Portland Software Limited, a registered company, was incorporated on 19 Jan 2016. 9429042149842 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. The company has been managed by 7 directors: Sam F. - an active director whose contract began on 18 Apr 2016,
Michael John Denford - an active director whose contract began on 01 Apr 2020,
Roger Allan Smith - an inactive director whose contract began on 06 Dec 2016 and was terminated on 22 Aug 2023,
Robert James Ellis - an inactive director whose contract began on 11 Nov 2017 and was terminated on 27 May 2020,
Gregory Peter Woolley - an inactive director whose contract began on 19 Jan 2016 and was terminated on 11 Nov 2017.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 7 addresses this company registered, namely: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 (registered address),
Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 (service address),
Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 (postal address),
Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 (office address) among others.
Portland Software Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address up until 26 Jul 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 19 Jan 2016 to 13 Nov 2017 they were called Benefit Partners Limited.
A single entity owns all company shares (exactly 10000000 shares) - Belong Services Limited - located at 0630, Murrays Bay, Auckland.
Other active addresses
Address #4: Flat 2, 43 Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used from 06 Oct 2020
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: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Feb 2019 to 26 Jul 2019
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Feb 2019 to 04 Feb 2019
Address #3: 31 Great South Road, Epsom, Auckland, 1051 New Zealand
Physical address used from 14 Jul 2016 to 17 Jul 2017
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Apr 2016 to 01 Feb 2019
Address #5: 26 Briody Terrace, Stonefields, Auckland, 1072 New Zealand
Registered address used from 19 Jan 2016 to 22 Apr 2016
Address #6: 26 Briody Terrace, Stonefields, Auckland, 1072 New Zealand
Physical address used from 19 Jan 2016 to 14 Jul 2016
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: October
Annual return last filed: 09 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Belong Services Limited Shareholder NZBN: 9429030723849 |
Murrays Bay Auckland 0630 New Zealand |
13 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Portland Software Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Black Sheep Consulting Limited Shareholder NZBN: 9429037623036 Company Number: 952814 |
19 Jan 2016 - 29 Jul 2016 | |
Entity | Myrr Limited Shareholder NZBN: 9429042182474 Company Number: 5887087 |
14 Apr 2016 - 29 Jul 2016 | |
Other | The Utah Trust | 14 Apr 2016 - 29 Jul 2016 | |
Other | Global Paradigm | 14 Apr 2016 - 29 Jul 2016 | |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
13 Nov 2017 - 13 Nov 2017 | |
Entity | Kameti Investments Limited Shareholder NZBN: 9429041701508 Company Number: 5675228 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Black Sheep Consulting Limited Shareholder NZBN: 9429037623036 Company Number: 952814 |
19 Jan 2016 - 29 Jul 2016 | |
Entity | Kameti Investments Limited Shareholder NZBN: 9429041701508 Company Number: 5675228 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Centrality Investments Limited Shareholder NZBN: 9429042450771 Company Number: 6042694 |
13 Nov 2017 - 13 Nov 2017 | |
Entity | E 2 Go Limited Shareholder NZBN: 9429034094105 Company Number: 1821526 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Belong Services Limited Shareholder NZBN: 9429030723849 Company Number: 3766860 |
14 Apr 2016 - 13 Nov 2017 | |
Entity | Portland Software Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | E 2 Go Limited Shareholder NZBN: 9429034094105 Company Number: 1821526 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Benefit Partners Limited Shareholder NZBN: 9429042149842 Company Number: 5876710 |
14 Apr 2016 - 29 Jul 2016 | |
Other | Null - Global Paradigm | 14 Apr 2016 - 29 Jul 2016 | |
Other | Null - The Utah Trust | 14 Apr 2016 - 29 Jul 2016 | |
Entity | Myrr Limited Shareholder NZBN: 9429042182474 Company Number: 5887087 |
14 Apr 2016 - 29 Jul 2016 | |
Entity | Belong Services Limited Shareholder NZBN: 9429030723849 Company Number: 3766860 |
14 Apr 2016 - 13 Nov 2017 |
Ultimate Holding Company
Sam F. - Director
Appointment date: 18 Apr 2016
Address: Austin, Texas, 78738 United States
Address used since 18 Apr 2016
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
Gregory Peter Woolley - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 11 Nov 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 Jan 2016
Roger Allan Smith - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 26 Jul 2016
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Apr 2016
Robert Dacre Rogers - Director (Inactive)
Appointment date: 18 Apr 2016
Termination date: 26 Jul 2016
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 18 Apr 2016
Belong Services Limited
Level 5
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
7 Glyphs Limited
1 Anzac Avenue
Alyssum Apps Limited
Flat 8d, 23 Emily Place
Belong Services Limited
48 Emily Place
Oncall Systems Limited
17 Emily Place
Saab New Zealand Limited
88 Shortland Street
Solta Labs Limited
48 Emily Place