Momentum Concepts Limited, a registered company, was started on 29 Apr 2003. 9429036007059 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company has been categorised. This company has been supervised by 2 directors: Christopher David Mantell - an active director whose contract started on 29 Apr 2003,
Anna Jacquiline Mantell - an active director whose contract started on 29 Apr 2003.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 114 Bayswater Avenue, Bayswater, Auckland, 0622 (types include: postal, office).
Momentum Concepts Limited had been using 114A Bayswater Avenue, Bayswater, Auckland as their physical address until 02 Apr 2019.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 70 shares (70 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (30 per cent).
Principal place of activity
114 Bayswater Avenue, Bayswater, Auckland, 0622 New Zealand
Previous addresses
Address #1: 114a Bayswater Avenue, Bayswater, Auckland, 0622 New Zealand
Physical address used from 17 Mar 2015 to 02 Apr 2019
Address #2: 114a Bayswater Avenue, Bayswater, Auckland, 0622 New Zealand
Registered address used from 17 Mar 2015 to 05 Apr 2017
Address #3: 1/38a Norwood Road, Bayswater, North Shore, 0622 New Zealand
Registered & physical address used from 15 Apr 2013 to 17 Mar 2015
Address #4: 9 Handley Ave, Devonport, North Shore New Zealand
Registered & physical address used from 04 Apr 2008 to 15 Apr 2013
Address #5: 11 Patuone Avenue, Devonport, Auckalnd, New Zealand
Registered address used from 10 Apr 2007 to 04 Apr 2008
Address #6: 11 Patuone Avenue, Devonport, Auckand, New Zealand
Physical address used from 10 Apr 2007 to 04 Apr 2008
Address #7: 56 Albert Road, Devonport, Auckland, New Zealand
Registered & physical address used from 28 Mar 2006 to 10 Apr 2007
Address #8: 29 Clarence Street, Devonport, North Shore
Physical & registered address used from 11 Mar 2005 to 28 Mar 2006
Address #9: 17 Boyd Avenue, Mangere Bridge, Auckland
Registered & physical address used from 29 Apr 2003 to 11 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Mantell, Christopher David |
Bayswater Auckland 0622 New Zealand |
29 Apr 2003 - |
Individual | Mantell, Anna Jacquiline |
Bayswater Auckland 0622 New Zealand |
29 Apr 2003 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Wallace, William John |
Birkenhead Point Auckland |
29 Apr 2003 - |
Christopher David Mantell - Director
Appointment date: 29 Apr 2003
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 09 Mar 2015
Anna Jacquiline Mantell - Director
Appointment date: 29 Apr 2003
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 09 Mar 2015
Muri Holdings Limited
114 Bayswater Avenue
Western Rose Limited
1/120 Bayswater Ave
Pactech Limited
108 Bayswater Avenue
Cut The Cake Limited
108 Bayswater Avenue
Voxoffice Music Limited
1/106 Bayswater Avenue
Nz Deer Investments Limited
103a Bayswater Avenue
Asean Marketing Services (nz) Limited
75 Old Lake Road
Beta Projects Limited
18 Waterview Road
Goodwill Broking Limited
105 Lake Road
Holliday Homes Limited
22 Winscombe Street
Northern Holdings Limited
13a Hanlon Crescent
Walker Capital Management Limited
9 Northboro Road