Shortcuts

Traject Limited

Type: NZ Limited Company (Ltd)
9429042325239
NZBN
5960007
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
81 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 May 2021
199 Cuba Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 01 Jun 2023

Traject Limited, a registered company, was launched on 29 Apr 2016. 9429042325239 is the NZ business number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. The company has been run by 6 directors: Iain Thomas Kirkpatrick - an active director whose contract began on 23 Mar 2020,
Daniel Lewis - an active director whose contract began on 23 Mar 2020,
Ashlyn Baum - an inactive director whose contract began on 29 Apr 2016 and was terminated on 01 Apr 2020,
Simon Russell Tegg - an inactive director whose contract began on 13 Jul 2017 and was terminated on 01 Apr 2020,
Dana Brandla Fridman - an inactive director whose contract began on 17 Jul 2017 and was terminated on 20 Oct 2017.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 199 Cuba Street, Te Aro, Wellington, 6011 (type: registered, service).
Traject Limited had been using Level 2, 40 Taranaki Street, Te Aro, Wellington as their registered address up to 07 May 2021.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (50%).

Addresses

Principal place of activity

1/7 Dixon Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 40 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 16 Jun 2020 to 07 May 2021

Address #2: Level 2, 15 Edward Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 01 Mar 2018 to 16 Jun 2020

Address #3: Level 8, 2 Gilmer Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 17 Jul 2017 to 01 Mar 2018

Address #4: 1/7 Dixon St, Te Aro, Wellington, 6011 New Zealand

Physical address used from 29 Apr 2016 to 01 Mar 2018

Address #5: 1/7 Dixon St, Te Aro, Wellington, 6011 New Zealand

Registered address used from 29 Apr 2016 to 17 Jul 2017

Contact info
64 021 969343
08 Jun 2020 Phone
info@traject.nz
Email
No website
Website
www.traject.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Lewis, Daniel Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Kirkpatrick, Iain Thomas South New Brighton
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tegg, Simon Russell Te Aro
Wellington
6011
New Zealand
Individual Baum, Ashlyn Te Aro
Wellington
6011
New Zealand
Individual Fridman, Dana Brandla Brooklyn
Wellington
6021
New Zealand
Individual Boyle, Connor Island Bay
Wellington
6023
New Zealand
Individual Tegg, Simon Russell Te Aro
Wellington
6011
New Zealand
Individual Baum, Ashlyn Te Aro
Wellington
6011
New Zealand
Director Connor Boyle Island Bay
Wellington
6023
New Zealand
Director Dana Brandla Fridman Brooklyn
Wellington
6021
New Zealand
Directors

Iain Thomas Kirkpatrick - Director

Appointment date: 23 Mar 2020

Address: South New Brighton, Christchurch, 8062 New Zealand

Address used since 23 Mar 2020


Daniel Lewis - Director

Appointment date: 23 Mar 2020

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 23 Mar 2020


Ashlyn Baum - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 01 Apr 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Dec 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Apr 2018


Simon Russell Tegg - Director (Inactive)

Appointment date: 13 Jul 2017

Termination date: 01 Apr 2020

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jul 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Jul 2017


Dana Brandla Fridman - Director (Inactive)

Appointment date: 17 Jul 2017

Termination date: 20 Oct 2017

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 17 Jul 2017


Connor Boyle - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 09 Sep 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 29 Apr 2016

Nearby companies

Tennent Brown Architects Limited
Level 6

Designworks (nz) Limited
Level 5

Alphero Limited
Level 3, Hope Gibbons Building

Springload Limited
Level 7, Hope Gibbons Building

Hikurangi Investments Limited
7-11 Dixon Street

Workhab Limited
52 Taranaki Street

Similar companies

Digital Voodoo Limited
Level 6

Guest Traction Limited
1-20 Egmont St

Haunt Digital Limited
40 Taranaki Street

I-lign Limited
Level 6, Saatchi & Saatchi Building

Quantate Limited
1/20 Egmont Street

Thedao.agency Limited
101-103 Courtenay Place