Cognitus Advisory Services Limited, a registered company, was registered on 28 Sep 2001. 9429036760183 is the NZ business identifier it was issued. This company has been managed by 2 directors: Richard Brent Meade - an active director whose contract started on 28 Sep 2001,
Sara Margaret Meade - an inactive director whose contract started on 28 Sep 2001 and was terminated on 26 Jul 2002.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 12C Orakau Avenue, Epsom, Auckland, 1023 (types include: physical, service).
Cognitus Advisory Services Limited had been using 39 Selwyn Road, Epsom, Auckland as their physical address up until 01 Aug 2017.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly the third share allotment (998 shares 99.8%) made up of 3 entities.
Previous addresses
Address #1: 39 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 09 Feb 2015 to 01 Aug 2017
Address #2: 39 Selwyn Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 09 Feb 2015 to 03 Aug 2016
Address #3: Morrison Kent, Level 19, Morrison Kent, House, 105 The Terrace, Wellington, Attn, Murray Harden, 6011 New Zealand
Registered & physical address used from 21 Sep 2010 to 09 Feb 2015
Address #4: Morrison Kent, Level 19, Morrison Kent, House, 105 The Terace, Wellington, Attn, Murray Harden New Zealand
Physical & registered address used from 05 Sep 2009 to 21 Sep 2010
Address #5: 22 Saddleback Grove, Karori, Wellington
Physical & registered address used from 31 Jul 2009 to 05 Sep 2009
Address #6: 87a Karori Road, Karori, Wellington
Registered & physical address used from 22 Dec 2004 to 31 Jul 2009
Address #7: 10 Mairangi Road, Wadestown, Wellington
Registered & physical address used from 02 Feb 2004 to 22 Dec 2004
Address #8: 2/d Lytton Street, Wadestown, Wellington
Physical & registered address used from 28 Sep 2001 to 02 Feb 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Meade, Richard Brent |
Epsom Auckland 1023 New Zealand |
28 Sep 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Meade, Sara Margaret |
Epsom Auckland 1023 New Zealand |
28 Sep 2001 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Meade, Richard Brent |
Epsom Auckland 1023 New Zealand |
26 Jul 2004 - |
Individual | Harden, Murray George |
Raumati South Paraparaumu 5032 New Zealand |
26 Jul 2004 - |
Individual | Meade, Sara Margaret |
Epsom Auckland 1023 New Zealand |
26 Jul 2004 - |
Richard Brent Meade - Director
Appointment date: 28 Sep 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Jul 2016
Sara Margaret Meade - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 26 Jul 2002
Address: Wadestown, Wellington,
Address used since 28 Sep 2001
Perspection Publishing Limited
12c Orakau Avenue
Fei Fei Limited
1/8 Orakau Avenue
Mahjong Oasis Limited
6 Orakau Avenue
Plant Contracting Limited
13 Orakau Avenue
Ellgra Group Limited
1 Pukehana Avenue
The Little White Limited
1/10 Empire Road