Shortcuts

Cognition Education Limited

Type: NZ Limited Company (Ltd)
9429037563967
NZBN
963400
Company Number
Registered
Company Status
094331587
GST Number
Current address
Level 1, 28 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 10 Oct 2019
Stanbeth House, Level 1
28 Customs Street East, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Oct 2019
Level 26, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 18 Jul 2023

Cognition Education Limited, a registered company, was registered on 02 Jun 1999. 9429037563967 is the NZ business identifier it was issued. This company has been run by 29 directors: Alastair Gibson Kerr - an active director whose contract started on 01 Jan 2017,
David Alexander Sullivan - an active director whose contract started on 01 Jun 2017,
Joanne Fair - an active director whose contract started on 01 Dec 2021,
Treacy Bell - an active director whose contract started on 01 Mar 2022,
Susan Hansen - an inactive director whose contract started on 01 Aug 2013 and was terminated on 31 Jul 2022.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland, 1010 (type: registered, service).
Cognition Education Limited had been using Level 2, Eden 1, 18 Normanby Road, Mt Eden, Auckland as their registered address up to 18 Oct 2019.
Past names for this company, as we found at BizDb, included: from 03 Oct 2005 to 01 Apr 2009 they were named Cognition Consulting Limited, from 02 Jun 1999 to 03 Oct 2005 they were named Teacher Recruitment International Limited.
One entity owns all company shares (exactly 10000000 shares) - Trp Education Limited - located at 1010, 139 Quay Street, Auckland.

Addresses

Other active addresses

Address #4: Level 8, 139 Quay Street, Auckland, 1010 New Zealand

Registered & service address used from 16 Oct 2023

Principal place of activity

Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, Eden 1, 18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 20 Mar 2017 to 18 Oct 2019

Address #2: Ground Floor, Eden 3, 16 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 15 Oct 2014 to 20 Mar 2017

Address #3: Level 1, 14 Normanby Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 07 Mar 2003 to 15 Oct 2014

Address #4: Level 3, 160 Grafton Road, Auckland

Registered address used from 12 Apr 2000 to 07 Mar 2003

Address #5: Level 3, 160 Grafton Road, Auckland

Physical address used from 02 Jun 1999 to 07 Mar 2003

Contact info
64 9 6384760
11 Oct 2018 Phone
accounts@cognitioneducation.com
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
accounts@cognitioneducation.com
11 Oct 2018 Email
www.cognitioneducation.com
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Trp Education Limited
Shareholder NZBN: 9429050899685
139 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cognition Education Trust Limited
Shareholder NZBN: 9429038885099
Company Number: 577530
Auckland Central
Auckland
1010
New Zealand
Directors

Alastair Gibson Kerr - Director

Appointment date: 01 Jan 2017

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Jan 2017


David Alexander Sullivan - Director

Appointment date: 01 Jun 2017

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 Jun 2017


Joanne Fair - Director

Appointment date: 01 Dec 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Dec 2021


Treacy Bell - Director

Appointment date: 01 Mar 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Mar 2022


Susan Hansen - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 31 Jul 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Aug 2013


Alister Tukauru Jones - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 31 Dec 2021

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 01 Oct 2018

Address: Hamilton, 3216 New Zealand

Address used since 01 Aug 2012


Michael John Taitoko - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 01 Mar 2018

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 01 Feb 2012


Joanne Beth Clayton - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 01 Mar 2018

Address: Orewa, 0931 New Zealand

Address used since 01 Feb 2012


Howard Edward Fancy - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 30 Jun 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Oct 2015


Christopher Rodney Morton - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 31 Dec 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Oct 2009


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 31 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 May 2008


Keith Norman Goodall - Director (Inactive)

Appointment date: 30 Jul 2008

Termination date: 28 Mar 2013

Address: Point England, Auckland, 1072 New Zealand

Address used since 22 Oct 2009


John Peter Langley - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 07 Sep 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Aug 2008


John Hattie - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 31 Jul 2012

Address: Brunswick, Melbourne, 3056 Australia

Address used since 01 Dec 2011


Carol Anne Moffatt - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 30 Sep 2011

Address: Ohaka, Rd2 Kaiapoi 7692,

Address used since 28 May 2008


Ian Henry Cordes - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 17 Mar 2010

Address: Torbay, Auckland, 0630 New Zealand

Address used since 02 Jun 1999


Desmond Ronald Hammond - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 12 Feb 2008

Address: Remuera, Auckland,

Address used since 01 Aug 2006


John Maxwell Tait - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 16 Jul 2007

Address: Wellington,

Address used since 01 Aug 2006


Carolyn Cherry Macdonell - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 16 Jul 2007

Address: Greenhithe, Auckland,

Address used since 01 Aug 2006


Mary Adriane Sinclair - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 13 Jul 2007

Address: Broadmeadows, Wellington,

Address used since 01 Aug 2006


Josephine Monrath Mullins - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 10 Jul 2007

Address: Milford, Auckland,

Address used since 01 Aug 2006


Terence George Bates - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 10 Jul 2007

Address: Titirangi, Auckland,

Address used since 01 Aug 2006


Lynn Bjarnesen - Director (Inactive)

Appointment date: 01 Aug 2006

Termination date: 09 Jul 2007

Address: Hillsborough, Auckland,

Address used since 01 Aug 2006


Barbara Louise Ring - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 13 Aug 2002

Address: St Heliers, Auckland,

Address used since 30 Nov 2000


Patricia Riley - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 10 Oct 2001

Address: Mangere Bridge, Auckland,

Address used since 02 Jun 1999


Keith Norman Goodall - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 10 Oct 2001

Address: Remuera, Auckland,

Address used since 02 Jun 1999


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 10 Oct 2001

Address: St Heliers, Auckland,

Address used since 02 Jun 1999


Christopher Rodney Morton - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 10 Oct 2001

Address: Herne Bay, Auckland,

Address used since 02 Jun 1999


Ronald Francis Perkinson - Director (Inactive)

Appointment date: 02 Jun 1999

Termination date: 31 May 2000

Address: Glenfield, Auckland,

Address used since 02 Jun 1999

Nearby companies

Corys Electrical Limited
Level 1, 61 Normanby Road

Peachgrove Studios Limited
Mount Eden

Terra Group Nz Limited
Level 1, 40 Mt Eden Road

Adhesion Limited
Level 1, 110 Mt Eden Road

Primesite Properties (1998) Limited
Level 1, 29 Enfield Street

Primesite Properties (1995) Limited
Level 1, 29 Enfield Street