Belong Services Limited, a registered company, was registered on 30 Mar 2012. 9429030723849 is the number it was issued. "Service to insurance nec" (business classification K642060) is how the company was categorised. This company has been supervised by 15 directors: Sam F. - an active director whose contract started on 23 May 2014,
Michael John Denford - an active director whose contract started on 01 Apr 2020,
Roger Allan Smith - an inactive director whose contract started on 06 Dec 2016 and was terminated on 22 Aug 2023,
Robert James Ellis - an inactive director whose contract started on 11 Nov 2017 and was terminated on 27 May 2020,
Jerome Conway Faury - an inactive director whose contract started on 11 Nov 2017 and was terminated on 06 Jun 2019.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 (types include: registered, service).
Belong Services Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 26 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 07 Mar 2013 to 13 Nov 2017 they were named Portland Software Services Limited, from 17 Jul 2012 to 07 Mar 2013 they were named Portland Services Limited and from 30 Mar 2012 to 17 Jul 2012 they were named Flameray Limited.
A total of 80793704 shares are issued to 29 shareholders (26 groups). The first group is comprised of 111969 shares (0.14%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 183395 shares (0.23%). Lastly we have the third share allocation (76371 shares 0.09%) made up of 1 entity.
Other active addresses
Address #4: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Records & other (Address For Share Register) & shareregister address used from 06 Nov 2019
Address #5: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Postal & office address used from 10 Nov 2022
Address #6: 2/43 Gulf View Road, Murrays Bay, Murrays Bay, Auckland, 0630 New Zealand
Delivery address used from 10 Nov 2022
Address #7: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & service address used from 26 Jan 2023
Principal place of activity
48 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 12 Oct 2018 to 26 Jul 2019
Address #2: Flat 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 12 Jul 2018 to 12 Oct 2018
Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Oct 2015 to 12 Jul 2018
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Oct 2015 to 17 Jul 2017
Address #5: 30 Duke Street, Cambridge, 3434 New Zealand
Physical address used from 14 Oct 2014 to 05 Oct 2015
Address #6: 30 Duke Street, Cambridge, 3434 New Zealand
Registered address used from 09 Oct 2013 to 05 Oct 2015
Address #7: 30 Duke Street, Cambridge, 3434 New Zealand
Registered address used from 16 Aug 2012 to 09 Oct 2013
Address #8: 30 Duke Street, Cambridge, 3434 New Zealand
Physical address used from 16 Aug 2012 to 14 Oct 2014
Address #9: Chartered Accountants, 30 Duke Street, Cambridge 3434, 9011 New Zealand
Registered & physical address used from 30 Mar 2012 to 16 Aug 2012
Basic Financial info
Total number of Shares: 80793704
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 111969 | |||
Individual | Butler, Michale |
Huntly Il 60142 United States |
01 Feb 2022 - |
Shares Allocation #2 Number of Shares: 183395 | |||
Individual | Zatto, Vito |
Bloomingdale Il 60108 United States |
01 Feb 2022 - |
Shares Allocation #3 Number of Shares: 76371 | |||
Individual | Zatto, Janet |
White House Tn 37188 United States |
01 Feb 2022 - |
Shares Allocation #4 Number of Shares: 76372 | |||
Individual | Zatto, Michael |
White House Tn 37188 United States |
01 Feb 2022 - |
Shares Allocation #5 Number of Shares: 112647 | |||
Individual | Ferraro, Jennifer |
Naperville Il 60540 United States |
01 Feb 2022 - |
Shares Allocation #6 Number of Shares: 112647 | |||
Individual | Ferraro, David |
