Shortcuts

Mango Limited

Type: NZ Limited Company (Ltd)
9429035615521
NZBN
1469003
Company Number
Registered
Company Status
J592150
Industry classification code
Web Hosting
Industry classification description
Current address
1/137 Williams Street
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 29 Jul 2021

Mango Limited, a registered company, was launched on 16 Dec 2003. 9429035615521 is the NZBN it was issued. "Web hosting" (business classification J592150) is how the company has been categorised. This company has been managed by 12 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 16 Dec 2003 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,
Alyn F. - an inactive director whose contract started on 24 Aug 2021 and was terminated on 21 Oct 2022.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 1/137 Williams Street, Kaiapoi, 7630 (category: registered, physical).
Mango Limited had been using 5/77 Williams Street, Kaiapoi as their registered address up until 29 Jul 2021.
Other names for the company, as we established at BizDb, included: from 05 Aug 2005 to 05 Nov 2010 they were called Mango Limited, from 16 Dec 2003 to 05 Aug 2005 they were called Focus Training Limited.

Addresses

Previous addresses

Address: 5/77 Williams Street, Kaiapoi, 7630 New Zealand

Registered & physical address used from 23 Aug 2016 to 29 Jul 2021

Address: 104 Infinity Drive, Pegasus, Pegasus Town, 7648 New Zealand

Registered & physical address used from 19 Jun 2012 to 23 Aug 2016

Address: 29 Ferner Street, Dallington, Christchurch New Zealand

Registered address used from 17 Mar 2010 to 19 Jun 2012

Address: 29 Ferner Street, Dallington, Christchurch New Zealand

Physical address used from 23 Nov 2006 to 19 Jun 2012

Address: 19 Ferner Street, Dallington, Christchurch

Registered address used from 23 Nov 2006 to 17 Mar 2010

Address: Amuri Courts, 293 Durham Street, Christchurch

Registered & physical address used from 06 Apr 2005 to 23 Nov 2006

Address: 11d Sheffied Crescent, Christchurch

Physical & registered address used from 16 Dec 2003 to 06 Apr 2005

Contact info
64 29 3775444
Phone
craig@mangolive.com
Email
https://www.mangolive.com
05 Mar 2019 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
Individual Soper, Susan 352 Kohimarama Road
Kohimarama, Auckland
Other Alcumus Holdings Limited
Company Number: 06955372
Individual Eastgate, Peter Christopher Christchurch
Individual Rogers, Peter Francis Pegasus
Pegasus
7612
New Zealand
Individual Eastgate, Peter Christopher Christchurch
Individual Thornton, Craig Richard Dallington
Christchurch
8061
New Zealand
Individual Tan, Chia Ching Avonhead
Christchurch
8042
New Zealand
Individual Sm Ith, Craig Stuart Christchurch
Individual Sweeney, Michael Joseph The Peterborough Apartments
25 Peterborough Street, Christchurch
Individual Rogers, Tracey Pegasus
Pegasus
7612
New Zealand
Individual Simon, Mark William Chatswood
Auckland
0626
New Zealand
Individual Mclauchlan, Jane Dallington
Christchurch
8061
New Zealand
Individual Skipper, Jane Olivia Harewood
Christchurch
Individual Rogers, Peter Francis Christchurch
Individual Skipper, John Leslie Harewood
Christchurch
Individual Skipper, John Leslie Harewood
Christchurch
Individual Soper, Robert Graeme 352 Kohimarama Road
Kohimarama, Auckland
Individual Soper, Susan Kohimarama
Auckland
Individual Soper, Robert Graeme Kohimarama
Auckland
Individual Skipper, Jane Olivia Harewood
Christchurch

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: 16 Dec 2003

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


Alyn F. - Director (Inactive)

Appointment date: 24 Aug 2021

Termination date: 21 Oct 2022


Timothy J. - Director (Inactive)

Appointment date: 24 Aug 2021

Termination date: 21 Oct 2022


Craig Richard Thornton - Director (Inactive)

Appointment date: 01 Feb 2007

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 04 Mar 2014


Craig Stuart Smith - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 31 Oct 2006

Address: Christchurch,

Address used since 16 Dec 2003


Robert Graeme Soper - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Oct 2006

Address: 352 Kohimarama Road, Kohimarama, Auckland,

Address used since 01 Sep 2005


John Leslie Skipper - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Oct 2006

Address: Harewood, Christchurch,

Address used since 01 Sep 2005


John Leslie Skipper - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 01 Sep 2005

Address: Harewood, Christchurch,

Address used since 16 Dec 2003


Robert Graeme Soper - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 01 Sep 2005

Address: 352 Kohimarama Road, Kohimarama, Auckland,

Address used since 16 Dec 2003

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 Software Limited
5/77 Williams Street

Rangiora.com Limited
846 Mill Road

Techmedics Limited
Unit 9a -77 Hilton Street