Cazador Investments Limited, a registered company, was registered on 31 Oct 2003. 9429035734888 is the business number it was issued. This company has been managed by 3 directors: Gerald John Bethell - an active director whose contract started on 31 Oct 2003,
Walter Nicholas Henry Tongue - an active director whose contract started on 12 Jul 2004,
Carrick John Whitney - an inactive director whose contract started on 31 Oct 2003 and was terminated on 12 Jul 2004.
Updated on 03 Jan 2022, BizDb's database contains detailed information about 1 address: 18A Golf Road, Epsom, Auckland, 1023 (types include: registered, physical).
Cazador Investments Limited had been using 46 Chester Ave, Westmere, Auckland as their physical address up until 07 Dec 2012.
A total of 10 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 1 share (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (10%). Lastly there is the next share allocation (1 share 10%) made up of 1 entity.
Previous addresses
Address: 46 Chester Ave, Westmere, Auckland New Zealand
Physical & registered address used from 24 Mar 2006 to 07 Dec 2012
Address: Apt 311, 125 Customs St West, Auckland
Registered & physical address used from 22 Dec 2004 to 24 Mar 2006
Address: 2 Burrows Avenue, Parnell, Auckland
Registered & physical address used from 27 Jul 2004 to 22 Dec 2004
Address: 4 Alberon Place, Parnell, Auckland
Registered & physical address used from 31 Oct 2003 to 27 Jul 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 03 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Adam Worthington |
Epsom Auckland 1023 New Zealand |
19 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Christopher James George Elsmore |
Westmere Auckland 1022 New Zealand |
31 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Geoffrey William Motion |
Newmarket Auckland |
31 Oct 2003 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Paul Jonathon Farrugia |
Westmere Auckland 1022 New Zealand |
31 Oct 2003 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Andrew Wyn Clarke |
Mount Eden Auckland 1024 New Zealand |
31 Oct 2003 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Carrick John Whitney |
Epsom Auckland 1023 New Zealand |
31 Oct 2003 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Andrew James Bethell |
Remuera Auckland 1050 New Zealand |
31 Oct 2003 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Gerald John Bethell |
Epsom Auckland 1023 New Zealand |
31 Oct 2003 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Walter Nicholas Henry Tongue |
Greenlane Auckland 1061 New Zealand |
31 Oct 2003 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | John O'sullivan |
Epsom Auckland New Zealand |
19 Jul 2007 - |
Gerald John Bethell - Director
Appointment date: 31 Oct 2003
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Oct 2012
Walter Nicholas Henry Tongue - Director
Appointment date: 12 Jul 2004
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 04 Nov 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 12 Jul 2004
Carrick John Whitney - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 12 Jul 2004
Address: Parnell, Auckland,
Address used since 31 Oct 2003
Porchester Corporate Finance Limited
18a Golf Road
Epsom Memorial Archway Charitable Trust Board
16a Golf Road
Phillipa Jane Investments Limited
20a Golf Road
C & P Batts Limited
20a Golf Road
Mac Bros Transport Limited
9 Crescent Road
Frechlan Limited
9 Crescent Road