Minerva Group Limited, a registered company, was started on 04 Jul 2007. 9429033341774 is the NZ business number it was issued. The company has been run by 3 directors: Maurice Walton Trapp - an active director whose contract started on 04 Jul 2007,
Brent Glynn Wright - an active director whose contract started on 01 Apr 2012,
Keith Philip Mansill - an inactive director whose contract started on 25 Jul 2007 and was terminated on 23 Jan 2008.
Updated on 13 May 2025, our data contains detailed information about 1 address: P O Box 47379, Dominion Road, Auckland, 1144 (type: postal, postal).
Minerva Group Limited had been using Level 2 Van Den Brink House, 652 Great South Road, Manukau City as their physical address up to 08 Feb 2019.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 4300 shares (43%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (4%). Finally we have the third share allocation (5300 shares 53%) made up of 1 entity.
Other active addresses
Address #4: P O Box 47379, Dominion Road, Auckland, 1144 New Zealand
Postal address used from 14 Apr 2025
Principal place of activity
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1446 New Zealand
Previous addresses
Address #1: Level 2 Van Den Brink House, 652 Great South Road, Manukau City, 2104 New Zealand
Physical & registered address used from 01 Mar 2016 to 08 Feb 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 01 Mar 2016
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2011 to 16 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 09 Jun 2010 to 06 Jul 2011
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 28 Apr 2009 to 09 Jun 2010
Address #6: Level 6, Whk Gosling Chapman Tower, 51 -53 Shortland Street, Auckland 1010
Registered & physical address used from 04 Jul 2007 to 28 Apr 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4300 | |||
| Entity (NZ Limited Company) | Maurice Trapp Group Limited Shareholder NZBN: 9429034200803 |
Ponsonby Auckland 1011 New Zealand |
07 Sep 2009 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Entity (NZ Limited Company) | G3 Financial Freedom Limited Shareholder NZBN: 9429032280401 |
Tauranga 3110 New Zealand |
08 Apr 2013 - |
| Shares Allocation #3 Number of Shares: 5300 | |||
| Individual | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
04 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Flood, Ronald John |
Fairfield Hamilton 3214 New Zealand |
08 Apr 2013 - 05 Sep 2013 |
| Individual | Mackie, Julie Anna |
Mount Eden Auckland 1024 New Zealand |
09 Dec 2014 - 09 May 2023 |
| Individual | Smart, Iain Ross |
Mount Eden Auckland 1024 New Zealand |
09 Dec 2014 - 09 May 2023 |
| Entity | Lewis Limited Shareholder NZBN: 9429037392826 Company Number: 1009870 |
08 Apr 2013 - 09 Dec 2014 | |
| Entity | Lewis Limited Shareholder NZBN: 9429037392826 Company Number: 1009870 |
08 Apr 2013 - 09 Dec 2014 |
Maurice Walton Trapp - Director
Appointment date: 04 Jul 2007
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 01 Apr 2013
Brent Glynn Wright - Director
Appointment date: 01 Apr 2012
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 01 Apr 2012
Keith Philip Mansill - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 23 Jan 2008
Address: Karori, Wellington,
Address used since 25 Jul 2007
Gourmet Chile Limited
Level 2 Van Den Brink House
Gourmet Peru Limited
Level 2 Van Den Brink House
Gourmet Mexico Limited
Level 2 Van Den Brink House
Van Den Brink Farm Services Limited
652 Great South Road
Southern Care Dental Limited
652 Great South Road
Unichem Manukau Pharmacy Limited
652 Great South Road