Ksl Insurance Limited was launched on 26 Aug 2016 and issued an NZ business identifier of 9429042527770. This registered LTD company has been managed by 4 directors: Maurice Walton Trapp - an active director whose contract started on 26 Aug 2016,
Brent Glynn Wright - an active director whose contract started on 26 Aug 2016,
Joseph Jonathan Radford - an active director whose contract started on 22 Dec 2018,
Wyatt William Vogels Crockett - an inactive director whose contract started on 29 Aug 2016 and was terminated on 20 Dec 2018.
According to BizDb's data (updated on 07 Apr 2024), the company filed 1 address: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical).
Up until 27 Nov 2018, Ksl Insurance Limited had been using Level 2, 652 Great South Road, Manukau City, Auckland as their registered address.
BizDb identified former names for the company: from 29 Jul 2016 to 30 Jan 2019 they were named Maurice Trapp Group (Canterbury) Limited.
A total of 1480740 shares are issued to 4 groups (4 shareholders in total). In the first group, 444222 shares are held by 1 entity, namely:
Wentworth Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 60% shares (exactly 888444 shares) and includes
Maurice Trapp Group Holdings Limited - located at Ponsonby, Auckland.
The third share allocation (74037 shares, 5%) belongs to 1 entity, namely:
Radford, Joseph Jonathan, located at Southshore, Christchurch (a director). Ksl Insurance Limited was classified as "Insurance broking service" (ANZSIC K642040).
Previous address
Address: Level 2, 652 Great South Road, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 26 Aug 2016 to 27 Nov 2018
Basic Financial info
Total number of Shares: 1480740
Annual return filing month: November
Annual return last filed: 15 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 444222 | |||
Entity (NZ Limited Company) | Wentworth Trustees Limited Shareholder NZBN: 9429041807835 |
Christchurch Central Christchurch 8011 New Zealand |
01 Feb 2019 - |
Shares Allocation #2 Number of Shares: 888444 | |||
Entity (NZ Limited Company) | Maurice Trapp Group Holdings Limited Shareholder NZBN: 9429048037372 |
Ponsonby Auckland 1011 New Zealand |
27 Sep 2021 - |
Shares Allocation #3 Number of Shares: 74037 | |||
Director | Radford, Joseph Jonathan |
Southshore Christchurch 8062 New Zealand |
05 Apr 2019 - |
Shares Allocation #4 Number of Shares: 74037 | |||
Individual | Empson, Sharon Rachel |
Rolleston Rolleston 7614 New Zealand |
27 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Graham Barry |
Papamoa Beach Papamoa 3118 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Individual | Salter, Briton |
Rd 1 Katikati 3177 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Entity | Hart Capital Partners Limited Shareholder NZBN: 9429034379349 Company Number: 1748475 |
20 Dec 2018 - 27 Sep 2021 | |
Director | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
26 Aug 2016 - 20 Dec 2018 |
Entity | Nikki Burley Trustees Limited Shareholder NZBN: 9429036604883 Company Number: 1192120 |
20 Dec 2018 - 27 Sep 2021 | |
Entity | Tcs Trustees Limited Shareholder NZBN: 9429037434816 Company Number: 1002045 |
20 Dec 2018 - 27 Sep 2021 | |
Entity | Mtg Nominees Limited Shareholder NZBN: 9429046493712 Company Number: 6584673 |
20 Dec 2018 - 27 Sep 2021 | |
Individual | Crockett, Wyatt William Vogels |
Woodend Woodend 7610 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Entity | Trapp Trustee Limited Shareholder NZBN: 9429041795095 Company Number: 5723089 |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
Tauranga 3110 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Entity | Nikki Burley Trustees Limited Shareholder NZBN: 9429036604883 Company Number: 1192120 |
Tauranga Tauranga 3110 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Entity | Tcs Trustees Limited Shareholder NZBN: 9429037434816 Company Number: 1002045 |
Napier 4110 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Entity | Mtg Nominees Limited Shareholder NZBN: 9429046493712 Company Number: 6584673 |
Ponsonby Auckland 1011 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Entity | Hart Capital Partners Limited Shareholder NZBN: 9429034379349 Company Number: 1748475 |
14 Garden Place Hamilton 3214 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Individual | Aliev, Ali Akbar |
Panmure Auckland 1072 New Zealand |
20 Dec 2018 - 27 Sep 2021 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
Tauranga 3110 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Lacy, Andrew Francis |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Wright, Susan Margaret |
Rd 1 Katikati 3177 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Entity | Trapp Trustee Limited Shareholder NZBN: 9429041795095 Company Number: 5723089 |
Epsom Auckland 1023 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
29 Aug 2016 - 20 Dec 2018 |
Director | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
26 Aug 2016 - 20 Dec 2018 |
Director | Wright, Brent Glynn |
Rd 1 Katikati 3177 New Zealand |
26 Aug 2016 - 20 Dec 2018 |
Individual | Knapp, Lee Carol |
Mairangi Bay Auckland 0630 New Zealand |
29 Aug 2016 - 01 Sep 2016 |
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
Appointment date: 26 Aug 2016
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 26 Aug 2016
Joseph Jonathan Radford - Director
Appointment date: 22 Dec 2018
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 22 Dec 2018
Wyatt William Vogels Crockett - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 20 Dec 2018
Address: Woodend, Woodend, 7610 New Zealand
Address used since 29 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
Loanslab Limited
19b Ronwood Avenue
Maurice Trapp Group (hawkes Bay) Limited
Level 2, 652 Great South Road
Maurice Trapp Group (union Plus) Limited
Level 2, 652 Great South Road
Mtg Financial Services Limited
Level 2, 652 Great South Road
O'connor Warren Life And Health Limited
22 Amersham Way
Premium Financial Solutions Limited
19a Ronwood Avenue