Momentum Medical Limited (issued a business number of 9429041277034) was incorporated on 19 Jun 2014. 5 addresess are currently in use by the company: 187 Riccarton Road, Riccarton, Christchurch, 8041 (type: postal, office). 350100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 116700 shares (33.33 per cent of shares), namely:
Roy, Nigel Alastair (a director) located at Beckenham, Christchurch postcode 8023. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 116700 shares); it includes
Conner, Diana Anita Maria (a director) - located at Cashmere, Christchurch. The third group of shareholders, share allotment (116700 shares, 33.33%) belongs to 2 entities, namely:
Pierce, Gregory Charles, located at Bryndwr, Christchurch (an individual),
Pierce, Katherine Ann, located at Bryndwr, Christchurch (a director). "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued Momentum Medical Limited. Our information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
187 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered & service | 19 Jun 2014 |
187 Riccarton Road, Riccarton, Christchurch, 8041 | Postal & office & delivery | 03 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Diana Anita Maria Conner
Cashmere, Christchurch, 8022
Address used since 19 Jun 2014 |
Director | 19 Jun 2014 - current |
Katherine Ann Pierce
Bryndwr, Christchurch, 8052
Address used since 25 Jun 2020
Mount Pleasant, Christchurch, 8081
Address used since 19 Jun 2014 |
Director | 19 Jun 2014 - current |
Nigel Alastair Roy
Beckenham, Christchurch, 8023
Address used since 19 Jun 2014 |
Director | 19 Jun 2014 - current |
187 Riccarton Road , Riccarton , Christchurch , 8041 |
Shareholder Name | Address | Period |
---|---|---|
Roy, Nigel Alastair Director |
Beckenham Christchurch 8023 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Conner, Diana Anita Maria Director |
Cashmere Christchurch 8022 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Pierce, Gregory Charles Individual |
Bryndwr Christchurch 8052 |
19 Jun 2014 - current |
Pierce, Katherine Ann Director |
Bryndwr Christchurch 8052 |
19 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Roy, Philippa Mary Individual |
Beckenham Christchurch 8023 |
19 Jun 2014 - 01 Feb 2023 |
Pierce, June Elizabeth Individual |
Redcliffs Christchurch 8081 |
19 Jun 2014 - 23 Jul 2018 |
Halswell Physio Limited 187 Riccarton Road |
|
Riccarton Physiotherapy Limited 187 Riccarton Road |
|
Riccarton Encounter Limited 107 Wainui Street |
|
Designindustry Education Trust 200 Riccarton Road |
|
Tang Han Enterprise Limited 175 Riccarton Road |
|
Mhm Trading Limited 175 Riccarton Road |
Mary Harrow & Associates Limited 91 Rattray Street |
Pata Moore Holdings Limited 133 Totara Street |
Fowken Limited 128 Riccarton Road |
Gennaker Limited Unit 1, 4 Broadbent Street |
Blackstar Limited 60 Middleton Road |
Dm 2020 Limited 65 Elizabeth Street |