Naperville Il 60540 United States |
02 Feb 2022 - |
Shares Allocation #7 Number of Shares: 67992 | |||
Individual | Godard, Charles |
Wildomar California 92595 United States |
01 Feb 2022 - |
Shares Allocation #8 Number of Shares: 67993 | |||
Individual | Godard, Joanne |
Wildomar California 92595 United States |
01 Feb 2022 - |
Shares Allocation #9 Number of Shares: 161124 | |||
Individual | Albin, Jeffrey |
Auroa Il 60502 United States |
01 Feb 2022 - |
Shares Allocation #10 Number of Shares: 92074 | |||
Individual | Albin, Kimberly |
Carol Stream Iloni 60188 United States |
01 Feb 2022 - |
Shares Allocation #11 Number of Shares: 92074 | |||
Individual | Albin, Bruce |
Carol Stream Il 60188 United States |
01 Feb 2022 - |
Shares Allocation #12 Number of Shares: 30326262 | |||
Other (Other) | Netx Partners Limited |
64 Earth Close Grand Cayman KY1-1107 Cayman Islands |
08 Jul 2021 - |
Shares Allocation #13 Number of Shares: 2421321 | |||
Entity (NZ Limited Company) | Fortiter Limited Shareholder NZBN: 9429031141864 |
Devonport Auckland 0744 New Zealand |
10 Nov 2022 - |
Shares Allocation #14 Number of Shares: 189040 | |||
Individual | Wang, Steven |
Mount Eden Auckland 1024 New Zealand |
06 Mar 2017 - |
Shares Allocation #15 Number of Shares: 123909 | |||
Individual | Fandrich, Diane |
Hampton New Hampshire 03842 United States |
04 Jan 2017 - |
Shares Allocation #16 Number of Shares: 214766 | |||
Entity (NZ Limited Company) | Myrr Limited Shareholder NZBN: 9429042182474 |
Auckland 1010 New Zealand |
10 Nov 2022 - |
Shares Allocation #17 Number of Shares: 4612127 | |||
Entity (NZ Limited Company) | Kameti Investments Limited Shareholder NZBN: 9429041701508 |
Rd 10 Haumoana 4180 New Zealand |
10 Nov 2022 - |
Shares Allocation #18 Number of Shares: 536915 | |||
Other (Other) | Global Paradigm |
T.mae Heah, A.muang Chiangmai 50100 Thailand |
29 Jul 2016 - |
Shares Allocation #19 Number of Shares: 5221652 | |||
Entity (NZ Limited Company) | E 2 Go Limited Shareholder NZBN: 9429034094105 |
Dannemora Manukau 2016 New Zealand |
10 Nov 2022 - |
Shares Allocation #20 Number of Shares: 8322229 | |||
Entity (NZ Limited Company) | M&m Project Investments Limited Shareholder NZBN: 9429042148319 |
Murrays Bay Auckland 0630 New Zealand |
10 Nov 2022 - |
Shares Allocation #21 Number of Shares: 115062 | |||
Individual | Torre, Adrienne |
Driftwood Texas 78619 United States |
30 Mar 2014 - |
Individual | Torre, Andres |
Elmhurst Texas 78619 United States |
30 Mar 2014 - |
Shares Allocation #22 Number of Shares: 773922 | |||
Other (Other) | Omega Group Llc |
Elmhurst Illinois 60126 United States |
30 Mar 2014 - |
Shares Allocation #23 Number of Shares: 123909 | |||
Individual | Fandrich, William |
Hampton New Hampshire 03842 United States |
30 Mar 2014 - |
Shares Allocation #24 Number of Shares: 19851292 | |||
Individual | Fatigato, Sally |
Austin Texas 78738 United States |
30 Mar 2014 - |
Shares Allocation #25 Number of Shares: 3750529 | |||
Individual | Davidson, Ann |
Stonefields Auckland 1072 New Zealand |
30 Mar 2014 - |
Individual | Woolley, Jenna Marie |
Stonefields Auckland 1072 New Zealand |
30 Mar 2014 - |
Individual | Woolley, Gregory Peter |
Stonefields Auckland 1072 New Zealand |
30 Mar 2014 - |
Shares Allocation #26 Number of Shares: 3056113 | |||
Entity (NZ Limited Company) | Inixu Limited Shareholder NZBN: 9429041140628 |
Orakei Auckland 1071 New Zealand |
10 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Jerrold |
Virginia Beach Virginia 23454 United States |
30 Mar 2014 - 18 Jul 2023 |
Individual | Miller, Jerrold |
Virginia Beach Virginia 23454 United States |
30 Mar 2014 - 18 Jul 2023 |
Entity | E 2 Go Limited Shareholder NZBN: 9429034094105 Company Number: 1821526 |
