Cogent Limited (issued a business number of 9429037129439) was registered on 09 Oct 2000. 5 addresess are in use by the company: Unit I, 701 Great South Road, Penrose, Auckland, 1061 (type: postal, office). Ground Floor, Oracle House, 162 Victoria St West, Auckland had been their registered address, up until 19 Feb 2020. Cogent Limited used more aliases, namely: Cogent Limited from 03 Jul 2012 to 24 Aug 2022, Zintel Cogent Limited (07 Apr 2010 to 03 Jul 2012) and Zintel Enterprise Limited (01 Aug 2005 - 07 Apr 2010). 2004 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2004 shares (100% of shares), namely:
Cogent Holdings Limited (an entity) located at Penrose, Auckland postcode 1061. "Computer consultancy service" (ANZSIC M700010) is the category the ABS issued to Cogent Limited. Our database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit I, 701 Great South Road, Penrose, Auckland, 1061 | Physical & registered & service | 19 Feb 2020 |
| Unit I, 701 Great South Road, Penrose, Auckland, 1061 | Postal & office & delivery | 25 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Ray Noonan
Rd 2, Papakura, 2582
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - current |
|
Raymond Noonan
Rd 2, Papakura, 2582
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - current |
|
Paul Edward Spemann
Oratia, Auckland, 0604
Address used since 01 Oct 2014 |
Director | 03 Jul 2012 - 12 Aug 2022 |
|
Malcolm James Haggerty
Red Beach, Red Beach, 0932
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - 12 Aug 2022 |
|
David Sutherland
Henderson Valley, Auckland, 0612
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - 12 Aug 2022 |
|
Nicholas Peter Gordon
Auckland, 1050
Address used since 14 Nov 2007 |
Director | 09 Oct 2000 - 03 Jul 2012 |
|
Paul Anthony Connell
Mt Albert, Auckland,
Address used since 01 Apr 2010 |
Director | 01 Apr 2010 - 03 Jul 2012 |
| Previous address | Type | Period |
|---|---|---|
| Ground Floor, Oracle House, 162 Victoria St West, Auckland, 1140 | Registered & physical | 28 May 2014 - 19 Feb 2020 |
| Level 1, 5 Wilkins Street, Freemans Bay, Auckland | Physical & registered | 09 Oct 2000 - 28 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cogent Holdings Limited Shareholder NZBN: 9429030618732 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
14 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zintel Group Limited Shareholder NZBN: 9429038451324 Company Number: 686026 Entity |
09 Oct 2000 - 03 Jul 2012 | |
|
Cogent Holdings Limited Shareholder NZBN: 9429030618732 Company Number: 3891458 Entity |
03 Jul 2012 - 14 Feb 2013 | |
|
Cogent Holdings Limited Shareholder NZBN: 9429030618732 Company Number: 3891458 Entity |
03 Jul 2012 - 14 Feb 2013 | |
|
Zintel Group Limited Shareholder NZBN: 9429038451324 Company Number: 686026 Entity |
09 Oct 2000 - 03 Jul 2012 |
| Effective Date | 21 Jul 1991 |
| Name | Cogent Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3891458 |
| Country of origin | NZ |
![]() |
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 |
|
Secure Networks Limited Level 4, Building A, Bdo Centre |
|
Govind Communications Limited Suite 9c, 125a Hobson Street |
|
Lupchoo Limited L4, 152 Fanshawe Street |
|
Kpmg Technology Solutions (nz) Pty Limited 18 Viaduct Harbour Avenue |
|
Clearpoint Limited Level 3 |
|
Eyemobi Limited Level 1, 101 Pakenham Street West |