Momentumiq Limited (NZBN 9429033533209) was incorporated on 19 Mar 2007. 4 addresses are in use by the company: Floor 8, 40 Mercer Street, Wellington Central, Wellington, 6011 (type: office, delivery). Level 10, Simpl House, 40 Mercer Street, Wellington had been their physical address, until 01 Jun 2017. Momentumiq Limited used more aliases, namely: Ninetwenty New Zealand Limited from 08 Aug 2011 to 01 Feb 2016, Minimo Limited (19 Mar 2007 to 08 Aug 2011). 677106 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 677106 shares (100% of shares), namely:
Momentum Holdings Limited (an entity) located at Cnr Willis & Mercer Streets, Wellington postcode 6011. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued to Momentumiq Limited. The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 8, Simpl House, 40 Mercer Street, Wellington, 6011 | Registered | 26 Jul 2012 |
| Level 8, Simpl House, 40 Mercer Street, Wellington, 6011 | Physical & service | 01 Jun 2017 |
| Floor 8, 40 Mercer Street, Wellington Central, Wellington, 6011 | Office | 21 Jan 2025 |
| Level 8, Simpl House, 40 Mercer Street, Wellington, 6011 | Delivery | 21 Jan 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter James Kane
Khandallah, Wellington, 6035
Address used since 01 May 2022
Seatoun, Wellington, 6022
Address used since 24 May 2010 |
Director | 19 Mar 2007 - current |
|
Nicholas Colin Roberts
Khandallah, Wellington, 6035
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - current |
|
Garry Green
Orewa, Orewa, 0931
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 12 Aug 2021 |
|
Mark Stephen Chote
Seatoun, Wellington, 6022
Address used since 01 Oct 2012 |
Director | 19 Mar 2007 - 02 Feb 2016 |
|
Bede Francis Ashby
Ponsonby, Auckland, 1101
Address used since 01 Jun 2012 |
Director | 19 Mar 2007 - 01 Feb 2016 |
|
Martyn Garry Green
Kumeu, 0892
Address used since 26 Sep 2008 |
Director | 26 Sep 2008 - 27 May 2010 |
| Type | Used since | |
|---|---|---|
| Level 8, Simpl House, 40 Mercer Street, Wellington, 6011 | Delivery | 21 Jan 2025 |
| Previous address | Type | Period |
|---|---|---|
| Level 10, Simpl House, 40 Mercer Street, Wellington, 6011 | Physical | 26 Jul 2012 - 01 Jun 2017 |
| Level 8, Cigna House, 40 Mercer Street, Wellington, 6011 | Registered | 12 Apr 2012 - 26 Jul 2012 |
| Level 6, Cigna House, 40 Mercer Street, Wellington | Physical | 19 Mar 2007 - 26 Jul 2012 |
| Level 6, Cigna House, 40 Mercer Street, Wellington | Registered | 19 Mar 2007 - 12 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Momentum Holdings Limited Shareholder NZBN: 9429038256172 Entity (NZ Limited Company) |
Cnr Willis & Mercer Streets Wellington 6011 |
19 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bailey, John Cameron Individual |
Titirangi Auckland 0604 |
14 Jun 2012 - 24 May 2017 |
|
Masters, Nathan Bryant Individual |
Kilbirnie Wellington 6022 |
14 Jun 2012 - 17 Dec 2014 |
|
Chote, Mark Stephen Individual |
Seatoun Wellington |
19 Mar 2007 - 24 May 2017 |
|
Howat, Shane Alan Individual |
Petone Lower Hutt 5012 |
14 Jun 2012 - 24 May 2017 |
|
Masters, Clare Sinead Individual |
Kilbirnie Wellington 6022 |
14 Jun 2012 - 17 Dec 2014 |
|
Turner, Troy Samuel Individual |
Eastbourne Lower Hutt 5013 |
14 Jun 2012 - 17 Dec 2014 |
|
Warren, Mark Alexander Individual |
Glendowie Auckland 1071 |
14 Jun 2012 - 24 May 2017 |
|
Warren, Tracey Lee Individual |
Glendowie Auckland 1071 |
14 Jun 2012 - 24 May 2017 |
| Effective Date | 21 Jul 1991 |
| Name | Momentum Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 822274 |
| Country of origin | NZ |
| Address |
Level 8, Simpl House Cnr Willis & Mercer Streets Wellington 6011 |
![]() |
Payments NZ Limited Level 6, Simpl House |
![]() |
Angus & Associates Limited Level 5, Simpl House |
![]() |
Acumen New Zealand Limited Level 7 Simpl House |
![]() |
Gee Key Limited 40 Mercer Street |
![]() |
Carrfisher Properties Limited C/- Hall Chartered Accountants Ltd |
![]() |
United World Colleges In NZ Incorporated Level 12 |
|
Angus & Associates Limited Level 5, Simpl House |
|
Webb Partners NZ Limited Unit 402, 60 Willis Street |
|
Zephyr Consulting Limited Zephyr House |
|
Gemtech Solutions Limited Level 2, Dominion Building |
|
Purposeful Partners Limited Level 4 |
|
My Sms Global Limited Level 3, 12 Johnston Street |