Significant Advice Lab Limited was incorporated on 26 Aug 2016 and issued a number of 9429042527756. The registered LTD company has been supervised by 6 directors: Maurice Walton Trapp - an active director whose contract started on 26 Aug 2016,
Brent Glynn Wright - an inactive director whose contract started on 26 Aug 2016 and was terminated on 20 Feb 2025,
Rupert Mikhail Kieran Gough - an inactive director whose contract started on 11 Oct 2023 and was terminated on 20 Feb 2025,
Brendon Craig Neal - an inactive director whose contract started on 11 Oct 2023 and was terminated on 20 Feb 2025,
John Roulston Heale - an inactive director whose contract started on 26 Aug 2016 and was terminated on 10 Oct 2023.
As stated in our database (last updated on 08 May 2025), the company uses 1 address: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Up to 27 Nov 2018, Significant Advice Lab Limited had been using Level 2, 652 Great South Road, Manukau City, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Trapp, Maurice Walton (a director) located at Surfdale, Waiheke Island postcode 1081. Significant Advice Lab Limited was classified as "Insurance agency service" (business classification K642030).
Previous address
Address: Level 2, 652 Great South Road, Manukau City, Auckland, 2104 New Zealand
Physical & registered address used from 26 Aug 2016 to 27 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
20 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Maurice Trapp Group Holdings Limited Shareholder NZBN: 9429048037372 Company Number: 7930817 |
Ponsonby Auckland 1011 New Zealand |
10 Oct 2023 - 20 Feb 2025 |
| Individual | Wright, Brent Glynn |
Rd 1 Katikati 3177 New Zealand |
26 Aug 2016 - 10 Oct 2023 |
| Individual | Lacy, Andrew Francis |
Tauranga South Tauranga 3112 New Zealand |
26 Aug 2016 - 10 Oct 2023 |
| Entity | Trapp Trustee Limited Shareholder NZBN: 9429041795095 Company Number: 5723089 |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Individual | Wright, Susan Margaret |
Rd 1 Katikati 3177 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Director | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
26 Aug 2016 - 10 Oct 2023 |
| Director | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
26 Aug 2016 - 10 Oct 2023 |
| Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
Tauranga 3110 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Individual | Salter, Briton |
Rd 1 Katikati 3177 New Zealand |
29 Aug 2016 - 10 Oct 2023 |
| Director | Wright, Brent Glynn |
Rd 1 Katikati 3177 New Zealand |
26 Aug 2016 - 10 Oct 2023 |
Maurice Walton Trapp - Director
Appointment date: 26 Aug 2016
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 26 Aug 2016
Brent Glynn Wright - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 20 Feb 2025
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 26 Aug 2016
Rupert Mikhail Kieran Gough - Director (Inactive)
Appointment date: 11 Oct 2023
Termination date: 20 Feb 2025
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 15 Mar 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 11 Oct 2023
Brendon Craig Neal - Director (Inactive)
Appointment date: 11 Oct 2023
Termination date: 20 Feb 2025
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Oct 2023
John Roulston Heale - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 10 Oct 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 26 Aug 2016
Andrew Francis Lacy - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 10 Oct 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 26 Aug 2016
Slumberzone New Zealand Limited
Manukau
Protein Ingredients Limited
Level 3, 652 Great South Road
Oceanic Trading Group (nz) Limited
Level 2, 652 Great South Road
Van Den Brink Group Limited
Level 3, 652 Great South Road
Rollinson Contractors Limited
Level 2, 652 Great South Road
Good3 Limited
Level 2, 116 Harris Road
Abundance Financial Services Limited
19a Ironstone Place
Brisk Insurance Limited
30 Charles Prevost Drive
Dcw Consulting Limited
73 A Huia Road
Lifecycle Financial Services Limited
402 Ormiston Road
Silverfinz Solutionz (nz) Limited
95a Park Avenue
Vesta Cover Limited
6 Creeve Place