Momentum Equipment Services Limited (NZBN 9429034554463) was started on 12 Sep 2005. 6 addresess are in use by the company: 6 Church Street, Nelson, Nelson, 7010 (type: registered, service). Suite 1, 126 Trafalgar Street, Nelson, Nelson had been their registered address, until 01 May 2024. Momentum Equipment Services Limited used more names, namely: Tasmen Forklift & Equipment Services Limited from 12 Sep 2005 to 24 Jan 2006. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (60 per cent of shares), namely:
Commlease Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (exactly 40 shares); it includes
Cairney, Nicholas Jeffrey (a director) - located at Richmond, Richmond. "Equipment repair and maintenance nec" (business classification S942913) is the classification the Australian Bureau of Statistics issued Momentum Equipment Services Limited. The Businesscheck data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical | 27 May 2016 |
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Office & delivery | 04 Aug 2020 |
Po Box 587, Nelson, Nelson, 7040 | Postal & invoice | 04 Aug 2020 |
6 Church Street, Nelson, Nelson, 7010 | Registered & service | 01 May 2024 |
Name and Address | Role | Period |
---|---|---|
Nicholas Jeffrey Cairney
Richmond, Richmond, 7020
Address used since 22 Aug 2023
Bishopdale, Nelson, 7011
Address used since 25 May 2023
Enner Glynn, Nelson, 7011
Address used since 16 Apr 2020 |
Director | 16 Apr 2020 - current |
Jason Alexander Emerson Donnithorne
Rd 1, Christchurch, 7670
Address used since 03 Aug 2023 |
Director | 03 Aug 2023 - current |
Graeme Thwaites
Atawhai, Nelson, 7010
Address used since 03 Aug 2020
Atawhai, Nelson, 7010
Address used since 29 Aug 2017
Stepneyville, Nelson, 7010
Address used since 31 Aug 2015
Atawhai, Nelson, 7010
Address used since 26 Jul 2018 |
Director | 12 Sep 2005 - 03 Aug 2023 |
Thomas Blundell Wright
Nelson,
Address used since 12 Sep 2005 |
Director | 12 Sep 2005 - 13 Sep 2007 |
Type | Used since | |
---|---|---|
6 Church Street, Nelson, Nelson, 7010 | Registered & service | 01 May 2024 |
Suite 1, 126 Trafalgar Street , Nelson , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Registered & service | 27 May 2016 - 01 May 2024 |
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Registered & physical | 26 Jul 2013 - 27 May 2016 |
105 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 13 Sep 2010 - 26 Jul 2013 |
Level 2, 105 Trafalgar Street, Nelson | Physical & registered | 28 Jan 2009 - 13 Sep 2010 |
Robin French Limited, Level One, 18 New St, Nelson | Physical & registered | 12 Sep 2005 - 28 Jan 2009 |
Shareholder Name | Address | Period |
---|---|---|
Commlease Limited Shareholder NZBN: 9429041628775 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
07 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Cairney, Nicholas Jeffrey Director |
Richmond Richmond 7020 |
20 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thwaites, Graeme Individual |
Atawhai Nelson 7010 |
12 Sep 2005 - 07 Aug 2023 |
Thwaites, Graeme Individual |
Atawhai Nelson 7010 |
12 Sep 2005 - 07 Aug 2023 |
Thwaites, Christine Ellen Individual |
The Wood Nelson 7010 |
23 Sep 2011 - 01 Dec 2015 |
Wright, Thomas Blundell Individual |
Nelson |
12 Sep 2005 - 30 Oct 2006 |
Burgess & Sons Limited Suite 1, 126 Trafalgar Street |
|
Gumleaf Farming Limited Suite 1, 126 Trafalgar Street |
|
Vent Limited Suite 1, 126 Trafalgar Street |
|
Finewood Creations Limited Suite 1, 126 Trafalgar Street |
|
Halliday Family Trustees Limited Suite 1, 126 Trafalgar Street |
|
Tasman No4 Trustees Limited Suite 1, 126 Trafalgar Street |
Matco Morooka (int'l) Limited 32 Orakei St |
Nelson Forktrucks Limited 10 Cargill Place |
South Island Commercial Services Limited 9a Sinclair Street |
Westwood Mechanical Limited 2 Alfred Street |
Pirtek (wellington) Limited 10 Matiu Close |
Howard Material Handling Limited 6 Parumoana Street |