Shortcuts

Momentum Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429038335914
NZBN
806044
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N721140
Industry classification code
Executive Search Service
Industry classification description
Current address
Level 8, Simpl House
Cnr Willis & Mercer Streets
Wellington 6011
New Zealand
Registered address used since 12 Apr 2012
Level 8, Simpl House
Cnr Willis & Mercer Streets
Wellington 6011
New Zealand
Physical & service address used since 25 Jun 2012
Level 8, Simpl House
Cnr Willis & Mercer Streets
Wellington 6011
New Zealand
Office & delivery address used since 03 May 2019

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.

Addresses

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

Contact info
64 09 3065500
03 May 2019 Auckland Office
64 04 4996161
03 May 2019 Wellington Office
nickroberts@momentum.co.nz
Email
https://www.momentum.co.nz/
03 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Momentum Holdings Limited
Shareholder NZBN: 9429038256172
Cnr Willis & Mercer Streets
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Momentum Holdings Limited
Name
Ltd
Type
822274
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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