Dannemora Manukau 2016 New Zealand |
29 Jul 2016 - 10 Nov 2022 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
13 Nov 2017 - 08 Jul 2021 | |
Entity | Noted Investments Limited Shareholder NZBN: 9429030621381 Company Number: 3889380 |
02 Dec 2013 - 12 Jun 2015 | |
Individual | Ferraro Jr, Charles |
Naperville Iloni 60540 United States |
01 Feb 2022 - 02 Feb 2022 |
Individual | Frauenlob, Hans |
Glenfield Auckland 0629 New Zealand |
08 Apr 2016 - 14 Apr 2020 |
Individual | Frauenlob, Hans |
Glenfield Auckland 0629 New Zealand |
08 Apr 2016 - 14 Apr 2020 |
Other | Everest Worldwide Ltd | 30 Mar 2014 - 18 Jul 2016 | |
Individual | Denford, Margot Helen |
Murrays Bay Auckland 0630 New Zealand |
15 Mar 2013 - 20 Jun 2013 |
Other | 60101 Llc |
Carol Stream Illinois 60188 United States |
30 Mar 2014 - 01 Feb 2022 |
Individual | Bayly, James |
Rd 1 Papakura 2580 New Zealand |
06 Mar 2017 - 14 Apr 2020 |
Entity | Fortiter Limited Shareholder NZBN: 9429031141864 Company Number: 3352232 |
63 Fort Street Auckland 1010 0000 New Zealand |
01 Aug 2017 - 10 Nov 2022 |
Entity | Portland Software Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
05 Apr 2016 - 29 Jul 2016 | |
Individual | Clark, Barry |
West Sheung Wan Hong Kong Hong Kong SAR China |
30 Mar 2014 - 18 Jul 2016 |
Individual | Hart, Robyn Margaret |
Murrays Bay North Shore 0630 New Zealand |
17 Jul 2012 - 06 Oct 2014 |
Entity | Myrr Limited Shareholder NZBN: 9429042182474 Company Number: 5887087 |
Auckland 1040 New Zealand |
29 Jul 2016 - 10 Nov 2022 |
Entity | M&m Project Investments Limited Shareholder NZBN: 9429042148319 Company Number: 5875852 |
Murrays Bay Auckland 0630 New Zealand |
11 Apr 2016 - 10 Nov 2022 |
Entity | Kameti Investments Limited Shareholder NZBN: 9429041701508 Company Number: 5675228 |
55 The Square Palmerston North 4440 New Zealand |
29 Jul 2016 - 10 Nov 2022 |
Entity | Inixu Limited Shareholder NZBN: 9429041140628 Company Number: 5044040 |
Stonefields Auckland 1072 New Zealand |
30 Mar 2014 - 10 Nov 2022 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Auckland Central Auckland 1010 New Zealand |
13 Nov 2017 - 08 Jul 2021 |
Director | Fatigato, Sam |
Austin Tx 78738 United States |
12 Jun 2015 - 11 Aug 2015 |
Individual | Ledwith, Duncan |
Bayswater Auckland 0622 New Zealand |
15 Mar 2013 - 30 Mar 2014 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2017 - 08 Jul 2021 |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
Grey Lynn Auckland 1021 New Zealand |
13 Nov 2017 - 08 Jul 2021 |
Individual | Kendall, Scott |
Bayswater Auckland 0622 New Zealand |
15 Mar 2013 - 30 Mar 2014 |
Entity | Noted Investments Limited Shareholder NZBN: 9429030621381 Company Number: 3889380 |
02 Dec 2013 - 12 Jun 2015 | |
Individual | Denford, Michael John |
Murrays Bay Auckland 0630 New Zealand |
10 Jul 2015 - 11 Apr 2016 |
Individual | Casey, John |
San Lorenzo Village Makati City 1200 Philippines |
30 Mar 2014 - 18 Jul 2016 |
Individual | Heinecke, William Ellewood |
Sukhumvit 42 Road Bangkok 10110 Thailand |
05 Jun 2014 - 12 Jul 2016 |
Individual | Wrigley, Graham Dixon |
Cambridge 3434 New Zealand |
30 Mar 2012 - 02 Dec 2013 |
Entity | Flameray Holdings Limited Shareholder NZBN: 9429041293003 Company Number: 5301541 |
06 Oct 2014 - 31 Mar 2016 | |
Entity | Portland Software Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
05 Apr 2016 - 29 Jul 2016 | |
Individual | Denford, Michael John |
Murrays Bay Auckland 0630 New Zealand |
15 Mar 2013 - 20 Jun 2013 |
Individual | Dawson, Gary |
Phuoc Kien, Nha Be Hcmc Vietnam |
30 Mar 2014 - 18 Jul 2016 |
Other | Pacific Cross Insurance Company Limited | 30 Mar 2014 - 18 Jul 2016 | |
Other | Rightful Destiny Investments Limited | 30 Mar 2014 - 18 Jul 2016 | |
Individual | Thomson, Thomas Prentice |
