Mango Software Limited was incorporated on 30 Jul 2010 and issued an NZBN of 9429031437493. This registered LTD company has been run by 7 directors: Wilhelmus Leonardus Giesbers - an active director whose contract started on 07 Mar 2023,
Gareth P. - an active director whose contract started on 17 Mar 2023,
Peter Francis Rogers - an inactive director whose contract started on 30 Jul 2010 and was terminated on 28 Feb 2023,
Jens Goran Lindo - an inactive director whose contract started on 21 Oct 2022 and was terminated on 12 Jan 2023,
Timothy J. - an inactive director whose contract started on 24 Aug 2021 and was terminated on 21 Oct 2022.
According to BizDb's information (updated on 23 Mar 2024), the company registered 3 addresses: 1/137 Williams Street, Kaiapoi, 7630 (registered address),
1/137 Williams Street, Kaiapoi, 7630 (physical address),
1/137 Williams Street, Kaiapoi, 7630 (service address),
5/77 Williams Street, Kaiapoi, Kaiapoi, 7630 (postal address) among others.
Up until 29 Jul 2021, Mango Software Limited had been using 5/77 Williams Street, Kaiapoi, Kaiapoi as their physical address.
BizDb found more names used by the company: from 30 Jul 2010 to 05 Nov 2010 they were called Mango Software Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). Mango Software Limited has been categorised as "Web hosting" (ANZSIC J592150).
Principal place of activity
Flat 5, 340 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 5/77 Williams Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 13 Mar 2017 to 29 Jul 2021
Address #2: 104 Infinity Drive, Pegasus, Pegasus, 7648 New Zealand
Registered & physical address used from 19 Jun 2012 to 13 Mar 2017
Address #3: 29 Ferner Street, Dallington, Christchurch, 8061 New Zealand
Registered & physical address used from 30 Jul 2010 to 19 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Alcumus Sypol Limited | 07 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Alcumus Holdings Limited Company Number: 06955372 |
07 Sep 2021 - 07 Oct 2022 | |
Individual | Rogers, Tracey |
Pegasus Pegasus 7612 New Zealand |
29 Aug 2011 - 07 Sep 2021 |
Individual | Tan, Chia Ching |
Avonhead Christchurch 8042 New Zealand |
29 Aug 2011 - 07 Sep 2021 |
Individual | Rogers, Peter |
Pegasus Pegasus 7612 New Zealand |
30 Jul 2010 - 07 Sep 2021 |
Individual | Simon, Mark William |
Chatswood Auckland 0626 New Zealand |
29 Aug 2011 - 07 Sep 2021 |
Individual | Mclauchlan, Jane |
Dallington Christchurch 8061 New Zealand |
29 Aug 2011 - 07 Sep 2021 |
Individual | Thornton, Craig Richard |
Dallington Christchurch 8061 New Zealand |
30 Jul 2010 - 07 Sep 2021 |
Ultimate Holding Company
Wilhelmus Leonardus Giesbers - Director
Appointment date: 07 Mar 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 07 Mar 2023
Gareth P. - Director
Appointment date: 17 Mar 2023
Peter Francis Rogers - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 28 Feb 2023
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 03 Mar 2017
Jens Goran Lindo - Director (Inactive)
Appointment date: 21 Oct 2022
Termination date: 12 Jan 2023
Address: Oslo, 1167 Norway
Address used since 21 Oct 2022
Timothy J. - Director (Inactive)
Appointment date: 24 Aug 2021
Termination date: 21 Oct 2022
Alyn F. - Director (Inactive)
Appointment date: 24 Aug 2021
Termination date: 21 Oct 2022
Craig Richard Thornton - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 19 Aug 2021
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 01 Mar 2019
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 30 Jul 2010
U2byu2 Limited
Unit 3, 77 Williams Street
Ed's Plastering Limited
Unit 3, 77 Williams Street
Metro The Art Of Floors Limited
5/77 Williams Street
Stopforth Holdings Limited
Unit 3, 77 Williams Street
Gp Accounting Limited
Unit 3, 77 Williams Street
Big Beaver Investments Limited
5/77 Williams Street
Business Data Backup Limited
97a Winters Road
Coruscate Limited
Suite 11, 6 Cone Street
Easycloud Limited
124 St James Avenue
Mango Limited
5/77 Williams Street
Rangiora.com Limited
846 Mill Road
Techmedics Limited
Unit 9a -77 Hilton Street