Momberg Family Limited was registered on 06 May 2009 and issued an NZBN of 9429032268904. This registered LTD company has been supervised by 2 directors: Benjamin Johannes Momberg - an active director whose contract started on 06 May 2009,
Melissa Jane Momberg - an active director whose contract started on 06 May 2009.
According to our information (updated on 26 Apr 2024), this company registered 4 addresses: 52 Beach Road, Hampstead, Ashburton, 7700 (physical address),
52 Beach Road, Hampstead, Ashburton, 7700 (registered address),
52 Beach Road, Hampstead, Ashburton, 7700 (service address),
52 Beach Road, Hampstead, Ashburton, 7700 (other address) among others.
Up to 19 Aug 2020, Momberg Family Limited had been using 25 Middle Road, Allenton, Ashburton as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Momberg, Benjamin Johannes (an individual) located at Hampstead, Ashburton postcode 7700.
Other active addresses
Address #4: 52 Beach Road, Hampstead, Ashburton, 7700 New Zealand
Physical & registered & service address used from 19 Aug 2020
Principal place of activity
52 Beach Road, Hampstead, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 25 Middle Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 31 Jul 2019 to 19 Aug 2020
Address #2: 24 Golf Links Drive, Allenton, Ashburton, 7700 New Zealand
Physical & registered address used from 17 Aug 2016 to 31 Jul 2019
Address #3: 166 South Street, Hampstead, Ashburton, 7700 New Zealand
Registered & physical address used from 07 Aug 2015 to 17 Aug 2016
Address #4: 29 Huntly Road, Outram, Outram, 9019 New Zealand
Registered & physical address used from 08 Aug 2014 to 07 Aug 2015
Address #5: 46 Chrystalls Beach Reserve Road, Rd 2, Milton, 9292 New Zealand
Registered & physical address used from 07 Aug 2013 to 08 Aug 2014
Address #6: 30 Phosphate Road, Rd 1, Outram, 9073 New Zealand
Physical & registered address used from 27 Jul 2012 to 07 Aug 2013
Address #7: 30 Round Hill Road, Rd 7, Gore, 9777 New Zealand
Physical & registered address used from 11 Jul 2011 to 27 Jul 2012
Address #8: 317 Riversdale Ardlussa Road, Rd 6, Gore New Zealand
Physical & registered address used from 01 Jul 2010 to 11 Jul 2011
Address #9: 61 Boyd Road, Rd1, Hamilton New Zealand
Registered & physical address used from 06 May 2009 to 01 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Momberg, Benjamin Johannes |
Hampstead Ashburton 7700 New Zealand |
06 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Momberg, Melissa Jane |
Outram 9019 New Zealand |
06 May 2009 - 31 Jul 2014 |
Benjamin Johannes Momberg - Director
Appointment date: 06 May 2009
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 11 Aug 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Jul 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 09 Aug 2016
Melissa Jane Momberg - Director
Appointment date: 06 May 2009
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 11 Aug 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Jul 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 09 Aug 2016
Ashburton Golf Club Incorporated
Golf Links Road
Ashtin Machinery Pool Incorporated
Ashburton Golf Club
Glacier Filtration Pty Ltd
76b Bremners Road
Community Properties Ashburton Incorporated
21 Main South Raod
Methven Trotting Club Incorporated
Ashburton Racecourse
Waimate Trotting Club Incorporated
Ashburton Raceway