Raygun Limited was launched on 15 Jan 2007 and issued an NZBN of 9429033667485. This registered LTD company has been managed by 8 directors: John-Daniel Robert Trask - an active director whose contract started on 15 Jan 2007,
Sergio Van Dam - an active director whose contract started on 24 Mar 2017,
Scott H. - an active director whose contract started on 01 Dec 2023,
Robert John Woodward - an inactive director whose contract started on 05 Oct 2020 and was terminated on 30 Jun 2023,
Jeremy Malcolm Boyd - an inactive director whose contract started on 15 Jan 2007 and was terminated on 29 Mar 2022.
According to BizDb's information (updated on 08 Mar 2024), this company uses 1 address: L2, 14 Allen Street, Te Aro, Wellington, 6011 (type: registered, service).
Up to 13 Mar 2017, Raygun Limited had been using 175A Cuba St, Te Aro, Wellington as their registered address.
BizDb found more names for this company: from 15 Jan 2007 to 16 Jul 2015 they were called Mindscape Limited.
A total of 8024568 shares are allotted to 25 groups (26 shareholders in total). In the first group, 44340 shares are held by 1 entity, namely:
Kiermi Holdings Limited (an entity) located at Crofton Downs, Wellington, Null postcode 6035.
The 2nd group consists of 1 shareholder, holds 3.27 per cent shares (exactly 262722 shares) and includes
Li Trask Investments Limited - located at Te Aro, Wellington.
The third share allocation (199825 shares, 2.49%) belongs to 1 entity, namely:
Mindscape Trustee Limited, located at Te Aro, Wellington (an entity). Raygun Limited is categorised as "Development of computer software for mass production" (ANZSIC J542005).
Principal place of activity
L7, 59 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 175a Cuba St, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 Mar 2015 to 13 Mar 2017
Address #2: Level 10, Penthouse, Berl House, 108 The Terrace, Wellington New Zealand
Registered & physical address used from 29 Oct 2008 to 17 Mar 2015
Address #3: Level 4, Pipitea House, 61-63 Thorndon Quay, Wellington, New Zealand
Physical & registered address used from 18 Jun 2007 to 29 Oct 2008
Address #4: Apt 413, 103 Thorndon Quay, Thorndon, Wellington
Physical & registered address used from 15 Jan 2007 to 18 Jun 2007
Basic Financial info
Total number of Shares: 8024568
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44340 | |||
Entity (NZ Limited Company) | Kiermi Holdings Limited Shareholder NZBN: 9429034980088 |
Crofton Downs Wellington Null 6035 New Zealand |
02 Apr 2014 - |
Shares Allocation #2 Number of Shares: 262722 | |||
Entity (NZ Limited Company) | Li Trask Investments Limited Shareholder NZBN: 9429041164211 |
Te Aro Wellington 6011 New Zealand |
02 Apr 2014 - |
Shares Allocation #3 Number of Shares: 199825 | |||
Entity (NZ Limited Company) | Mindscape Trustee Limited Shareholder NZBN: 9429041566640 |
Te Aro Wellington 6011 New Zealand |
18 Aug 2015 - |
Shares Allocation #4 Number of Shares: 12681 | |||
Entity (NZ Limited Company) | Mckay Nominees Limited Shareholder NZBN: 9429030910430 |
Wellington 6011 New Zealand |
22 Mar 2016 - |
Shares Allocation #5 Number of Shares: 6340 | |||
Entity (NZ Limited Company) | Bagrie Holdings Limited Shareholder NZBN: 9429049743500 |
Wellington Central Wellington 6011 New Zealand |
16 Sep 2021 - |
Shares Allocation #6 Number of Shares: 101445 | |||
Entity (NZ Limited Company) | Jml Capital Limited Shareholder NZBN: 9429032929102 |
Roseneath Wellington 6011 New Zealand |
22 Mar 2016 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Individual | Craig, Rodney |
Churton Park Wellington 6037 New Zealand |
02 Apr 2014 - |
Shares Allocation #8 Number of Shares: 28170 | |||
Individual | Foley, Paul |
Wadestown Wellington 6012 New Zealand |
02 Apr 2014 - |
Shares Allocation #9 Number of Shares: 28170 | |||
Individual | O'brien, Christopher |
Karori Wellington 6012 New Zealand |
02 Apr 2014 - |
Shares Allocation #10 Number of Shares: 12681 | |||
Other (Other) | Proveho Trustee Limited |
Kelburn Wellington 6012 New Zealand |
06 Mar 2018 - |
Shares Allocation #11 Number of Shares: 12681 | |||
Individual | Woodward, Robert And Tracey |
Miramar Wellington 6022 New Zealand |
22 Mar 2016 - |
Shares Allocation #12 Number of Shares: 30072 | |||
Individual | O'donnell, Michael |
Ohariu Wellington 6037 New Zealand |
02 Apr 2014 - |
