General information

Momentum 2012 Limited

Type: NZ Limited Company (Ltd)
9429030477261
New Zealand Business Number
4057480
Company Number
Registered
Company Status
I530960 - Storage Service Nec
Industry classification codes with description

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
Contact info
64 4 5283793
Phone (Phone)
ron@4abettercity.nz
Email
www.upperhuttselfstorage.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10
Total number of Shares
November
Annual return filing month
09 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Algar Apartments Limited
Shareholder NZBN: 9429036846955
Entity (NZ Limited Company)
Rd 1
Waikanae
5391
08 Aug 2020 - current
Shares Allocation #2 Number of Shares: 6
Shareholder Name Address Period
Active Marketing Limited
Shareholder NZBN: 9429039435842
Entity (NZ Limited Company)
Central City
Upper Hutt
5018
11 Apr 2016 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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