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 |
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 |
Type | Used since | |
---|---|---|
151 Point Wells Road, Rd 6, Point Wells, 0986 | Registered & service | 28 Apr 2023 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Joshua R Sokol Living Trust Other (Other) |
Denver, Colorado 80210 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Southland Building Society Other (Other) |
Invercargill Invercargill 9810 |
03 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Raizor Global Limited Shareholder NZBN: 9429046185891 Entity (NZ Limited Company) |
Rd 6 Point Wells 0986 |
21 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Yates, Nicholas John Director |
Herne Bay Auckland 1011 |
19 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Michael Individual |
Epsom Auckland 1051 |
30 Jun 2017 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lora Trading Limited Shareholder NZBN: 9429039093141 Entity (NZ Limited Company) |
Ponsonby Auckland 1021 |
21 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, William Individual |
Fair Oaks Ranch, Texas 78015 |
30 Jun 2017 - current |
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 |
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 |
Growmybiz Limited Level 2 |
|
Parenting Place Charitable Trust 300 Great South Road |
|
NZ Transactions Limited 300 Great South Road |
|
Y F Wu Trustee Company Limited 1 Mapau Road |
|
Mcdonald's Restaurants (new Zealand) Limited 302 Great South Road |
|
'ronald Mcdonald House Charities' 302 Great South Road |
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 |