General information

Nocowboys Limited

Type: NZ Limited Company (Ltd)
9429034278376
New Zealand Business Number
1774757
Company Number
Registered
Company Status
094747643
GST Number

Nocowboys Limited (issued an NZBN of 9429034278376) was registered on 06 Mar 2006. 2 addresses are in use by the company: 124 Victoria Avenue, Remuera, Auckland, 1050 (type: physical, registered). 25 Huntly Road, Campbells Bay, Auckland had been their registered address, up until 19 Jul 2021. 1000 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Lindsay, Bruce Douglas Taylor (an individual) located at Matakatia, Whangaparaoa postcode 0930. In the second group, a total of 1 shareholder holds 23% of all shares (230 shares); it includes
Kennedy, Zane Garrick (an individual) - located at Remuera, Auckland. Moving on to the next group of shareholders, share allocation (5 shares, 0.5%) belongs to 1 entity, namely:
Patel, Niketankumar Chhaganbhai, located at Iselin, Nj (an individual). Businesscheck's database was last updated on 27 Mar 2024.

Current address Type Used since
124 Victoria Avenue, Remuera, Auckland, 1050 Physical & registered & service 19 Jul 2021
Contact info
Www.nocowboys.co.nz
Website
Directors
Name and Address Role Period
Daniel Mark Kennedy
Abu Dhabi,
Address used since 23 Jul 2019
Director 06 Mar 2006 - current
Zane Garrick Kennedy
Remuera, Auckland, 1050
Address used since 11 Jul 2021
Campbells Bay, Auckland, 0630
Address used since 17 Mar 2013
Director 30 Oct 2010 - current
Geoffrey Mark Sandelin
Remuera, Auckland, 1050
Address used since 04 Aug 2020
Remuera, Auckland, 1050
Address used since 22 Dec 2017
Remuera, Auckland, 1050
Address used since 01 May 2015
Director 30 Oct 2010 - current
Bruce Douglas Taylor Lindsay
Matakatia, Whangaparaoa, 0930
Address used since 18 Feb 2023
Director 18 Feb 2023 - current
Matthew Alexander Muir
Grey Lynn, Auckland, 1021
Address used since 21 Jul 2012
Director 09 Sep 2006 - 28 Oct 2014
Shane Vincent Wotherspoon
Gulf Harbour, North Auckland,
Address used since 23 Jun 2007
Director 06 Mar 2006 - 14 Mar 2010
Bruce Douglas Taylor Lindsay
Gulf Harbour, Whangaparaoa,
Address used since 06 Mar 2006
Director 06 Mar 2006 - 14 Mar 2010
Zane Garrick Kennedy
Mairangi Bay, Auckland,
Address used since 09 Sep 2006
Director 09 Sep 2006 - 21 Jun 2009
Nathaniel Johann Dobbin
Birkenhead, Auckland,
Address used since 06 Mar 2006
Director 06 Mar 2006 - 18 Sep 2006
Addresses
Previous address Type Period
25 Huntly Road, Campbells Bay, Auckland, 0630 Registered & physical 04 Apr 2017 - 19 Jul 2021
56a Forge Road, Silverdale, Silverdale, 0932 Registered 31 Jul 2012 - 04 Apr 2017
56a Forge Road, Silverdale, Silverdale, 0932 Registered 30 Jul 2012 - 31 Jul 2012
56a Forge Road, Silverdale, Silverdale, 0932 Physical 07 Jun 2012 - 04 Apr 2017
56a Forge Road, Silverdale, Silverdale, 0932 Registered 07 Jun 2012 - 30 Jul 2012
48 Whitby Crescent, Mairangi Bay, Auckland, 0630 Registered & physical 14 Jul 2011 - 07 Jun 2012
48 Whitby Crescent, Mairangi Bay, Auckland Registered & physical 06 Mar 2006 - 14 Jul 2011
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Lindsay, Bruce Douglas Taylor
Individual
Matakatia
Whangaparaoa
0930
06 Mar 2006 - current
Shares Allocation #2 Number of Shares: 230
Shareholder Name Address Period
Kennedy, Zane Garrick
Individual
Remuera
Auckland
1050
06 Mar 2006 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Patel, Niketankumar Chhaganbhai
Individual
Iselin
Nj
08830
24 Mar 2009 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Kennedy, Bevin James
Individual
Hidd Al Saadiyat
Saadiyat Island, Abu Dhabi
23 Jun 2007 - current
Shares Allocation #5 Number of Shares: 120
Shareholder Name Address Period
Kennedy, Blair Jon
Individual
Vancouver Bc
V5Y 0H7
21 Sep 2006 - current
Shares Allocation #6 Number of Shares: 160
Shareholder Name Address Period
Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Entity (NZ Limited Company)
Parnell
Auckland
1052
14 Mar 2010 - current
Shares Allocation #7 Number of Shares: 170
Shareholder Name Address Period
Muir, Matthew Alexander
Individual
Parnell
Auckland
1052
14 Mar 2010 - current
Shares Allocation #8 Number of Shares: 75
Shareholder Name Address Period
Carboni, Jason Toby
Individual
Onerahi
Whangarei
0110
09 Aug 2016 - current
Shares Allocation #9 Number of Shares: 120
Shareholder Name Address Period
Kennedy, Daniel Mark
Individual
Al Bandar
Abu Dhabi
06 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Lindsay, Michelle Ann
Individual
Matakatia
Whangaparaoa
0930
11 Jul 2010 - 05 Apr 2023
Wotherspoon, Shane Vincent
Individual
Silverdale
North Auckland
06 Mar 2006 - 24 Mar 2009
Nathaniel Johann, Dobbin
Individual
Birkenhead
Auckland
23 Jun 2007 - 23 Jun 2007
Harwood, William Randall
Individual
Rd 3
Kaukapakapa
0873
11 Jul 2010 - 05 Apr 2023
Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Company Number: 481664
Entity
23 Jun 2007 - 24 Mar 2009
Muir, Matthew Alexander
Individual
Remuera
Auckland
21 Sep 2006 - 24 Mar 2009
Trotanoy Holdings Limited
Shareholder NZBN: 9429039185891
Company Number: 481664
Entity
23 Jun 2007 - 24 Mar 2009
Dobbin, Nathaniel Johann
Individual
Birkenhead
Auckland
06 Mar 2006 - 21 Sep 2006
Location
Companies nearby
Master Haus Group Limited
19a Huntly Road
W.j. Mancer Limited
13 Huntly Road
Hopu Holding Limited
7 Huntly Road
Jw Management Limited
7 Huntly Rd
Futurespace Limited
11a Huntly Rd
Epic New Zealand Limited
1a Huntly Road