Shortcuts

Momentum 2012 Limited

Type: NZ Limited Company (Ltd)
9429030477261
NZBN
4057480
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
Po Box 40110
Upper Hutt
Upper Hutt 5140
New Zealand
Postal address used since 15 Jan 2020
152 Main Street
Upper Hutt
Upper Hutt 5018
New Zealand
Delivery & office address used since 02 Nov 2021
152 Main Street
Upper Hutt
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 10 Nov 2021

Momentum 2012 Limited was launched on 25 Oct 2012 and issued an NZ business identifier of 9429030477261. The registered LTD company has been supervised by 10 directors: Ronald John Vink - an active director whose contract started on 01 Apr 2016,
George Evan Williamson - an inactive director whose contract started on 24 Jul 2020 and was terminated on 05 Oct 2024,
Mistryl Joy Vink - an inactive director whose contract started on 01 Apr 2016 and was terminated on 24 Jul 2020,
Michael Jarrod Greaney - an inactive director whose contract started on 25 Oct 2012 and was terminated on 31 Mar 2016,
Gordon William Davidson - an inactive director whose contract started on 24 Sep 2014 and was terminated on 31 Mar 2016.
According to our data (last updated on 06 Jun 2025), this company registered 4 addresses: 22 Lane Street, Wallaceville, Upper Hutt, 5018 (registered address),
22 Lane Street, Wallaceville, Upper Hutt, 5018 (service address),
152 Main Street, Upper Hutt, Upper Hutt, 5018 (registered address),
152 Main Street, Upper Hutt, Upper Hutt, 5018 (physical address) among others.
Up until 10 Nov 2021, Momentum 2012 Limited had been using Office 4 22 Lane Street, Wallaceville, Upper Hutt as their physical address.
A total of 10 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Active Marketing Limited (an entity) located at Wallaceville, Upper Hutt postcode 5018. Momentum 2012 Limited was classified as "Storage service nec" (business classification I530960).

Addresses

Other active addresses

Address #4: 22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand

Registered & service address used from 11 Dec 2024

Principal place of activity

152 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand


Previous addresses

Address #1: Office 4 22 Lane Street, Wallaceville, Upper Hutt, 5018 New Zealand

Physical address used from 14 Nov 2017 to 10 Nov 2021

Address #2: Office 4 22 Lane St, Upper Hutt, Upper Hutt, 5140 New Zealand

Registered address used from 19 Apr 2016 to 10 Nov 2021

Address #3: 1048 Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand

Registered address used from 25 Oct 2012 to 19 Apr 2016

Address #4: 1048 Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand

Physical address used from 25 Oct 2012 to 14 Nov 2017

Contact info
64 4 5283793
15 Jan 2020 Phone
ron@4abettercity.nz
15 Jan 2020 Email
www.upperhuttselfstorage.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 02 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Active Marketing Limited
Shareholder NZBN: 9429039435842
Wallaceville
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greaney, Alice Clouston Park
Upper Hutt
5018
New Zealand
Entity Algar Apartments Limited
Shareholder NZBN: 9429036846955
Company Number: 1148475
Otaki
Otaki
5512
New Zealand
Individual Todd, Colin David Timberlea
Upper Hutt
5018
New Zealand
Individual Andrew, Rudyard Clouston Park
Upper Hutt
5018
New Zealand
Individual Greaney, Alice Kingsley Heights
Upper Hutt
5018
New Zealand
Individual Greaney, Michael Jarrod Clouston Park
Upper Hutt
5018
New Zealand
Individual Jowett, Jean Denise Wallaceville
Upper Hutt
5018
New Zealand
Director Michael Jarrod Greaney Clouston Park
Upper Hutt
5018
New Zealand
Director Jean Denise Jowett Wallaceville
Upper Hutt
5018
New Zealand
Individual Davidson, Gordon William Silverstream
Upper Hutt
5019
New Zealand
Director Colin David Todd Timberlea
Upper Hutt
5018
New Zealand
Director Gordon William Davidson Silverstream
Upper Hutt
5019
New Zealand
Director Rudyard Andrew Clouston Park
Upper Hutt
5018
New Zealand

Ultimate Holding Company

31 Mar 2016
Effective Date
Active Marketing Limited
Name
Ltd
Type
398393
Ultimate Holding Company Number
NZ
Country of origin
22 Lane Street
Wallaceville
Upper Hutt 5018
New Zealand
Address
Directors

Ronald John Vink - Director

Appointment date: 01 Apr 2016

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2016


George Evan Williamson - Director (Inactive)

Appointment date: 24 Jul 2020

Termination date: 05 Oct 2024

Address: Wellington, 5391 New Zealand

Address used since 24 Jul 2020


Mistryl Joy Vink - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 24 Jul 2020

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 01 Apr 2016


Michael Jarrod Greaney - Director (Inactive)

Appointment date: 25 Oct 2012

Termination date: 31 Mar 2016

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 25 Oct 2012


Gordon William Davidson - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 31 Mar 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 24 Sep 2014


Alice Greaney - Director (Inactive)

Appointment date: 07 Feb 2016

Termination date: 31 Mar 2016

Address: Kingsley Heights, Upper Hutt, 5018 New Zealand

Address used since 07 Feb 2016


Rudyard Andrew - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 07 Feb 2016

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 24 Sep 2014


Alice Greaney - Director (Inactive)

Appointment date: 02 Feb 2014

Termination date: 24 Sep 2014

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 02 Feb 2014


Jean Denise Jowett - Director (Inactive)

Appointment date: 25 Oct 2012

Termination date: 12 Aug 2014

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 25 Oct 2012


Colin David Todd - Director (Inactive)

Appointment date: 25 Oct 2012

Termination date: 18 Sep 2013

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 25 Oct 2012

Nearby companies

Houseworx Limited
Lane Park Business Centre

Designplus Limited
Suite 104 Lane Park

Lane Park Church
16-22 Lane St

Mjm Limited
20 Lane Street

Katie Diana Interiors Limited
20a Lane Street

Nano Homes Limited
16 Lane Street

Similar companies

0800 Self Storage Limited
45 Knights Road

Halverson Properties Limited
69 Rutherford Street

No Name Farms Limited
Level 6, Westfield Tower

Storage Jville Limited
Level 1, 8 Margaret Street

Storageone Upper Hutt (2010) Limited
4-6 Jupiter Grove

Task Storage Limited
53 Chatsworth Road