Momentum 2012 Limited (issued an NZBN of 9429030477261) was launched on 25 Oct 2012. 5 addresess are in use by the company: 152 Main Street, Upper Hutt, Upper Hutt, 5018 (type: registered, physical). Office 4 22 Lane Street, Wallaceville, Upper Hutt had been their physical address, until 10 Nov 2021. 10 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 4 shares (40% of shares), namely:
Algar Apartments Limited (an entity) located at Rd 1, Waikanae postcode 5391. When considering the second group, a total of 1 shareholder holds 60% of all shares (6 shares); it includes
Active Marketing Limited (an entity) - located at Central City, Upper Hutt. "Storage service nec" (business classification I530960) is the classification the ABS issued to Momentum 2012 Limited. Our database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 40110, Upper Hutt, Upper Hutt, 5140 | Postal | 15 Jan 2020 |
152 Main Street, Upper Hutt, Upper Hutt, 5018 | Office & delivery | 02 Nov 2021 |
152 Main Street, Upper Hutt, Upper Hutt, 5018 | Registered & physical & service | 10 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Ronald John Vink
Brown Owl, Upper Hutt, 5018
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
George Evan Williamson
Wellington, 5391
Address used since 24 Jul 2020 |
Director | 24 Jul 2020 - current |
Mistryl Joy Vink
Brown Owl, Upper Hutt, 5018
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - 24 Jul 2020 |
Michael Jarrod Greaney
Clouston Park, Upper Hutt, 5018
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 31 Mar 2016 |
Gordon William Davidson
Silverstream, Upper Hutt, 5019
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 31 Mar 2016 |
Alice Greaney
Kingsley Heights, Upper Hutt, 5018
Address used since 07 Feb 2016 |
Director | 07 Feb 2016 - 31 Mar 2016 |
Rudyard Andrew
Clouston Park, Upper Hutt, 5018
Address used since 24 Sep 2014 |
Director | 24 Sep 2014 - 07 Feb 2016 |
Alice Greaney
Clouston Park, Upper Hutt, 5018
Address used since 02 Feb 2014 |
Director | 02 Feb 2014 - 24 Sep 2014 |
Jean Denise Jowett
Wallaceville, Upper Hutt, 5018
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 12 Aug 2014 |
Colin David Todd
Timberlea, Upper Hutt, 5018
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 18 Sep 2013 |
152 Main Street , Upper Hutt , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
Office 4 22 Lane Street, Wallaceville, Upper Hutt, 5018 | Physical | 14 Nov 2017 - 10 Nov 2021 |
Office 4 22 Lane St, Upper Hutt, Upper Hutt, 5140 | Registered | 19 Apr 2016 - 10 Nov 2021 |
1048 Fergusson Drive, Clouston Park, Upper Hutt, 5018 | Registered | 25 Oct 2012 - 19 Apr 2016 |
1048 Fergusson Drive, Clouston Park, Upper Hutt, 5018 | Physical | 25 Oct 2012 - 14 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Algar Apartments Limited Shareholder NZBN: 9429036846955 Entity (NZ Limited Company) |
Rd 1 Waikanae 5391 |
08 Aug 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Active Marketing Limited Shareholder NZBN: 9429039435842 Entity (NZ Limited Company) |
Central City Upper Hutt 5018 |
11 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew, Rudyard Individual |
Clouston Park Upper Hutt 5018 |
05 Mar 2015 - 07 Feb 2016 |
Greaney, Alice Individual |
Kingsley Heights Upper Hutt 5018 |
07 Feb 2016 - 09 Apr 2016 |
Todd, Colin David Individual |
Timberlea Upper Hutt 5018 |
25 Oct 2012 - 27 Feb 2014 |
Greaney, Michael Jarrod Individual |
Clouston Park Upper Hutt 5018 |
25 Oct 2012 - 11 Apr 2016 |
Greaney, Alice Individual |
Clouston Park Upper Hutt 5018 |
27 Feb 2014 - 05 Mar 2015 |
Jowett, Jean Denise Individual |
Wallaceville Upper Hutt 5018 |
25 Oct 2012 - 05 Mar 2015 |
Michael Jarrod Greaney Director |
Clouston Park Upper Hutt 5018 |
25 Oct 2012 - 11 Apr 2016 |
Jean Denise Jowett Director |
Wallaceville Upper Hutt 5018 |
25 Oct 2012 - 05 Mar 2015 |
Davidson, Gordon William Individual |
Silverstream Upper Hutt 5019 |
05 Mar 2015 - 09 Apr 2016 |
Colin David Todd Director |
Timberlea Upper Hutt 5018 |
25 Oct 2012 - 27 Feb 2014 |
Gordon William Davidson Director |
Silverstream Upper Hutt 5019 |
05 Mar 2015 - 09 Apr 2016 |
Rudyard Andrew Director |
Clouston Park Upper Hutt 5018 |
05 Mar 2015 - 07 Feb 2016 |
Effective Date | 31 Mar 2016 |
Name | Active Marketing Limited |
Type | Ltd |
Ultimate Holding Company Number | 398393 |
Country of origin | NZ |
Address |
22 Lane Street Wallaceville Upper Hutt 5018 |
Houseworx Limited Lane Park Business Centre |
|
Designplus Limited Suite 104 Lane Park |
|
Lane Park Church 16-22 Lane St |
|
Mjm Limited 20 Lane Street |
|
Katie Diana Interiors Limited 20a Lane Street |
|
Mallinder Limited 8a Jepsen Grove |
Task Storage Limited 53 Chatsworth Road |
Storage Solutions 2002 Limited Level 1, 8 Margaret Street |
Storage Jville Limited Level 1, 8 Margaret Street |
Halverson Properties Limited 69 Rutherford Street |
Aaa Self Storage Limited 14 Park Avenue |
Storageone Metro Limited 172 Hutt Road |