Shortcuts

Momentum Equipment Services Limited

Type: NZ Limited Company (Ltd)
9429034554463
NZBN
1690948
Company Number
Registered
Company Status
91671840
GST Number
S942913
Industry classification code
Equipment Repair And Maintenance Nec
Industry classification description
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 27 May 2016
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Office & delivery address used since 04 Aug 2020
Po Box 587
Nelson
Nelson 7040
New Zealand
Postal & invoice address used since 04 Aug 2020

Momentum Equipment Services Limited was incorporated on 12 Sep 2005 and issued an NZBN of 9429034554463. The registered LTD company has been supervised by 4 directors: Nicholas Jeffrey Cairney - an active director whose contract started on 16 Apr 2020,
Jason Alexander Emerson Donnithorne - an active director whose contract started on 03 Aug 2023,
Graeme Thwaites - an inactive director whose contract started on 12 Sep 2005 and was terminated on 03 Aug 2023,
Thomas Blundell Wright - an inactive director whose contract started on 12 Sep 2005 and was terminated on 13 Sep 2007.
According to our information (last updated on 14 Mar 2024), the company filed 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: office, delivery).
Up until 27 May 2016, Momentum Equipment Services Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address.
BizDb found more names for the company: from 12 Sep 2005 to 24 Jan 2006 they were called Tasmen Forklift & Equipment Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Commlease Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Cairney, Nicholas Jeffrey - located at Richmond, Richmond. Momentum Equipment Services Limited has been categorised as "Equipment repair and maintenance nec" (business classification S942913).

Addresses

Principal place of activity

Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 26 Jul 2013 to 27 May 2016

Address #2: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 13 Sep 2010 to 26 Jul 2013

Address #3: Level 2, 105 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 28 Jan 2009 to 13 Sep 2010

Address #4: Robin French Limited, Level One, 18 New St, Nelson

Physical & registered address used from 12 Sep 2005 to 28 Jan 2009

Contact info
64 03 5478169
04 Aug 2020 Phone
nick@momentumequipment.co.nz
04 Aug 2020 Email
https://www.momentumequipment.co.nz/
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Commlease Limited
Shareholder NZBN: 9429041628775
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Cairney, Nicholas Jeffrey Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thwaites, Graeme Atawhai
Nelson
7010
New Zealand
Individual Thwaites, Graeme Atawhai
Nelson
7010
New Zealand
Individual Thwaites, Christine Ellen The Wood
Nelson
7010
New Zealand
Individual Wright, Thomas Blundell Nelson
Directors

Nicholas Jeffrey Cairney - Director

Appointment date: 16 Apr 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 22 Aug 2023

Address: Bishopdale, Nelson, 7011 New Zealand

Address used since 25 May 2023

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 16 Apr 2020


Jason Alexander Emerson Donnithorne - Director

Appointment date: 03 Aug 2023

Address: Rd 1, Christchurch, 7670 New Zealand

Address used since 03 Aug 2023


Graeme Thwaites - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 03 Aug 2023

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 03 Aug 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 29 Aug 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 31 Aug 2015

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 26 Jul 2018


Thomas Blundell Wright - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 13 Sep 2007

Address: Nelson,

Address used since 12 Sep 2005

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street

Similar companies