Shortcuts

Cogent Properties Limited

Type: NZ Limited Company (Ltd)
9429038196935
NZBN
834806
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
O'neill Devereux
433 Princes Street
Dunedin 9016
New Zealand
Other address (Address for Records) used since 09 Jun 2016
O'neill Devereux
433 Princes Street
Dunedin 9016
New Zealand
Other (Address for Records) & records address (Address for Records) used since 10 Jun 2018
433 Princes Street
Dunedin Central
Dunedin 9054
New Zealand
Registered & physical & service address used since 20 Jun 2022

Cogent Properties Limited was registered on 26 Nov 1996 and issued a New Zealand Business Number of 9429038196935. This registered LTD company has been run by 2 directors: Joseph Gerard O'neill - an active director whose contract started on 26 Nov 1996,
James Dominic Columb - an active director whose contract started on 26 Nov 1996.
As stated in BizDb's data (updated on 01 May 2024), this company filed 1 address: 433 Princes Street, Dunedin Central, Dunedin, 9054 (category: registered, physical).
Up until 20 Jun 2022, Cogent Properties Limited had been using 433 High Street, Dunedin Central, Dunedin as their physical address.
A total of 4000 shares are issued to 2 groups (6 shareholders in total). As far as the first group is concerned, 2000 shares are held by 3 entities, namely:
Columb, Jane Patricia (an individual) located at Rd 2, Dunedin postcode 9077,
Ond Trustees Limited (an entity) located at Dunedin postcode 9016,
Columb, James Dominic (an individual) located at Rd 2, Dunedin postcode 9077.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 2000 shares) and includes
O'neill, Joseph Gerard - located at Belleknowes, Dunedin,
O'neill, Michael Martin - located at Dunedin Central, Dunedin,
O'neill, Carolyn Ann - located at Belleknowes, Dunedin. Cogent Properties Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: 433 High Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 17 Jun 2016 to 20 Jun 2022

Address #2: 248 High Street, Dunedin, 9054 New Zealand

Registered & physical address used from 24 May 2012 to 17 Jun 2016

Address #3: C/- O'neill Devereux, 248 High Street, Dunedin New Zealand

Registered address used from 12 Apr 2000 to 24 May 2012

Address #4: C/- O'neill Devereux, 248 High Street, Dunedin

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #5: C/- O'neill Devereux, 248 High Street, Dunedin New Zealand

Physical address used from 27 Nov 1996 to 24 May 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Columb, Jane Patricia Rd 2
Dunedin
9077
New Zealand
Entity (NZ Limited Company) Ond Trustees Limited
Shareholder NZBN: 9429037010799
Dunedin
9016
New Zealand
Individual Columb, James Dominic Rd 2
Dunedin
9077
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual O'neill, Joseph Gerard Belleknowes
Dunedin
9011
New Zealand
Individual O'neill, Michael Martin Dunedin Central
Dunedin
9016
New Zealand
Individual O'neill, Carolyn Ann Belleknowes
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Joseph Gerard Dunedin
Directors

Joseph Gerard O'neill - Director

Appointment date: 26 Nov 1996

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 23 Jun 2015


James Dominic Columb - Director

Appointment date: 26 Nov 1996

Address: Dunedin, Otago, 9077 New Zealand

Address used since 09 Jun 2016

Nearby companies
Similar companies

Centra Investments Limited
25 Mailer Street

Gretelstone Holdings Limited
7 Grant Street

H & M Incorporated Limited
25 Mailer Street

Lba Investments Limited
25 Mailer Street

Remington Properties Limited
182 Maitland Street

W&j Group Limited
22 Manor Place