Shares Allocation #13 Number of Shares: 3095073 | |||
Director | Trask, John-daniel Robert |
Brooklyn Wellington 6021 New Zealand |
25 Mar 2020 - |
Shares Allocation #14 Number of Shares: 3063073 | |||
Individual | Boyd, Jeremy Malcolm |
Vogeltown Wellington 6021 New Zealand |
25 Mar 2020 - |
Director | Jeremy Malcolm Boyd |
Vogeltown Wellington 6021 New Zealand |
25 Mar 2020 - |
Shares Allocation #15 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Clare Capital Limited Shareholder NZBN: 9429030206205 |
97 The Terrace Wellington 6011 New Zealand |
02 Apr 2014 - |
Shares Allocation #16 Number of Shares: 56340 | |||
Entity (NZ Limited Company) | Selvatec Investments Nominee Limited Shareholder NZBN: 9429031629416 |
Roseneath Wellington Null New Zealand |
02 Apr 2014 - |
Shares Allocation #17 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | It Ventures.com Limited Shareholder NZBN: 9429030052277 |
Hutt Central Lower Hutt 5010 New Zealand |
02 Apr 2014 - |
Shares Allocation #18 Number of Shares: 56340 | |||
Entity (NZ Limited Company) | 26 Limited Shareholder NZBN: 9429030986398 |
Northwood Christchurch 8051 New Zealand |
02 Apr 2014 - |
Shares Allocation #19 Number of Shares: 501445 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
24 Apr 2014 - |
Shares Allocation #20 Number of Shares: 50000 | |||
Individual | Kepes, Ben |
Waipara 7483 New Zealand |
02 Apr 2014 - |
Shares Allocation #21 Number of Shares: 65000 | |||
Entity (NZ Limited Company) | Hutt Surf Club Holdings Limited Shareholder NZBN: 9429041195697 |
Kingsland Auckland 1021 New Zealand |
15 Apr 2014 - |
Shares Allocation #22 Number of Shares: 50000 | |||
Individual | Garrett-tuck, Adrian |
Te Aro Wellington 6011 New Zealand |
02 Apr 2014 - |
Shares Allocation #23 Number of Shares: 60000 | |||
Individual | Shaw, Benjamin |
Hutt Central Lower Hutt 5010 New Zealand |
02 Apr 2014 - |
Shares Allocation #24 Number of Shares: 50000 | |||
Individual | Lewis, Nick |
Khandallah Wellington 6035 New Zealand |
02 Apr 2014 - |
Shares Allocation #25 Number of Shares: 28170 | |||
Individual | Mccay, John |
Kelburn Wellington 6012 New Zealand |
02 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bagrie, Andrew Cameron |
Karori Wellington 6012 New Zealand |
22 Mar 2016 - 16 Sep 2021 |
Entity | Pervasive Group Limited Shareholder NZBN: 9429033690018 Company Number: 1895742 |
Te Arao Wellington 6011 New Zealand |
15 Jan 2007 - 25 Mar 2020 |
Individual | Simpson, Amanda |
Kelburn Wellington 6012 New Zealand |
22 Mar 2016 - 06 Mar 2018 |
Entity | Pervasive Group Limited Shareholder NZBN: 9429033690018 Company Number: 1895742 |
Te Arao Wellington 6011 New Zealand |
15 Jan 2007 - 25 Mar 2020 |
John-daniel Robert Trask - Director
Appointment date: 15 Jan 2007
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 Mar 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Feb 2011
Sergio Van Dam - Director
Appointment date: 24 Mar 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 24 Mar 2017
Scott H. - Director
Appointment date: 01 Dec 2023
Robert John Woodward - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 30 Jun 2023
Address: Miramar, Wellington, 6022 New Zealand
Address used since 05 Oct 2020
Jeremy Malcolm Boyd - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 29 Mar 2022
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 06 Mar 2014
Michael O'donnell - Director (Inactive)
Appointment date: 19 Aug 2014
Termination date: 29 Feb 2020
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 19 Aug 2014
Ben Kepes - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 19 Aug 2014
Address: Waipara, 7483 New Zealand
Address used since 16 May 2014
Andrew John Peters - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 22 Aug 2008
Address: Petone, Wellington,
Address used since 15 Jan 2007
Li Trask Investments Limited
L7, 59 Courtenay Place
Mindscape Trustee Limited
57-59 Courtenay Place
Hospice New Zealand Incorporated
Level 7, Creo House
New Zealand Universities Sports Trust
59 Courtenay Place
The Hawkes Bay Motor Company Limited
57 Courtenay Place
Cmc Motor Group Limited
57 Courtenay Place
Hormoz Limited
E4 / 164-168 The Terrace
Modal Limited
Level 5
Posboss Limited
148 Cuba Street
Prodigy Design Limited
Pikpok
Rubber Monkey Software Limited
Level 3, 175 Victoria St
Sparkling Rivers Limited
Level 2, 50 The Terrace