Maurice Trapp Group Limited, a registered company, was incorporated on 30 Mar 2006. 9429034200803 is the business number it was issued. "Insurance broking service" (business classification K642040) is how the company is classified. This company has been managed by 6 directors: Maurice Walton Trapp - an active director whose contract began on 30 Mar 2006,
Brent Wright - an active director whose contract began on 06 Oct 2008,
Brendon Neal - an active director whose contract began on 06 Jul 2022,
Rupert Mikhail Kieran Gough - an active director whose contract began on 01 Dec 2023,
Andrew Francis Lacy - an inactive director whose contract began on 30 Mar 2006 and was terminated on 01 Dec 2023.
Last updated on 15 Feb 2024, our data contains detailed information about 1 address: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Maurice Trapp Group Limited had been using Level 2, Van Den Brink House, 652 Great South Road, Manukau City, Auckland as their physical address up until 28 Nov 2018.
A total of 1500 shares are allotted to 9 shareholders (4 groups). The first group is comprised of 425 shares (28.33%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 425 shares (28.33%). Finally there is the third share allotment (425 shares 28.33%) made up of 3 entities.
Previous addresses
Address: Level 2, Van Den Brink House, 652 Great South Road, Manukau City, Auckland, 2104 New Zealand
Physical & registered address used from 18 Sep 2015 to 28 Nov 2018
Address: Level 2, 14 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 27 Aug 2015 to 18 Sep 2015
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 27 Aug 2015
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Oct 2013 to 16 Jul 2014
Address: Whk, Level Six, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 15 Oct 2009 to 23 Oct 2013
Address: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland
Registered & physical address used from 06 Nov 2007 to 15 Oct 2009
Address: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical & registered address used from 30 Mar 2006 to 06 Nov 2007
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Entity (NZ Limited Company) | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 |
Tauranga 3110 New Zealand |
07 Dec 2021 - |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
21 Aug 2014 - |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
21 Aug 2014 - |
Shares Allocation #2 Number of Shares: 425 | |||
Entity (NZ Limited Company) | Trapp Trustee Limited Shareholder NZBN: 9429041795095 |
Epsom Auckland 1023 New Zealand |
18 Aug 2015 - |
Individual | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
30 Mar 2006 - |
Shares Allocation #3 Number of Shares: 425 | |||
Individual | Wright, Brent Glynn |
Rd 1 Katikati 3177 New Zealand |
12 Oct 2011 - |
Individual | Salter, Briton |
Rd 1 Katikati 3177 New Zealand |
12 Oct 2011 - |
Individual | Wright, Susan Margaret |
Rd 1 Katikati 3177 New Zealand |
12 Oct 2011 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Lacy, Andrew Francis |
Tauranga South Tauranga 3112 New Zealand |
30 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
525 Cameron Road Tauranga 3110 New Zealand |
21 Aug 2014 - 07 Dec 2021 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
525 Cameron Road Tauranga 3110 New Zealand |
21 Aug 2014 - 07 Dec 2021 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
525 Cameron Road Tauranga 3110 New Zealand |
21 Aug 2014 - 07 Dec 2021 |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
30 Mar 2006 - 18 Aug 2015 | |
Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
30 Mar 2006 - 18 Aug 2015 |
Ultimate Holding Company
Maurice Walton Trapp - Director
Appointment date: 30 Mar 2006
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 18 Sep 2012
Brent Wright - Director
Appointment date: 06 Oct 2008
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 18 Sep 2012
Brendon Neal - Director
Appointment date: 06 Jul 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 06 Jul 2022
Rupert Mikhail Kieran Gough - Director
Appointment date: 01 Dec 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Dec 2023
Andrew Francis Lacy - Director (Inactive)
Appointment date: 30 Mar 2006
Termination date: 01 Dec 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 15 Sep 2015
John Roulston Heale - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 01 Dec 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 21 Aug 2014
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
Abc Enterprises Nz Limited
21 Sikkim Crescent
Hutchison Rodway Limited
12a Jack Conway Avenue
Insurance Direct Limited
652 Great South Road
Matt Willoughby Limited
34 Cavendish Drive
O'connor Warren Life And Health Limited
22 Amersham Way
Warren Storm Lifebrokers Limited
Level 2 Van Den Brink House