Momentum Business Solutions Limited, a registered company, was launched on 22 Sep 2016. 9429042567110 is the NZBN it was issued. "Bookkeeping service" (ANZSIC M693240) is how the company is categorised. This company has been supervised by 6 directors: Stuart Meredith Lowe - an active director whose contract began on 24 Nov 2017,
Christopher Peter Stent - an active director whose contract began on 01 Jul 2022,
Robert William Young - an inactive director whose contract began on 24 Nov 2017 and was terminated on 01 Jul 2022,
Andrew Kevin Christie - an inactive director whose contract began on 22 Sep 2016 and was terminated on 04 Feb 2019,
Adam Craig Parore - an inactive director whose contract began on 22 Sep 2016 and was terminated on 04 Feb 2019.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 238 Barbadoes Street, Christchurch Central, Christchurch, 8011 (category: office, registered).
Momentum Business Solutions Limited had been using 238 Barrington Street, Spreydon, Christchurch as their physical address until 26 May 2020.
Other names for the company, as we established at BizDb, included: from 06 Jun 2017 to 29 Nov 2017 they were called Small Business Collective (Nz) Limited, from 13 Sep 2016 to 06 Jun 2017 they were called Sb Insurance Limited.
One entity owns all company shares (exactly 30000 shares) - Sbasi Limited - located at 8011, Spreydon, Christchurch.
Principal place of activity
238 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Feb 2019 to 26 May 2020
Address #2: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 08 Dec 2017 to 21 Feb 2019
Address #3: 24b Spring Street, Ponsonby, Auckland, 1012 New Zealand
Physical & registered address used from 14 Jun 2017 to 08 Dec 2017
Address #4: Level 1, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Sep 2016 to 14 Jun 2017
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Sbasi Limited Shareholder NZBN: 9429046382481 |
Spreydon Christchurch 8024 New Zealand |
27 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 Company Number: 4010998 |
22 Sep 2016 - 27 Nov 2017 | |
Entity | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 Company Number: 4010998 |
22 Sep 2016 - 27 Nov 2017 |
Ultimate Holding Company
Stuart Meredith Lowe - Director
Appointment date: 24 Nov 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 24 Nov 2017
Christopher Peter Stent - Director
Appointment date: 01 Jul 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Jul 2022
Robert William Young - Director (Inactive)
Appointment date: 24 Nov 2017
Termination date: 01 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Nov 2017
Andrew Kevin Christie - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 04 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Sep 2016
Adam Craig Parore - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 04 Feb 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Sep 2016
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 30 Nov 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 22 Sep 2016
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Barrington On Green Limited
315 Barrington Street
Eastmure Trustee Company (j & T Haggitt) Limited
14 Hazeldean Road
Eastmure Trustee Company Limited
14 Hazeldean Road
My Office Girl Limited
103 Ashgrove Terrace
Sm Bookkeeping Limited
287 Barrington Street
William Peat Limited
C/- Peter Blacklaws Chartered Accountant