Cognata Investments Limited was registered on 29 Jan 2015 and issued a number of 9429041586877. This registered LTD company has been supervised by 4 directors: Dale Anthony Wadsworth - an active director whose contract began on 22 Oct 2019,
Troy Adam Surch - an inactive director whose contract began on 29 Jan 2015 and was terminated on 28 Jan 2020,
Dale Anthony Wadsworth - an inactive director whose contract began on 29 Jan 2015 and was terminated on 27 Sep 2016,
Corrina Joanne Van Eyk - an inactive director whose contract began on 29 Jan 2015 and was terminated on 21 Mar 2016.
According to BizDb's database (updated on 31 Mar 2024), this company filed 1 address: 25 Taylors Road, Rd 2, Kaiapoi, 7692 (types include: registered, physical).
Up to 05 Feb 2020, Cognata Investments Limited had been using 95 Roker Street, Somerfield, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wadsworth, Dale Anthony (a director) located at Rd 2, Kaiapoi postcode 7692. Cognata Investments Limited has been classified as "Investment - non financial assets nec" (ANZSIC L664010).
Principal place of activity
25 Taylors Road, Rd 2, Kaiapoi, 7692 New Zealand
Previous addresses
Address: 95 Roker Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 15 Nov 2019 to 05 Feb 2020
Address: 63 Aylesford Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Jan 2015 to 15 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wadsworth, Dale Anthony |
Rd 2 Kaiapoi 7692 New Zealand |
28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Surch, Troy Adam |
Somerfield Christchurch 8024 New Zealand |
29 Jan 2015 - 28 Jan 2020 |
Individual | Van Eyk, Corrina Joanne |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2015 - 27 Sep 2016 |
Individual | Wadsworth, Dale Anthony |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2015 - 27 Sep 2016 |
Director | Corrina Joanne Van Eyk |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2015 - 27 Sep 2016 |
Director | Dale Anthony Wadsworth |
Mairehau Christchurch 8013 New Zealand |
29 Jan 2015 - 27 Sep 2016 |
Ultimate Holding Company
Dale Anthony Wadsworth - Director
Appointment date: 22 Oct 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 22 Oct 2019
Troy Adam Surch - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 28 Jan 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 11 Jan 2019
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 29 Jan 2015
Dale Anthony Wadsworth - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 27 Sep 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 03 Feb 2015
Corrina Joanne Van Eyk - Director (Inactive)
Appointment date: 29 Jan 2015
Termination date: 21 Mar 2016
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 29 Jan 2015
Rupet Investments Limited
9 Minaret Street
The B Lab Limited
12 Crosby Street
Neo Centre Limited
43 Aylesford Street
Jericho Walker Trust Limited
16 Crosby Street
Prologue Studios Limited
40 Thornton Street
Any Property Maintenance Limited
34 A Thornton Street
Caki Corporation Limited
115 Sherborne Street
Mangawhai Coastal Estates Limited
Level 16
Max Ip Holdings Limited
C/-level 16
Oakhampton Holdings 02 Limited
128 Knowles St
Safekiwi (new Zealand) Limited
148 Victoria Street
Shalloch Investments Limited
First Floor, Unit 1, Amuri Park