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 active director whose contract started on 24 Jul 2020,
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 22 Mar 2024), this company registered 3 addresses: 152 Main Street, Upper Hutt, Upper Hutt, 5018 (registered address),
152 Main Street, Upper Hutt, Upper Hutt, 5018 (physical address),
152 Main Street, Upper Hutt, Upper Hutt, 5018 (service address),
152 Main Street, Upper Hutt, Upper Hutt, 5018 (office 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 2 groups (2 shareholders in total). When considering the first group, 4 shares are held by 1 entity, namely:
Algar Apartments Limited (an entity) located at Rd 1, Waikanae postcode 5391.
The second group consists of 1 shareholder, holds 60 per cent shares (exactly 6 shares) and includes
Active Marketing Limited - located at Central City, Upper Hutt. Momentum 2012 Limited was classified as "Storage service nec" (business classification I530960).
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
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Algar Apartments Limited Shareholder NZBN: 9429036846955 |
Rd 1 Waikanae 5391 New Zealand |
08 Aug 2020 - |
Shares Allocation #2 Number of Shares: 6 | |||
Entity (NZ Limited Company) | Active Marketing Limited Shareholder NZBN: 9429039435842 |
Central City Upper Hutt 5018 New Zealand |
11 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrew, Rudyard |
Clouston Park Upper Hutt 5018 New Zealand |
05 Mar 2015 - 07 Feb 2016 |
Individual | Greaney, Alice |
Kingsley Heights Upper Hutt 5018 New Zealand |
07 Feb 2016 - 09 Apr 2016 |
Individual | Todd, Colin David |
Timberlea Upper Hutt 5018 New Zealand |
25 Oct 2012 - 27 Feb 2014 |
Individual | Greaney, Michael Jarrod |
Clouston Park Upper Hutt 5018 New Zealand |
25 Oct 2012 - 11 Apr 2016 |
Individual | Greaney, Alice |
Clouston Park Upper Hutt 5018 New Zealand |
27 Feb 2014 - 05 Mar 2015 |
Individual | Jowett, Jean Denise |
Wallaceville Upper Hutt 5018 New Zealand |
25 Oct 2012 - 05 Mar 2015 |
Director | Michael Jarrod Greaney |
Clouston Park Upper Hutt 5018 New Zealand |
25 Oct 2012 - 11 Apr 2016 |
Director | Jean Denise Jowett |
Wallaceville Upper Hutt 5018 New Zealand |
25 Oct 2012 - 05 Mar 2015 |
Individual | Davidson, Gordon William |
Silverstream Upper Hutt 5019 New Zealand |
05 Mar 2015 - 09 Apr 2016 |
Director | Colin David Todd |
Timberlea Upper Hutt 5018 New Zealand |
25 Oct 2012 - 27 Feb 2014 |
Director | Gordon William Davidson |
Silverstream Upper Hutt 5019 New Zealand |
05 Mar 2015 - 09 Apr 2016 |
Director | Rudyard Andrew |
Clouston Park Upper Hutt 5018 New Zealand |
05 Mar 2015 - 07 Feb 2016 |
Ultimate Holding Company
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
Appointment date: 24 Jul 2020
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
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
Mallinder Limited
8a Jepsen Grove
0800 Self Storage Limited
45 Knights Road
No Name Farms Limited
Level 6, Westfield Tower
Storage Jville Limited
Level 1, 8 Margaret Street
Storage Solutions 2002 Limited
Level 1, 8 Margaret Street
Storageone Upper Hutt (2010) Limited
4-6 Jupiter Grove
Task Storage Limited
53 Chatsworth Road