Violet Cog Limited, a registered company, was started on 13 May 2016. 9429042345350 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. The company has been supervised by 3 directors: Wei Ling Cheah - an active director whose contract started on 13 May 2016,
Gareth Gwyn Roberts - an active director whose contract started on 13 May 2016,
Michael John Stewart - an active director whose contract started on 13 May 2016.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 22 Kumukumu Road, Long Bay, Auckland, 0630 (category: registered, physical).
Violet Cog Limited had been using 14 Chisbury Lane, Churton Park, Wellington as their physical address until 20 Jan 2022.
A total of 12000 shares are issued to 3 shareholders (3 groups). The first group includes 3000 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6000 shares (50 per cent). Finally the next share allocation (3000 shares 25 per cent) made up of 1 entity.
Previous address
Address: 14 Chisbury Lane, Churton Park, Wellington, 6037 New Zealand
Physical & registered address used from 13 May 2016 to 20 Jan 2022
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Director | Cheah, Wei Ling |
Long Bay Auckland 0630 New Zealand |
13 May 2016 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Roberts, Gareth Gwyn |
Long Bay Auckland 0630 New Zealand |
13 May 2016 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Director | Stewart, Michael John |
Korokoro Lower Hutt 5012 New Zealand |
13 May 2016 - |
Wei Ling Cheah - Director
Appointment date: 13 May 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Jan 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 13 May 2016
Gareth Gwyn Roberts - Director
Appointment date: 13 May 2016
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Jan 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 13 May 2016
Michael John Stewart - Director
Appointment date: 13 May 2016
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 13 May 2016
Rc Assets Limited
14 Chisbury Lane
Allgo Analytics Limited
4 Chisbury Street
Allgo Risk Partners Limited
4 Chisbury Street
Florance Five Limited
5 Chisbury Street
Innovative Marketing International Limited
23 Cambrian Street
Vino Tinto Limited
63 Churton Drive
Braintree Limited
37 Clifford Road
Geologs Limited
8a Alister Way
Information Solutions Nz Limited
6 Chorley Grove
Junawin E-systems Limited
74 Cunliffe Street
Om Kavach Limited
87 Cunliffe Street
Virtuate Limited
14 Chisbury Lane