Momentum Life Limited, a registered company, was started on 16 Sep 2015. 9429041981658 is the NZ business identifier it was issued. "Life insurance provision" (business classification K631010) is how the company was classified. The company has been run by 8 directors: Thomas Noel Grogan - an active director whose contract started on 30 Oct 2017,
Lloyd Gordon Cartwright - an active director whose contract started on 30 Oct 2017,
Christine Elizabeth Linton - an active director whose contract started on 16 Sep 2022,
Michael Peter Stiassny - an active director whose contract started on 20 Sep 2023,
David Edward Nathan - an inactive director whose contract started on 12 Aug 2020 and was terminated on 18 Sep 2023.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Floor 7 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 (types include: service, registered).
Momentum Life Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their service address up to 05 Dec 2023.
A total of 1100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 40 shares (3.64 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (9.09 per cent). Finally the 3rd share allotment (960 shares 87.27 per cent) made up of 1 entity.
Principal place of activity
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Service address used from 16 Apr 2020 to 05 Dec 2023
Address #2: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 16 Sep 2015 to 16 Apr 2020
Basic Financial info
Total number of Shares: 1100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Other (Other) | Blueinc Group Pty Limited |
1-5 Railway Street Chatswood New South Wales 2067 Australia |
16 Oct 2017 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Blueinc Group Pty Limited |
1-5 Railway Street Chatswood New South Wales 2067 Australia |
16 Oct 2017 - |
Shares Allocation #3 Number of Shares: 960 | |||
Other (Other) | Blueinc Group Pty Limited |
1-5 Railway Street Chatswood New South Wales 2067 Australia |
16 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howden, Russell Hugh |
Lindfield New South Wales 2070 Australia |
16 Sep 2015 - 25 Sep 2015 |
Other | Select Insure Pty Limited Company Number: 126322503 |
25 Sep 2015 - 16 Oct 2017 | |
Other | Select Insure Pty Limited Company Number: 126322503 |
1-5 Railway Street, Chatswood New South Wales 2067 Australia |
25 Sep 2015 - 16 Oct 2017 |
Other | Select Insure Pty Limited Company Number: 126322503 |
1-5 Railway Street, Chatswood New South Wales 2067 Australia |
25 Sep 2015 - 16 Oct 2017 |
Director | Russell Hugh Howden |
Lindfield New South Wales 2070 Australia |
16 Sep 2015 - 25 Sep 2015 |
Individual | Camplin, Tania |
Conifer Grove Takanini 2112 New Zealand |
28 Feb 2017 - 16 Oct 2017 |
Ultimate Holding Company
Thomas Noel Grogan - Director
Appointment date: 30 Oct 2017
ASIC Name: Momentum Life Administration Pty Limited
Address: 845 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: Sylvania, Nsw, 2224 Australia
Address used since 30 Oct 2017
Lloyd Gordon Cartwright - Director
Appointment date: 30 Oct 2017
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 01 Oct 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 30 Oct 2017
Christine Elizabeth Linton - Director
Appointment date: 16 Sep 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 16 Sep 2022
Michael Peter Stiassny - Director
Appointment date: 20 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Sep 2023
David Edward Nathan - Director (Inactive)
Appointment date: 12 Aug 2020
Termination date: 18 Sep 2023
ASIC Name: Momentum Life Administration Pty Limited
Address: 845 Pacific Highway, Chatswood, Nsw, 2067 Australia
Address: Dover Heights Nsw, 2030 Australia
Address used since 12 Aug 2020
John Geddes Errington - Director (Inactive)
Appointment date: 12 Aug 2020
Termination date: 16 Sep 2022
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 12 Aug 2020
Russell Hugh Howden - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 12 Aug 2020
ASIC Name: Blueinc Group Pty Limited
Address: Lindfield, New South Wales, 2070 Australia
Address used since 16 Sep 2015
Address: New South Wales, Australia, 2067 Australia
Martin Philipsen - Director (Inactive)
Appointment date: 30 Oct 2017
Termination date: 12 Aug 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Oct 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Advice Plus Limited
Offices Of Campbell Forbes
Allsafeinsurance Limited
195 Khyber Pass Road
Fidelity Life Assurance Company Limited
Carlton Gore Road
Lifeco Limited
Level 5, 64 Khyber Pass Road
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park