Irazor Limited was registered on 13 Aug 2013 and issued an NZ business identifier of 9429030102576. This registered LTD company has been managed by 3 directors: Redentor Opilas Mati - an active director whose contract started on 13 Aug 2013,
Mona Liza Dasig Meriz - an active director whose contract started on 21 Dec 2016,
Carmelito Valeriano Mangubat - an inactive director whose contract started on 13 Aug 2013 and was terminated on 21 Dec 2016.
As stated in BizDb's data (updated on 01 Apr 2024), this company registered 4 addresses: Suite 304 Eastgate Mall, 4 Buckleys Road, Linwood, Christchurch, 8062 (physical address),
Suite 304 Eastgate Mall, 4 Buckleys Road, Linwood, Christchurch, 8062 (service address),
Suite 84A Hornby Mall, 418 Main South Road, Hornby, Christchurch, 8042 (other address),
Shop 95 Northlands Mall, 55 Main North Road, Papanui, Christchurch, 8052 (other address) among others.
Up to 26 Oct 2021, Irazor Limited had been using Suite 806 Eastgate Mall, 4 Buckleys Road, Linwood, Christchurch as their physical address.
A total of 4 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Mangubat, Carmelito Valeriano (an individual) located at Kaiapoi, Kaiapoi postcode 7630,
Carmelito Mangubat (a director) located at Sydenham, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 1 share) and includes
Mati, Redentor Opilas - located at Wigram, Christchurch.
The next share allocation (1 share, 25%) belongs to 1 entity, namely:
Ocampo, Raquel Rafael, located at Wigram, Christchurch (an individual). Irazor Limited is classified as "Hairdressing service" (business classification S951130).
Other active addresses
Address #4: Suite 304 Eastgate Mall, 4 Buckleys Road, Linwood, Christchurch, 8062 New Zealand
Physical & service address used from 26 Oct 2021
Principal place of activity
151 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Suite 806 Eastgate Mall, 4 Buckleys Road, Linwood, Christchurch, 8062 New Zealand
Physical address used from 20 Jun 2019 to 26 Oct 2021
Address #2: 151 Kittyhawk Avenue, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 19 Jun 2019 to 20 Jun 2019
Address #3: Unit 806, Eastgate Shopping Centre, Cor Buckley's Rd And Linwood Ave, Christchurch, 8062 New Zealand
Physical address used from 03 Jul 2014 to 19 Jun 2019
Address #4: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 13 Aug 2013 to 19 Jun 2019
Address #5: 38c Southampton Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 13 Aug 2013 to 03 Jul 2014
Basic Financial info
Total number of Shares: 4
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mangubat, Carmelito Valeriano |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Aug 2013 - |
Director | Carmelito Valeriano Mangubat |
Sydenham Christchurch 8023 New Zealand |
13 Aug 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mati, Redentor Opilas |
Wigram Christchurch 8042 New Zealand |
13 Aug 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ocampo, Raquel Rafael |
Wigram Christchurch 8042 New Zealand |
13 Aug 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Meriz, Mona Liza Dasig |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Aug 2013 - |
Redentor Opilas Mati - Director
Appointment date: 13 Aug 2013
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Jul 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Jun 2014
Mona Liza Dasig Meriz - Director
Appointment date: 21 Dec 2016
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 01 Jun 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 21 Dec 2016
Carmelito Valeriano Mangubat - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 21 Dec 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 13 Aug 2013
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust
The Loft
R.y.& Their Friends Limited
20 Buckleys Road
Beaucoup Investments Limited
15 Buckleys Road
Te Orewai Trust
15a Buckleys Road
Kimihia Adventure Programme Trust
C/o Linwood Law, Solicitors
Special Events Canterbury Trust
C/o The Offices Of Linwood Law
Audrey Jane Limited
418 Cashel Street
Evolve Hair And Beauty Limited
433 St Asaph Street
Jdf Industries Limited
21 Kawau Crescent
Lorraine Burke Limited
433 St Asaph Street
N'spyre Red Hair Design Limited
241 Linwood Avenue
The Dread Shed Nz Limited
32 Frederick Street