Traviss Design Limited was started on 20 Sep 2012 and issued an NZ business number of 9429030507890. This registered LTD company has been run by 2 directors: Nicholas Kent Traviss - an active director whose contract started on 20 Sep 2012,
Andrew Evan Hearn - an inactive director whose contract started on 20 Sep 2012 and was terminated on 01 Dec 2014.
According to our database (updated on 27 Mar 2024), the company filed 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: postal, office).
Up to 02 Jun 2017, Traviss Design Limited had been using 200 School Road, Rd 1, Waimauku as their registered address.
BizDb found old names for the company: from 19 Oct 2015 to 15 May 2017 they were called Traviss Design (Russia) Limited, from 18 Sep 2012 to 19 Oct 2015 they were called Aquamarine Projects Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Traviss, Nicholas Kent (a director) located at Rd 1, Waimauku postcode 0881. Traviss Design Limited was categorised as "Architectural service" (ANZSIC M692120).
Principal place of activity
200 School Road, Waimauku, Waimauku, 0881 New Zealand
Previous addresses
Address #1: 200 School Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 08 Jun 2015 to 02 Jun 2017
Address #2: 467 Oaia Road, Rd 1, Waimauku, 0881 New Zealand
Registered & physical address used from 14 Apr 2015 to 08 Jun 2015
Address #3: 200 School Road, Rd 1, Waimauku, 0881 New Zealand
Physical & registered address used from 13 Mar 2015 to 14 Apr 2015
Address #4: Level 4 Swanson House,, 12-26 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Nov 2013 to 13 Mar 2015
Address #5: 21a Jervois Road, Ponsonby, Auckland, 1144 New Zealand
Registered & physical address used from 20 Sep 2012 to 27 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Traviss, Nicholas Kent |
Rd 1 Waimauku 0881 New Zealand |
20 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hearn, Andrew Evan |
Rd 1 Waimauku 0881 New Zealand |
20 Sep 2012 - 21 Jan 2015 |
Individual | Arnold, Kay Ellen |
Rd 1 Waimauku 0881 New Zealand |
20 Sep 2012 - 09 Mar 2015 |
Individual | Traviss, Elizabeth Annabelle |
Rd 1 Waimauku 0881 New Zealand |
24 Mar 2015 - 07 Jul 2015 |
Director | Andrew Evan Hearn |
Rd 1 Waimauku 0881 New Zealand |
20 Sep 2012 - 21 Jan 2015 |
Ultimate Holding Company
Nicholas Kent Traviss - Director
Appointment date: 20 Sep 2012
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 28 May 2015
Andrew Evan Hearn - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 01 Dec 2014
Address: Toronto, Ontario, M6R 2J3 Canada
Address used since 20 Sep 2012
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Aquamarine Limited
Level 4
Aquamarine Projects Limited
Level 4
Isthmus Group Limited
17 Graham Street
Mein Architects Limited
15 Graham Street
Mode Design Corp Nz Limited
Level 4, Bdo Centre
Woodbury Park Limited
Level 4