Traffic Accelerator Limited, a registered company, was incorporated on 13 Sep 2016. 9429042568056 is the NZ business number it was issued. "Nominee service" (ANZSIC K641935) is how the company has been classified. This company has been supervised by 4 directors: Richard Totik - an active director whose contract began on 13 Sep 2016,
David Anthony Bruce Halstead - an active director whose contract began on 13 Sep 2016,
Arran Karl Boote - an active director whose contract began on 12 Aug 2024,
Arran Karl Boote - an inactive director whose contract began on 13 Sep 2016 and was terminated on 01 Jul 2024.
Updated on 09 May 2025, the BizDb data contains detailed information about 1 address: 83 Saddleback Rise, Murrays Bay, Auckland, 0630 (category: registered, service).
Traffic Accelerator Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their registered address until 06 Oct 2021.
A single entity owns all company shares (exactly 100 shares) - Totik, Richard - located at 0630, Sai Ying Pun, Hong Kong.
Previous addresses
Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 16 Jun 2017 to 06 Oct 2021
Address #2: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 13 Sep 2016 to 16 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Totik, Richard |
Sai Ying Pun Hong Kong Hong Kong SAR China |
16 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Halstead, David Anthony Bruce |
Sandringham Auckland 1041 New Zealand |
13 Sep 2016 - 16 Sep 2016 |
Richard Totik - Director
Appointment date: 13 Sep 2016
Address: Sai Ying Pun, Hong Kong, Hong Kong SAR China
Address used since 01 Jul 2022
Address: Lantau Island, Hong Kong, Hong Kong SAR China
Address used since 01 Aug 2019
David Anthony Bruce Halstead - Director
Appointment date: 13 Sep 2016
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 Sep 2024
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Jan 2021
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2018
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 May 2017
Arran Karl Boote - Director
Appointment date: 12 Aug 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 12 Aug 2024
Arran Karl Boote - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 01 Jul 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 13 Sep 2016
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Capital Trust Group Limited
Level 5/235 Broadway
Click Effective Services Limited
Level 1, 19 Auburn Street
Dait Nominees Limited
4c, 75 Owens Road
Evans Bay Ventures Limited
Level 6/135 Broadway
Foster Farm Limited
465a Mount Eden Road
Sports Nominees Limited
182 Great South Road