Raizor Global Limited, a registered company, was incorporated on 30 Jun 2017. 9429046185891 is the NZBN it was issued. "Fund raising nec - on a commission or fee basis" (business classification K641920) is how the company is classified. This company has been run by 7 directors: William Colin Thomas - an active director whose contract began on 30 Jun 2017,
Jared Thomas - an active director whose contract began on 30 Jun 2017,
Michael Thomas - an active director whose contract began on 30 Jun 2017,
Nicholas John Yates - an active director whose contract began on 17 Sep 2018,
Nicholas Yates - an active director whose contract began on 17 Sep 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 151 Point Wells Road, Rd 6, Point Wells, 0986 (types include: registered, service).
Raizor Global Limited had been using 300 Great South Road, Greenlane, Auckland as their physical address up to 29 Aug 2022.
A total of 1290626 shares are allocated to 14 shareholders (10 groups). The first group is comprised of 26832 shares (2.08 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 205586 shares (15.93 per cent). Finally there is the third share allotment (47440 shares 3.68 per cent) made up of 1 entity.
Other active addresses
Address #4: 151 Point Wells Road, Rd 6, Point Wells, 0986 New Zealand
Registered & service address used from 28 Apr 2023
Principal place of activity
300 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 300 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 01 Aug 2017 to 29 Aug 2022
Address #2: 14 Brookland Place, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Jun 2017 to 01 Aug 2017
Basic Financial info
Total number of Shares: 1290626
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26832 | |||
Other (Other) | Joshua R Sokol Living Trust |
Denver, Colorado 80210 United States |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 205586 | |||
Other (Other) | Southland Building Society |
Invercargill Invercargill 9810 New Zealand |
03 Mar 2023 - |
Shares Allocation #3 Number of Shares: 47440 | |||
Entity (NZ Limited Company) | Raizor Global Limited Shareholder NZBN: 9429046185891 |
Rd 6 Point Wells 0986 New Zealand |
21 Oct 2022 - |
Shares Allocation #4 Number of Shares: 64666 | |||
Director | Yates, Nicholas John |
Herne Bay Auckland 1011 New Zealand |
19 Aug 2022 - |
Shares Allocation #5 Number of Shares: 318706 | |||
Individual | Thomas, Michael |
Epsom Auckland 1051 New Zealand |
30 Jun 2017 - |
Shares Allocation #6 Number of Shares: 151339 | |||
Individual | Thomas, Jared |
Parnell Auckland 1052 New Zealand |
30 Jun 2017 - |
Individual | Thomas, William Colin |
Parnell Auckland 1052 New Zealand |
30 Jun 2017 - |
Shares Allocation #7 Number of Shares: 151976 | |||
Individual | Thomas, William Colin |
Parnell Auckland 1052 New Zealand |
30 Jun 2017 - |
Individual | Thomas, Jared |
Parnell Auckland 1052 New Zealand |
30 Jun 2017 - |
Shares Allocation #8 Number of Shares: 11364 | |||
Entity (NZ Limited Company) | Lora Trading Limited Shareholder NZBN: 9429039093141 |
Ponsonby Auckland 1021 New Zealand |
21 Oct 2022 - |
Shares Allocation #9 Number of Shares: 129499 | |||
Individual | Elliott, William |
Fair Oaks Ranch, Texas 78015 United States |
30 Jun 2017 - |
Shares Allocation #10 Number of Shares: 183218 | |||
Individual | Stephens, Michael |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2018 - |
Individual | Brabazon, John Alston |
Glendowie Auckland 1071 New Zealand |
30 Jun 2017 - |
Individual | Brabazon, Anne Rena |
Glendowie Auckland 1071 New Zealand |
31 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yates, Nick |
Herne Bay Auckland 1011 New Zealand |
31 Jul 2018 - 19 Aug 2022 |
Individual | Yates, Nick |
Orakei Auckland 1071 New Zealand |
31 Jul 2018 - 19 Aug 2022 |
Individual | Yates, Nick |
Herne Bay Auckland 1011 New Zealand |
31 Jul 2018 - 19 Aug 2022 |
Individual | Yates, Bridget Ann |
Ohakune Ohakune 4625 New Zealand |
02 Aug 2018 - 03 Aug 2022 |
Individual | Yates, Bridget Ann |
Orakei Auckland 1071 New Zealand |
02 Aug 2018 - 03 Aug 2022 |
Individual | Yates, Bridget Ann |
Ohakune Ohakune 4625 New Zealand |
02 Aug 2018 - 03 Aug 2022 |
William Colin Thomas - Director
Appointment date: 30 Jun 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2017
Jared Thomas - Director
Appointment date: 30 Jun 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2017
Michael Thomas - Director
Appointment date: 30 Jun 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2017
Nicholas John Yates - Director
Appointment date: 17 Sep 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Aug 2022
Nicholas Yates - Director
Appointment date: 17 Sep 2018
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Mar 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Sep 2018
William E. - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 01 Aug 2022
Address: Fair Oaks Ranch, Texas, 78015 United States
Address used since 30 Jun 2017
John Alston Brabazon - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 01 Jan 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Jun 2017
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
Capital Trust Group Limited
Level 5/235 Broadway
Knd Digital Culture Limited
Flat 3, 368 Ellerslie-panmure Highway
Nz Transactions Limited
300 Great South Road
Pacific Channel Limited
2/10 Crescent Road
School Fundraising Group Limited
182 Great South Road
The Snowball Effect Limited
11/8 Basque Road