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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Lewis, Daniel |
Belmont Lower Hutt 5010 New Zealand |
11 Jun 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Kirkpatrick, Iain Thomas |
South New Brighton Christchurch 8062 New Zealand |
11 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tegg, Simon Russell |
Te Aro Wellington 6011 New Zealand |
19 Sep 2017 - 13 Jun 2022 |
Individual | Baum, Ashlyn |
Te Aro Wellington 6011 New Zealand |
29 Apr 2016 - 13 Jun 2022 |
Individual | Fridman, Dana Brandla |
Brooklyn Wellington 6021 New Zealand |
19 Sep 2017 - 31 Oct 2017 |
Individual | Boyle, Connor |
Island Bay Wellington 6023 New Zealand |
29 Apr 2016 - 09 Sep 2016 |
Individual | Tegg, Simon Russell |
Te Aro Wellington 6011 New Zealand |
19 Sep 2017 - 13 Jun 2022 |
Individual | Baum, Ashlyn |
Te Aro Wellington 6011 New Zealand |
29 Apr 2016 - 13 Jun 2022 |
Director | Connor Boyle |
Island Bay Wellington 6023 New Zealand |
29 Apr 2016 - 09 Sep 2016 |
Director | Dana Brandla Fridman |
Brooklyn Wellington 6021 New Zealand |
19 Sep 2017 - 31 Oct 2017 |
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
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
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