General information

Momentum Consulting Group Limited

Type: NZ Limited Company (Ltd)
9429038335914
New Zealand Business Number
806044
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N721140 - Executive Search Service
Industry classification codes with description

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
Contact info
64 09 3065500
Phone (Auckland Office)
64 04 4996161
Phone (Wellington Office)
nickroberts@momentum.co.nz
Email
https://www.momentum.co.nz/
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 11003, Wellington, 6011 Postal 10 Jun 2021
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Momentum Holdings Limited
Shareholder NZBN: 9429038256172
Entity (NZ Limited Company)
Cnr Willis & Mercer Streets
Wellington
6011
01 May 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Momentum Holdings Limited
Type Ltd
Ultimate Holding Company Number 822274
Country of origin NZ
Location
Companies nearby
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
Similar companies
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