Momentum Consulting Group Limited, a registered company, was launched on 01 May 1996. 9429038335914 is the New Zealand Business Number it was issued. "Executive search service" (ANZSIC N721140) is how the company is categorised. The company has been supervised by 14 directors: Peter James Kane - an active director whose contract began on 19 Nov 2003,
Nicholas Colin Roberts - an active director whose contract began on 12 Aug 2021,
Martin Garry Green - an inactive director whose contract began on 19 Nov 2003 and was terminated on 12 Aug 2021,
Bede Francis Ashby - an inactive director whose contract began on 19 Nov 2003 and was terminated on 01 Feb 2016,
Jennifer Mary Shipley - an inactive director whose contract began on 19 Jul 2004 and was terminated on 27 Mar 2012.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: Po Box 11003, Wellington, 6011 (category: postal, office).
Momentum Consulting Group Limited had been using Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington as their physical address until 25 Jun 2012.
Old names for the company, as we established at BizDb, included: from 01 May 1996 to 19 Jul 1996 they were called Teacup Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Momentum Holdings Limited - located at 6011, Cnr Willis & Mercer Streets, Wellington.
Other active addresses
Address #4: Po Box 11003, Wellington, 6011 New Zealand
Postal address used from 10 Jun 2021
Principal place of activity
Level 8, Simpl House, Cnr Willis & Mercer Streets, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington New Zealand
Physical address used from 04 May 2004 to 25 Jun 2012
Address #2: Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington New Zealand
Registered address used from 04 May 2004 to 12 Apr 2012
Address #3: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington
Registered address used from 04 May 2000 to 04 May 2004
Address #4: Level 11, 105 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 04 May 2000
Address #5: Level 11, 105 The Terrace, Wellington
Physical address used from 10 May 1997 to 10 May 1997
Address #6: Pocock Hudson Limited, Level 2 Wakefield House, 90 The Terrace, Wellington
Physical address used from 10 May 1997 to 04 May 2004
Address #7: Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington
Physical address used from 10 May 1997 to 10 May 1997
Address #8: Level 11, 105 The Terrace, Wellington
Registered address used from 26 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Momentum Holdings Limited Shareholder NZBN: 9429038256172 |
Cnr Willis & Mercer Streets Wellington 6011 New Zealand |
01 May 1996 - |
Ultimate Holding Company
Peter James Kane - Director
Appointment date: 19 Nov 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 May 2010
Nicholas Colin Roberts - Director
Appointment date: 12 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Aug 2021
Martin Garry Green - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 12 Aug 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jan 2013
Bede Francis Ashby - Director (Inactive)
Appointment date: 19 Nov 2003
Termination date: 01 Feb 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 Jun 2012
Jennifer Mary Shipley - Director (Inactive)
Appointment date: 19 Jul 2004
Termination date: 27 Mar 2012
Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand
Address used since 24 May 2010
Michael Stewart Morris - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 30 Jun 2011
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 24 May 2010
Mark Stephen Chote - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 19 Mar 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Dec 2008
Richard Bruce Hudson - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 05 Feb 2004
Address: Lower Hutt,
Address used since 23 Dec 1996
Lindsay Ann Jackson - Director (Inactive)
Appointment date: 08 Aug 1996
Termination date: 19 Nov 2003
Address: Roseneath, Wellington,
Address used since 08 Aug 1996
Murna Jane Walker - Director (Inactive)
Appointment date: 08 Aug 1996
Termination date: 19 Nov 2003
Address: Remuera,
Address used since 08 Aug 1996
Richard Kempthorne Stone - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 19 Nov 2003
Address: Wellington,
Address used since 23 Dec 1996
Bede Francis Ashby - Director (Inactive)
Appointment date: 08 Aug 1996
Termination date: 26 Sep 2003
Address: Island Bay, Wellingtoon,
Address used since 08 Aug 1996
John Stuart Walker - Director (Inactive)
Appointment date: 08 Aug 1996
Termination date: 01 Jan 1999
Address: Waikanae,
Address used since 08 Aug 1996
Richard Bruce Hudson - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 08 Aug 1996
Address: Lower Hutt,
Address used since 01 May 1996
Momentum Holdings Limited
Level 8, Simpl House
Zephyr Consulting Limited
Zephyr House
Eightyone Limited
80 Willis Street
Pothole Designs Limited
Level One, Press Hall
Capgemini New Zealand Limited
Level 4
One Sunday Limited
Level One, Press Hall
180 Resource Solutions Limited
Level 5
Linchpin Consulting Group Limited
Level 3, 276 Lambton Quay
Linchpin Financial Limited
Level 3, 276 Lambton Quay
Momentum Holdings Limited
Level 6, Cigna House
Rosenberg Executive Search Limited
Level 7, 42-44 Victoria Street
Swr Group Nz Limited
40 Mercer Street