Cogent Holdings Limited was incorporated on 20 Jun 2012 and issued a New Zealand Business Number of 9429030618732. The registered LTD company has been run by 5 directors: Raymond Noonan - an active director whose contract started on 14 Feb 2013,
Ray Noonan - an active director whose contract started on 14 Feb 2013,
Paul Edward Spemann - an inactive director whose contract started on 20 Jun 2012 and was terminated on 12 Aug 2022,
David Sutherland - an inactive director whose contract started on 14 Feb 2013 and was terminated on 12 Aug 2022,
Malcolm James Haggerty - an inactive director whose contract started on 14 Feb 2013 and was terminated on 12 Aug 2022.
According to our data (last updated on 26 Apr 2024), this company uses 1 address: Po Box 12814, Penrose, Auckland, 1642 (category: postal, physical).
Until 12 Aug 2019, Cogent Holdings Limited had been using Ground Floor, Oracle House, 162 Victoria St West, Auckland as their registered address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Bigalls Limited (an entity) located at Penrose, Auckland postcode 1061. Cogent Holdings Limited was categorised as "Telephone retailing including mobile phone" (business classification G422150).
Principal place of activity
701i Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Ground Floor, Oracle House, 162 Victoria St West, Auckland, 1140 New Zealand
Registered & physical address used from 28 May 2014 to 12 Aug 2019
Address #2: 5 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 12 Apr 2013 to 28 May 2014
Address #3: 5 Wilkins Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 25 Feb 2013 to 28 May 2014
Address #4: 227 Muriwai Valley Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 25 Feb 2013 to 12 Apr 2013
Address #5: 80c Woodglen Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 20 Jun 2012 to 25 Feb 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Bigalls Limited Shareholder NZBN: 9429050694631 |
Penrose Auckland 1061 New Zealand |
18 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ray Noonan Trustee Company Limited Shareholder NZBN: 9429032877892 Company Number: 2101426 |
Rd2 Papakura 2582 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Individual | Spemann, Paul Edward |
Rd 1 Waimauku 0881 New Zealand |
20 Jun 2012 - 18 Aug 2022 |
Entity | Gallardo Holdings Limited Shareholder NZBN: 9429030443211 Company Number: 4111559 |
7/191 Queen Street Auckland Central 1010 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Entity | Brunel Holdings Limited Shareholder NZBN: 9429030440166 Company Number: 4115418 |
Takapuna Auckland 0622 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Individual | Spemann, Trina Maree |
Rd 1 Waimauku 0881 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Entity | Ray Noonan Trustee Company Limited Shareholder NZBN: 9429032877892 Company Number: 2101426 |
Rd2 Papakura 2582 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Entity | Gallardo Holdings Limited Shareholder NZBN: 9429030443211 Company Number: 4111559 |
Henderson Valley Auckland 0612 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Individual | Whitby, Craig Charles |
Hillcrest Auckland 0627 New Zealand |
18 Aug 2022 - 18 Aug 2022 |
Entity | Brunel Holdings Limited Shareholder NZBN: 9429030440166 Company Number: 4115418 |
Castor Bay Auckland 0620 New Zealand |
14 Feb 2013 - 18 Aug 2022 |
Ultimate Holding Company
Raymond Noonan - Director
Appointment date: 14 Feb 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 14 Feb 2013
Ray Noonan - Director
Appointment date: 14 Feb 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 14 Feb 2013
Paul Edward Spemann - Director (Inactive)
Appointment date: 20 Jun 2012
Termination date: 12 Aug 2022
Address: Oratia, Auckland, 0881 New Zealand
Address used since 12 Aug 2015
David Sutherland - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 12 Aug 2022
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 14 Feb 2013
Malcolm James Haggerty - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 12 Aug 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 14 Feb 2013
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Golden Star International Limited
Level3, 220 Queen Street
Crossfit Hpu Limited
186 Victoria Street West
Les Mills Britomart Limited
186 Victoria Street West
Les Mills Holdings Limited
186 Victoria Street West
Les Mills Takapuna Limited
186 Victoria Street West
Allcom Telecommunications And Data Limited
7 Punga Street
Alphanet Pabx Limited
Level 1, 46 Stanley Street
Autumn Communication Limited
1229/72 Nelson St
Jun & H Group Limited
Shop 19, 19 Chancery Street
Katheer Limited
Suite 710, 135 Hobson Street
Millennium Retail Limited
Level 5