Limited Company) | Corporate Capital Limited Shareholder NZBN: 9429033737775 |
Amberley Amberley 7410 New Zealand |
17 Oct 2008 - |
Shares Allocation #6 Number of Shares: 12681 | |||
Individual | Mcmenamin, Paul Brendan |
Christchurch |
08 Sep 1999 - |
Shares Allocation #7 Number of Shares: 6485 | |||
Individual | Rogers, Hone |
Mt Albert, Auckland |
08 Sep 1999 - |
Shares Allocation #8 Number of Shares: 13229 | |||
Individual | Archibald, Paul David |
Remuera, Auckland |
08 Sep 1999 - |
Individual | Goodall, Kevin |
Grafton, Auckland |
08 Sep 1999 - |
Shares Allocation #9 Number of Shares: 12681 | |||
Individual | Mcmenamin, Paul Brendan |
Christchurch |
08 Sep 1999 - |
Individual | Edgen, Peter James |
Christchurch New Zealand |
08 Sep 1999 - |
Shares Allocation #10 Number of Shares: 11820 | |||
Individual | Lawrence, John Lachlan |
3 Dolma Road Methven 8535 New Zealand |
17 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kain, George Harry Couper |
Christchurch |
16 Jan 2004 - 16 Jan 2004 |
Individual | Appleyard, Joanne Marie |
Christchurch New Zealand |
08 Sep 1999 - 27 Jan 2017 |
Individual | Schroeder, Mark Joseph |
Christchurch |
08 Sep 1999 - 04 Apr 2005 |
Entity | Corporate Trustees Limited (in Liq) Shareholder NZBN: 9429038660689 Company Number: 636688 |
16 Jan 2004 - 17 Nov 2005 | |
Individual | Ross, C S |
Christchurch |
08 Sep 1999 - 04 Apr 2005 |
Individual | Woods, Andrew Nicholas Crosbie |
Christchurch New Zealand |
17 Nov 2005 - 27 Jan 2017 |
Individual | Larkin, Robbie Thomas |
Christchurch New Zealand |
08 Sep 1999 - 27 Jan 2017 |
Individual | Kerr, Phillip Louis |
Christchurch |
16 Jan 2004 - 16 Jan 2004 |
Entity | Corporate Trustees Limited (in Liq) Shareholder NZBN: 9429038660689 Company Number: 636688 |
16 Jan 2004 - 17 Nov 2005 |
John Lachlan Lawrence - Director
Appointment date: 20 Jul 2001
Address: 3 Dolma Road, Methven, 8535 New Zealand
Address used since 05 Dec 2014
Mark Joseph Schroeder - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 04 Jul 2011
Address: Edgeware, Christchurch 8013,
Address used since 01 Nov 2009
Paul David Archibald - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 23 Nov 2007
Address: Remuera,, Auckland,
Address used since 08 Sep 1999
Sam John Mcarthur - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 09 Mar 2004
Address: Christchurch,
Address used since 08 Sep 1999
Mark Gaetan Dunlop - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 09 Mar 2004
Address: Ponsonby, Auckland,
Address used since 20 Jul 2001
Paul Brendan Mcmenamin - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 10 Sep 2003
Address: Christchurch,
Address used since 08 Sep 1999
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1