Momentum Consulting Group Limited (issued a New Zealand Business Number of 9429038335914) was started on 01 May 1996. 5 addresess are currently in use by the company: Po Box 11003, Wellington, 6011 (type: postal, office). Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington had been their physical address, up until 25 Jun 2012. Momentum Consulting Group Limited used more aliases, namely: Teacup Holdings Limited from 01 May 1996 to 19 Jul 1996. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Momentum Holdings Limited (an entity) located at Cnr Willis & Mercer Streets, Wellington postcode 6011. "Executive search service" (ANZSIC N721140) is the category the Australian Bureau of Statistics issued to Momentum Consulting Group Limited. Businesscheck's database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 8, Simpl House, Cnr Willis & Mercer Streets, Wellington, 6011 | Registered | 12 Apr 2012 |
Level 8, Simpl House, Cnr Willis & Mercer Streets, Wellington, 6011 | Physical & service | 25 Jun 2012 |
Level 8, Simpl House, Cnr Willis & Mercer Streets, Wellington, 6011 | Office & delivery | 03 May 2019 |
Po Box 11003, Wellington, 6011 | Postal | 10 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Peter James Kane
Khandallah, Wellington, 6035
Address used since 01 Aug 2021
Seatoun, Wellington, 6022
Address used since 24 May 2010 |
Director | 19 Nov 2003 - current |
Nicholas Colin Roberts
Khandallah, Wellington, 6035
Address used since 12 Aug 2021 |
Director | 12 Aug 2021 - current |
Martin Garry Green
Orewa, Orewa, 0931
Address used since 01 Jan 2013 |
Director | 19 Nov 2003 - 12 Aug 2021 |
Bede Francis Ashby
Ponsonby, Auckland, 1011
Address used since 15 Jun 2012 |
Director | 19 Nov 2003 - 01 Feb 2016 |
Jennifer Mary Shipley
27 George Street, Newmarket, Auckland, 1023
Address used since 24 May 2010 |
Director | 19 Jul 2004 - 27 Mar 2012 |
Michael Stewart Morris
Waikanae Beach, Waikanae, 5036
Address used since 24 May 2010 |
Director | 02 Feb 2004 - 30 Jun 2011 |
Mark Stephen Chote
Seatoun, Wellington, 6022
Address used since 15 Dec 2008 |
Director | 15 Dec 2008 - 19 Mar 2010 |
Richard Bruce Hudson
Lower Hutt,
Address used since 23 Dec 1996 |
Director | 23 Dec 1996 - 05 Feb 2004 |
Lindsay Ann Jackson
Roseneath, Wellington,
Address used since 08 Aug 1996 |
Director | 08 Aug 1996 - 19 Nov 2003 |
Murna Jane Walker
Remuera,
Address used since 08 Aug 1996 |
Director | 08 Aug 1996 - 19 Nov 2003 |
Richard Kempthorne Stone
Wellington,
Address used since 23 Dec 1996 |
Director | 23 Dec 1996 - 19 Nov 2003 |
Bede Francis Ashby
Island Bay, Wellingtoon,
Address used since 08 Aug 1996 |
Director | 08 Aug 1996 - 26 Sep 2003 |
John Stuart Walker
Waikanae,
Address used since 08 Aug 1996 |
Director | 08 Aug 1996 - 01 Jan 1999 |
Richard Bruce Hudson
Lower Hutt,
Address used since 01 May 1996 |
Director | 01 May 1996 - 08 Aug 1996 |
Type | Used since | |
---|---|---|
Po Box 11003, Wellington, 6011 | Postal | 10 Jun 2021 |
Level 8, Simpl House , Cnr Willis & Mercer Streets , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington | Physical | 04 May 2004 - 25 Jun 2012 |
Level 6, Cigna House, Cnr Willis & Mercer Streets, Wellington | Registered | 04 May 2004 - 12 Apr 2012 |
Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington | Registered | 04 May 2000 - 04 May 2004 |
Level 11, 105 The Terrace, Wellington | Registered | 11 Apr 2000 - 04 May 2000 |
Level 11, 105 The Terrace, Wellington | Physical | 10 May 1997 - 10 May 1997 |
Pocock Hudson Limited, Level 2 Wakefield House, 90 The Terrace, Wellington | Physical | 10 May 1997 - 04 May 2004 |
Pocock Hudson, Level 2 Wakefield House, 90 The Terrace, Wellington | Physical | 10 May 1997 - 10 May 1997 |
Level 11, 105 The Terrace, Wellington | Registered | 26 Mar 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Momentum Holdings Limited Shareholder NZBN: 9429038256172 Entity (NZ Limited Company) |
Cnr Willis & Mercer Streets Wellington 6011 |
01 May 1996 - current |
Effective Date | 21 Jul 1991 |
Name | Momentum Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 822274 |
Country of origin | NZ |
Momentum Holdings Limited Level 8, Simpl House |
|
Zephyr Consulting Limited Zephyr House |
|
Eightyone Limited 80 Willis Street |
|
Pothole Designs Limited Level One, Press Hall |
|
Capgemini New Zealand Limited Level 4 |
|
One Sunday Limited Level One, Press Hall |
Momentum Holdings Limited Level 8, Simpl House |
Swr Group NZ Limited Level 3, 44 Victoria Street |
Rosenberg Executive Search Limited Level 3, 44 Victoria Street |
Rpo Group NZ Limited 137 Marine Parade |
Linchpin Financial Limited 2a Waitohu Road |
Linchpin Consulting Group Limited 2a Waitohu Road |