Shortcuts

Cazadora Holdings Limited

Type: NZ Limited Company (Ltd)
9429038819209
NZBN
597247
Company Number
Registered
Company Status
Current address
420 Airfield Road
Rd 2
Papakura 2582
New Zealand
Physical & service & registered address used since 13 Jul 2016

Cazadora Holdings Limited was launched on 07 Oct 1993 and issued an NZ business identifier of 9429038819209. The registered LTD company has been supervised by 10 directors: Daniel Nakhle - an active director whose contract started on 23 Sep 2016,
Daniel Elias Nakhle - an active director whose contract started on 23 Sep 2016,
Henriette Michele Nakhle - an active director whose contract started on 24 Mar 2022,
Elias Nakhle - an inactive director whose contract started on 07 Dec 1993 and was terminated on 24 Mar 2022,
Ian Rayner Barry - an inactive director whose contract started on 09 Jun 2004 and was terminated on 31 May 2021.
As stated in BizDb's data (last updated on 27 Mar 2024), this company registered 1 address: 420 Airfield Road, Rd 2, Papakura, 2582 (types include: physical, service).
Up until 13 Jul 2016, Cazadora Holdings Limited had been using 29-31 Grayson Ave, Papatoetoe, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Fakhoury, Gladyse (an individual) located at Manurewa, Auckland.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Fakhoury, Tom - located at Manurewa, Auckland.
The 3rd share allotment (34 shares, 34%) belongs to 1 entity, namely:
Barry, Ian Rayner, located at Mt Eden, Auckland (an individual).

Addresses

Previous addresses

Address: 29-31 Grayson Ave, Papatoetoe, Auckland New Zealand

Registered & physical address used from 30 Jun 2004 to 13 Jul 2016

Address: Bdo Spicers, Level 2, 116 Harris Road, East Tamaki, Auckland

Physical & registered address used from 23 Feb 2004 to 30 Jun 2004

Address: 31 Grayson Avenue, Papatoetoe, Auckland

Physical address used from 01 Jul 1997 to 23 Feb 2004

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 06 Jan 1994 to 23 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Fakhoury, Gladyse Manurewa
Auckland
Shares Allocation #2 Number of Shares: 33
Individual Fakhoury, Tom Manurewa
Auckland
Shares Allocation #3 Number of Shares: 34
Individual Barry, Ian Rayner Mt Eden
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Finn, Warren Edward St Heliers
Auckland
Directors

Daniel Nakhle - Director

Appointment date: 23 Sep 2016

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Dec 2017


Daniel Elias Nakhle - Director

Appointment date: 23 Sep 2016

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 01 Dec 2017

Address: Ardmore, Papakura, 2582 New Zealand

Address used since 23 Sep 2016


Henriette Michele Nakhle - Director

Appointment date: 24 Mar 2022

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 24 Mar 2022


Elias Nakhle - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 24 Mar 2022

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Jul 2015


Ian Rayner Barry - Director (Inactive)

Appointment date: 09 Jun 2004

Termination date: 31 May 2021

Address: Takanini, Takanini, 2112 New Zealand

Address used since 01 Jul 2015


Tom Fakhoury - Director (Inactive)

Appointment date: 20 Jan 1997

Termination date: 30 Jun 2019

Address: Manurewa, Auckland, 2576 New Zealand

Address used since 20 Jan 1997


Warren Edward Finn - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 09 Jun 2004

Address: St Heliers, Auckland,

Address used since 07 Dec 1993


Pascal Nakhle - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 20 Jan 1997

Address: Manukau Heights, Auckland 5,

Address used since 07 Dec 1993


Jack Lee Porus - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 07 Dec 1993

Address: Remuera, Auckland 5,

Address used since 07 Oct 1993


Timothy Alexander Jones - Director (Inactive)

Appointment date: 07 Oct 1993

Termination date: 07 Dec 1993

Address: Epsom, Auckland,

Address used since 07 Oct 1993

Nearby companies

Cadiz Investments Limited
420 Airfield Road

Cazadora Investments Limited
420 Airfield Road

Phoenician Investments Limited
420 Airfield Road

Ego Investments Limited
420 Airfield Road

Dna Development Limited
420 Airfield Road

Nakhle Investments Limited
420 Airfield Road