Maurice Trapp Group (Union Plus) Limited was started on 20 Jan 2017 and issued an NZ business number of 9429045883651. The registered LTD company has been managed by 3 directors: Brent Glynn Wright - an active director whose contract started on 20 Jan 2017,
Yann Timothy Henry - an inactive director whose contract started on 11 May 2017 and was terminated on 10 Jul 2023,
Owen Grauman - an inactive director whose contract started on 11 May 2017 and was terminated on 10 Jul 2023.
According to our database (last updated on 07 Mar 2024), the company filed 1 address: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, physical).
Up to 29 May 2017, Maurice Trapp Group (Union Plus) Limited had been using Level 2, 652 Great South Road, Manukau City, Auckland as their registered address.
A total of 999999 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 999999 shares are held by 1 entity, namely:
Maurice Trapp Group (Union Plus) Limited (an entity) located at Ponsonby, Auckland postcode 1011. Maurice Trapp Group (Union Plus) Limited is categorised as "Insurance broking service" (business classification K642040).
Previous address
Address: Level 2, 652 Great South Road, Manukau City, Auckland, 2104 New Zealand
Registered & physical address used from 20 Jan 2017 to 29 May 2017
Basic Financial info
Total number of Shares: 999999
Annual return filing month: May
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999999 | |||
Entity (NZ Limited Company) | Maurice Trapp Group (union Plus) Limited Shareholder NZBN: 9429045883651 |
Ponsonby Auckland 1011 New Zealand |
21 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Salter, Briton |
Rd 1 Katikati 3177 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Entity | Trapp Trustee Limited Shareholder NZBN: 9429041795095 Company Number: 5723089 |
Epsom Auckland 1023 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Wright, Susan Margaret |
Rd 1 Katikati 3177 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Trapp, Maurice Walton |
Surfdale Waiheke Island 1081 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, Lauren Joy |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Individual | Heale, John Roulston |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Entity | Holland Beckett Trustee No.5 Limited Shareholder NZBN: 9429034985755 Company Number: 1595277 |
Tauranga 3110 New Zealand |
07 Dec 2021 - 10 Jul 2023 |
Entity | Group Plus Limited Shareholder NZBN: 9429032607499 Company Number: 2162805 |
Titirangi Auckland 0604 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Director | Wright, Brent Glynn |
Rd 1 Katikati 3177 New Zealand |
20 Jan 2017 - 10 Jul 2023 |
Individual | Lacy, Andrew Francis |
Tauranga South Tauranga 3112 New Zealand |
21 Jun 2017 - 10 Jul 2023 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
Tauranga 3110 New Zealand |
21 Jun 2017 - 07 Dec 2021 |
Entity | Holland Beckett Trustee No.6 Limited Shareholder NZBN: 9429034354841 Company Number: 1755267 |
Tauranga 3110 New Zealand |
21 Jun 2017 - 07 Dec 2021 |
Brent Glynn Wright - Director
Appointment date: 20 Jan 2017
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 20 Jan 2017
Yann Timothy Henry - Director (Inactive)
Appointment date: 11 May 2017
Termination date: 10 Jul 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 May 2017
Owen Grauman - Director (Inactive)
Appointment date: 11 May 2017
Termination date: 10 Jul 2023
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 11 May 2017
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Affinity Insurance Services Limited
7 Wallace Street
Brackenridge Total Financial Solutions Limited
109 Jervois Road
Lewis Limited
Level 2, 14 Jervois Road
Lifestyle Cover Nz Limited
19e Blake Street
Paterson & Co Nz Limited
24 Parawai Crescent
Transfer Your Risk Limited
Level 1, 283 Ponsonby Road