Shortcuts

Mango Software Limited

Type: NZ Limited Company (Ltd)
9429031437493
NZBN
3045755
Company Number
Registered
Company Status
J592150
Industry classification code
Web Hosting
Industry classification description
Current address
5/77 Williams Street
Kaiapoi
Kaiapoi 7630
New Zealand
Postal & delivery address used since 18 Mar 2020
Flat 5, 340 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 18 Mar 2020
1/137 Williams Street
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 29 Jul 2021

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).

Addresses

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

Contact info
64 3 4216468
Phone
craig@mangolive.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Alcumus Sypol Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Alcumus Holdings Limited
Company Number: 06955372
Individual Rogers, Tracey Pegasus
Pegasus
7612
New Zealand
Individual Tan, Chia Ching Avonhead
Christchurch
8042
New Zealand
Individual Rogers, Peter Pegasus
Pegasus
7612
New Zealand
Individual Simon, Mark William Chatswood
Auckland
0626
New Zealand
Individual Mclauchlan, Jane Dallington
Christchurch
8061
New Zealand
Individual Thornton, Craig Richard Dallington
Christchurch
8061
New Zealand

Ultimate Holding Company

20 Oct 2022
Effective Date
Apax Guernsey (holdco) Pcc Limited
Name
Protected Cell Company
Type
45854
Ultimate Holding Company Number
GG
Country of origin
Third Floor Royal Bank Place 1
Glategny Esplanade
St Peter Port GY1 2HJ
Guernsey
Address
Directors

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

Nearby companies

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

Similar companies

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