Momentum Property Limited was launched on 11 Apr 2017 and issued a New Zealand Business Number of 9429046073945. This registered LTD company has been supervised by 2 directors: Matthew Ronald William Harris - an active director whose contract began on 08 May 2017,
Simon Edward John Griggs - an inactive director whose contract began on 11 Apr 2017 and was terminated on 01 Feb 2018.
According to BizDb's data (updated on 23 Mar 2024), this company filed 1 address: 41 High St, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 04 May 2021, Momentum Property Limited had been using 41 High St, Auckland Central, Auckland as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Lighthouse Corporate Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010. Momentum Property Limited has been categorised as "Accounting service" (ANZSIC M693220).
Previous addresses
Address: 41 High St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 22 Apr 2020 to 04 May 2021
Address: 28 Customs Street East, Britomart, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2017 to 22 Apr 2020
Address: 21a Hastings Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 11 Apr 2017 to 04 Sep 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 09 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Lighthouse Corporate Trustee Limited Shareholder NZBN: 9429048446464 |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griggs, Simon Edward John |
Ponsonby Auckland 1011 New Zealand |
11 Apr 2017 - 25 Aug 2017 |
Director | Harris, Matthew Ronald William |
Mount Albert Auckland 1025 New Zealand |
25 Aug 2017 - 30 Oct 2020 |
Director | Simon Edward John Griggs |
Ponsonby Auckland 1011 New Zealand |
11 Apr 2017 - 25 Aug 2017 |
Matthew Ronald William Harris - Director
Appointment date: 08 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 05 Apr 2022
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 01 Oct 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 08 May 2017
Simon Edward John Griggs - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 01 Feb 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 May 2017
Grooming Lounge Limited
Suite 304, Customs Street
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Harvest Integrated Research Organization New Zealand Limited
L1, The Levy Building
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Ernst & Young Corporate Nominees Limited
Level 9, Ernst & Young Building
Growth Advisory Limited
28 Customs Street East
Lighthouse Accounting Limited
28 Customs Street
Lighthouse Financial Services Limited
28 Customs Street
My Nz Trust Limited
28 Customs Street East
William Buck (nz) Limited
Level 12, Citigroup Building