General information

Raizor Global Limited

Type: NZ Limited Company (Ltd)
9429046185891
New Zealand Business Number
6308392
Company Number
Registered
Company Status
K641920 - Fund Raising Nec - On A Commission Or Fee Basis
Industry classification codes with description

Raizor Global Limited (New Zealand Business Number 9429046185891) was incorporated on 30 Jun 2017. 9 addresess are in use by the company: 151 Point Wells Road, Rd 6, Point Wells, 0986 (type: registered, service). 300 Great South Road, Greenlane, Auckland had been their physical address, up until 29 Aug 2022. 1290626 shares are allotted to 14 shareholders who belong to 10 shareholder groups. The first group consists of 1 entity and holds 26832 shares (2.08% of shares), namely:
Joshua R Sokol Living Trust (an other) located at Denver, Colorado postcode 80210. In the second group, a total of 1 shareholder holds 15.93% of all shares (exactly 205586 shares); it includes
Southland Building Society (an other) - located at Invercargill, Invercargill. Moving on to the third group of shareholders, share allotment (47440 shares, 3.68%) belongs to 1 entity, namely:
Raizor Global Limited, located at Rd 6, Point Wells (an entity). "Fund raising nec - on a commission or fee basis" (business classification K641920) is the classification the ABS issued to Raizor Global Limited. Businesscheck's data was updated on 02 Mar 2024.

Current address Type Used since
300 Great South Road, Greenlane, Auckland, 1051 Office & postal & delivery 05 Mar 2021
Suite 1, 27 Gillies Avenue, Newmarket, Auckland, 1023 Registered & physical & service 29 Aug 2022
Flat 1, 15 Omana Road, Milford, Auckland, 0620 Registered & service 13 Mar 2023
151 Point Wells Road, Rd 6, Point Wells, 0986 Registered & service 28 Apr 2023
Contact info
64 27 2330533
Phone (Phone)
64 27 4902542
Phone (Phone)
jared.thomas@raizor.co.nz
Email
colin.thomas@raizor.co.nz
Email
www.raizor.co.nz
Website
Directors
Name and Address Role Period
William Colin Thomas
Epsom, Auckland, 1051
Address used since 01 Mar 2022
Remuera, Auckland, 1050
Address used since 30 Jun 2017
Director 30 Jun 2017 - current
Jared Thomas
Epsom, Auckland, 1051
Address used since 01 Mar 2022
Remuera, Auckland, 1050
Address used since 30 Jun 2017
Director 30 Jun 2017 - current
Michael Thomas
Epsom, Auckland, 1051
Address used since 01 Mar 2022
Remuera, Auckland, 1050
Address used since 30 Jun 2017
Director 30 Jun 2017 - current
Nicholas John Yates
Herne Bay, Auckland, 1011
Address used since 19 Aug 2022
Director 17 Sep 2018 - current
Nicholas Yates
Ohakune, Ohakune, 4625
Address used since 01 Mar 2022
Orakei, Auckland, 1071
Address used since 17 Sep 2018
Director 17 Sep 2018 - current
William Elliott
Fair Oaks Ranch, Texas, 78015
Address used since 30 Jun 2017
Director 30 Jun 2017 - 01 Aug 2022
John Alston Brabazon
Glendowie, Auckland, 1071
Address used since 30 Jun 2017
Director 30 Jun 2017 - 01 Jan 2019
Addresses
Other active addresses
Type Used since
151 Point Wells Road, Rd 6, Point Wells, 0986 Registered & service 28 Apr 2023
Principal place of activity
300 Great South Road , Greenlane , Auckland , 1051
Previous address Type Period
300 Great South Road, Greenlane, Auckland, 1051 Physical & registered 01 Aug 2017 - 29 Aug 2022
14 Brookland Place, Remuera, Auckland, 1050 Registered & physical 30 Jun 2017 - 01 Aug 2017
Financial Data
Financial info
1290626
Total number of Shares
March
Annual return filing month
03 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 26832
Shareholder Name Address Period
Joshua R Sokol Living Trust
Other (Other)
Denver, Colorado
80210
02 May 2023 - current
Shares Allocation #2 Number of Shares: 205586
Shareholder Name Address Period
Southland Building Society
Other (Other)
Invercargill
Invercargill
9810
03 Mar 2023 - current
Shares Allocation #3 Number of Shares: 47440
Shareholder Name Address Period
Raizor Global Limited
Shareholder NZBN: 9429046185891
Entity (NZ Limited Company)
Rd 6
Point Wells
0986
21 Oct 2022 - current
Shares Allocation #4 Number of Shares: 64666
Shareholder Name Address Period
Yates, Nicholas John
Director
Herne Bay
Auckland
1011
19 Aug 2022 - current
Shares Allocation #5 Number of Shares: 318706
Shareholder Name Address Period
Thomas, Michael
Individual
Epsom
Auckland
1051
30 Jun 2017 - current
Shares Allocation #6 Number of Shares: 151339
Shareholder Name Address Period
Thomas, Jared
Individual
Parnell
Auckland
1052
30 Jun 2017 - current
Thomas, William Colin
Individual
Parnell
Auckland
1052
30 Jun 2017 - current
Shares Allocation #7 Number of Shares: 151976
Shareholder Name Address Period
Thomas, William Colin
Individual
Parnell
Auckland
1052
30 Jun 2017 - current
Thomas, Jared
Individual
Parnell
Auckland
1052
30 Jun 2017 - current
Shares Allocation #8 Number of Shares: 11364
Shareholder Name Address Period
Lora Trading Limited
Shareholder NZBN: 9429039093141
Entity (NZ Limited Company)
Ponsonby
Auckland
1021
21 Oct 2022 - current
Shares Allocation #9 Number of Shares: 129499
Shareholder Name Address Period
Elliott, William
Individual
Fair Oaks Ranch, Texas
78015
30 Jun 2017 - current
Shares Allocation #10 Number of Shares: 183218
Shareholder Name Address Period
Stephens, Michael
Individual
Wellington Central
Wellington
6011
31 Jul 2018 - current
Brabazon, John Alston
Individual
Glendowie
Auckland
1071
30 Jun 2017 - current
Brabazon, Anne Rena
Individual
Glendowie
Auckland
1071
31 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Yates, Nick
Individual
Herne Bay
Auckland
1011
31 Jul 2018 - 19 Aug 2022
Yates, Nick
Individual
Orakei
Auckland
1071
31 Jul 2018 - 19 Aug 2022
Yates, Nick
Individual
Herne Bay
Auckland
1011
31 Jul 2018 - 19 Aug 2022
Yates, Bridget Ann
Individual
Ohakune
Ohakune
4625
02 Aug 2018 - 03 Aug 2022
Yates, Bridget Ann
Individual
Orakei
Auckland
1071
02 Aug 2018 - 03 Aug 2022
Yates, Bridget Ann
Individual
Ohakune
Ohakune
4625
02 Aug 2018 - 03 Aug 2022
Location
Companies nearby
Similar companies
NZ Transactions Limited
151 Point Wells Road
Knd Digital Culture Limited
Flat 3, 368 Ellerslie-panmure Highway
Tele Vision Limited
110 St Lukes Road
Equitise Pty Ltd
L7 Cl Tower, 191 Queen Street
G B Troup Sports Marketing Services Limited
77 Pratts Road
Eleven Tudor Limited
11 Tudor Park Drive