Belton It Limited was incorporated on 05 Apr 2004 and issued an NZBN of 9429035455820. The registered LTD company has been supervised by 3 directors: Jason Agnew - an active director whose contract started on 18 Jan 2005,
Amy Louise Agnew - an active director whose contract started on 19 Jan 2008,
Amy Broadbent - an inactive director whose contract started on 05 Apr 2004 and was terminated on 19 Jan 2008.
As stated in our information (last updated on 09 May 2025), this company uses 1 address: Level 20, 1 Queen Street, Auckland, 1010 (types include: registered, service).
Until 14 Mar 2019, Belton It Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found previous names used by this company: from 05 Apr 2004 to 11 Mar 2005 they were called Geekspeak Limited.
A total of 300 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 298 shares are held by 3 entities, namely:
Jason & Amy Agnew Corporate Trustee Limited (an entity) located at Auckland postcode 1010,
Agnew, Amy Louise (an individual) located at Mount Wellington, Auckland postcode 1060,
Agnew, Jason Robert (an individual) located at Mount Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Agnew, Amy Louise - located at Mount Wellington, Auckland.
The third share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Agnew, Jason Robert, located at Mount Wellington, Auckland (an individual).
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2017 to 14 Mar 2019
Address #2: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 23 Nov 2012 to 30 Oct 2017
Address #3: Ground Floor, 45 O'rorke Road, Penrose, Auckland New Zealand
Registered & physical address used from 11 May 2010 to 23 Nov 2012
Address #4: 9 Marei Road, Greenlane, Auckland
Registered & physical address used from 20 Feb 2006 to 11 May 2010
Address #5: 9a Marei Road, Greenlane, Auckland, New Zealand
Physical address used from 01 Jun 2005 to 20 Feb 2006
Address #6: 9a Marei Road, Greenlane, Auckland
Registered address used from 31 May 2005 to 20 Feb 2006
Address #7: 10 Rydal Drive, Mt Wellington, Auckland 1006
Physical address used from 05 Apr 2004 to 01 Jun 2005
Address #8: 10 Rydal Drive, Mt Wellington, Auckland 1006
Registered address used from 05 Apr 2004 to 31 May 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 298 | |||
| Entity (NZ Limited Company) | Jason & Amy Agnew Corporate Trustee Limited Shareholder NZBN: 9429032344172 |
Auckland 1010 New Zealand |
15 Nov 2012 - |
| Individual | Agnew, Amy Louise |
Mount Wellington Auckland 1060 New Zealand |
24 May 2005 - |
| Individual | Agnew, Jason Robert |
Mount Wellington Auckland 1060 New Zealand |
08 May 2006 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Agnew, Amy Louise |
Mount Wellington Auckland 1060 New Zealand |
24 May 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Agnew, Jason Robert |
Mount Wellington Auckland 1060 New Zealand |
08 May 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Broadbent, Amy |
Mt Wellington Auckland 1006 |
05 Apr 2004 - 27 Jun 2010 |
| Individual | Agnew, Jason |
Greenlane Auckland |
24 May 2005 - 13 Feb 2006 |
Jason Agnew - Director
Appointment date: 18 Jan 2005
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Mar 2013
Amy Louise Agnew - Director
Appointment date: 19 Jan 2008
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Mar 2013
Amy Broadbent - Director (Inactive)
Appointment date: 05 Apr 2004
Termination date: 19 Jan 2008
Address: Greenlane, Auckland,
Address used since 20 Oct 2005
Protofire Consultants Limited
Unit 3, Building E, 4 Pacific Rise,
Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise
Idc Group Limited
Unit 4 Building D, 4 Pacific Rise
Bundaberg Brewed Drinks Nz Holdings Limited
Unit C3 , 4 Pacific Rise
Niftidri Limited
Building B, 4 Pacific Rise
Protocold Services Limited
Unit 3, Building E