Km. 8 T. Bangkaew A. Bangplee Samutprakam 10540 Thailand |
30 Mar 2014 - 18 Jul 2016 |
Individual | Forsythe, Edward |
Remuera Auckland 1050 New Zealand |
15 Mar 2013 - 06 Oct 2014 |
Entity | Flameray Holdings Limited Shareholder NZBN: 9429041293003 Company Number: 5301541 |
06 Oct 2014 - 31 Mar 2016 | |
Other | Null - Everest Worldwide Ltd | 30 Mar 2014 - 18 Jul 2016 | |
Other | Null - Pacific Cross Insurance Company Limited | 30 Mar 2014 - 18 Jul 2016 | |
Other | Null - Rightful Destiny Investments Limited | 30 Mar 2014 - 18 Jul 2016 | |
Entity | Benefit Partners Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
05 Apr 2016 - 29 Jul 2016 | |
Individual | Ellis, Robert |
Orakei Auckland 1071 New Zealand |
06 Mar 2017 - 14 Apr 2020 |
Director | Graham Dixon Wrigley |
Cambridge 3434 New Zealand |
30 Mar 2012 - 02 Dec 2013 |
Individual | Lynds, Trevor Arthur |
Remuera Auckland 1050 New Zealand |
17 Jul 2012 - 06 Oct 2014 |
Individual | Spratt, Simon Wilding |
Remuera Auckland 1050 New Zealand |
15 Mar 2013 - 06 Oct 2014 |
Sam F. - Director
Appointment date: 23 May 2014
Address: Austin, Tx, 78738 United States
Address used since 23 May 2014
Michael John Denford - Director
Appointment date: 01 Apr 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Roger Allan Smith - Director (Inactive)
Appointment date: 06 Dec 2016
Termination date: 22 Aug 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 06 Dec 2016
Robert James Ellis - Director (Inactive)
Appointment date: 11 Nov 2017
Termination date: 27 May 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 Nov 2017
Jerome Conway Faury - Director (Inactive)
Appointment date: 11 Nov 2017
Termination date: 06 Jun 2019
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Nov 2017
Robin Theodorus Johannink - Director (Inactive)
Appointment date: 21 Nov 2018
Termination date: 31 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Nov 2018
William F. - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 21 Nov 2018
Address: Hampton, Nh.03842, United States
Address used since 23 May 2014
Gregory Peter Woolley - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 11 Nov 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 25 Mar 2015
Simon Pomeroy - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 19 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Jul 2016
Trevor Arthur Lynds - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 25 Mar 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2012
Simon Wilding Spratt - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 10 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Mar 2013
Carrick John Clough - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 20 Jan 2015
Address: South Horizons, Ap Lei Chau, Hong Kong SAR China
Address used since 13 Mar 2014
Duncan Ledwith - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 25 Jun 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 14 Mar 2013
Michael John Denford - Director (Inactive)
Appointment date: 14 Mar 2013
Termination date: 02 Dec 2013
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 14 Mar 2013
Graham Dixon Wrigley - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 07 Sep 2012
Address: Cambridge, 3434 New Zealand
Address used since 30 Mar 2012
Morrison Farm Park Limited
Level 10,
Princess Yachts New Zealand Limited
Level 17
Ormiston Centre Limited
Level 17
James Kirkpatrick Group Limited
Level 17
Chamko Holdings Limited
Level 17
Concrete Properties Limited
Level 17
Acs (nz) Limited
Level 11, The Aig Building
Alliance Premium Funding Limited
Level 14, Pwc Tower
Elantis Premium Funding (nz) Limited
Level 21
L&h Tpa Limited
Staples Rodway Ltd
Life Insurance Policy Exchange Limited
3rd Floor
Mclarens Group (nz) Limited
Level 9