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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Fakhoury, Gladyse |
Manurewa Auckland |
07 Oct 1993 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Fakhoury, Tom |
Manurewa Auckland |
07 Oct 1993 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Barry, Ian Rayner |
Mt Eden Auckland New Zealand |
14 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finn, Warren Edward |
St Heliers Auckland |
07 Oct 1993 - 14 Jul 2005 |
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
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