Cogita Holdings Limited, a registered company, was registered on 15 Jun 1995. 9429038469664 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been managed by 4 directors: Margaret Gavin Brown - an active director whose contract started on 15 Jun 1995,
Uluomatootua Saulaulu Aiono - an active director whose contract started on 15 Jun 1995,
Kent Phillips - an inactive director whose contract started on 01 Apr 2004 and was terminated on 31 Jan 2012,
Ian Hugh Larsen, - an inactive director whose contract started on 15 Jun 1995 and was terminated on 01 Oct 2002.
Updated on 14 Mar 2024, BizDb's database contains detailed information about 1 address: 394 Redoubt Road, Totara Park, Auckland, 2019 (types include: physical, service).
Cogita Holdings Limited had been using 394 Redoubt Road, Totara Park, Auckland as their registered address up until 12 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 69 shares (69 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 31 shares (31 per cent).
Principal place of activity
394 Redoubt Road, Totara Park, Auckland, 2019 New Zealand
Previous addresses
Address #1: 394 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Registered address used from 13 Oct 2014 to 12 Oct 2017
Address #2: 394 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical address used from 13 Oct 2014 to 12 Oct 2022
Address #3: 61b Cargo Central, 1 Laurence Stevens Drive, Auckland Airport, 2022 New Zealand
Registered & physical address used from 02 Aug 2012 to 13 Oct 2014
Address #4: Level 9, Cogita House, 20 Amersham Way, Manukau, Auckland
Physical address used from 03 Jul 2003 to 03 Jul 2003
Address #5: Po Box 1639, Auckland New Zealand
Physical address used from 03 Jul 2003 to 03 Jul 2003
Address #6: Level 9, Cogita House, 20 Amersham Way, Manukau, Auckland New Zealand
Registered address used from 03 Jul 2003 to 02 Aug 2012
Address #7: Level 3, Parkview Tower, 28 Davies Avenue, Manukau City, Auckland
Physical address used from 10 Oct 2000 to 03 Jul 2003
Address #8: 11 Hall Street, Pukekohe
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address #9: 11 Hall Street, Pukekohe 1800
Registered address used from 08 Aug 2000 to 03 Jul 2003
Address #10: Level 1, 17-19 Gladding Place, Manukau City, Auckland
Physical address used from 20 Oct 1997 to 10 Oct 2000
Address #11: Level 1, 17-19 Gladding Place, Manukau City, Auckland
Registered address used from 18 Apr 1997 to 08 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69 | |||
Individual | Brown, Margaret Gavin |
Papatoetoe Auckland |
15 Jun 1995 - |
Shares Allocation #2 Number of Shares: 31 | |||
Individual | Aiono, Uluomatootua Saulaulu |
Papatoetoe Auckland |
15 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Kent |
Rd 3 Waiuku New Zealand |
30 Nov 2004 - 01 Jan 2015 |
Margaret Gavin Brown - Director
Appointment date: 15 Jun 1995
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 06 Nov 2023
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 17 Sep 2009
Uluomatootua Saulaulu Aiono - Director
Appointment date: 15 Jun 1995
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 06 Nov 2023
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 17 Sep 2009
Kent Phillips - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 31 Jan 2012
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 01 Apr 2004
Ian Hugh Larsen, - Director (Inactive)
Appointment date: 15 Jun 1995
Termination date: 01 Oct 2002
Address: Nsw, 2155, Australia,
Address used since 15 Jun 1995
Maungaiti Limited
394 Redoubt Road
Maungaiti Trustee Company Limited
394 Redoubt Road
Faery Godmother Limited
1 Tiffany Close
4x4 Imports Limited
1 Tiffany Close
Khushwin Limited
24 Tiffany Close
1688 Properties Limited
400 Redoubt Road
Coco Popz Aa Arozberg Limited
73 Sovereign Street
Hannah Holding 2012 Limited
227a Hill Road
Humble Holdings Limited
400 Redoubt Road
Jak Industries New Zealand Limited
40 Hilltop Road
Jynjr Limited
17a Tir Conaill Avenue
Simply Events Limited
30b Umbria Lane