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.
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
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 |
---|---|---|---|
Individual | Soper, Susan |
352 Kohimarama Road Kohimarama, Auckland |
16 Dec 2003 - 09 Sep 2005 |
Other | Alcumus Holdings Limited Company Number: 06955372 |
07 Sep 2021 - 07 Oct 2022 | |
Individual | Eastgate, Peter Christopher |
Christchurch |
16 Dec 2003 - 09 Sep 2005 |
Individual | Rogers, Peter Francis |
Pegasus Pegasus 7612 New Zealand |
19 Feb 2007 - 07 Sep 2021 |
Individual | Eastgate, Peter Christopher |
Christchurch |
09 Sep 2005 - 09 Sep 2005 |
Individual | Thornton, Craig Richard |
Dallington Christchurch 8061 New Zealand |
19 Feb 2007 - 07 Sep 2021 |
Individual | Tan, Chia Ching |
Avonhead Christchurch 8042 New Zealand |
29 Aug 2011 - 07 Sep 2021 |
Individual | Sm Ith, Craig Stuart |
Christchurch |
16 Dec 2003 - 09 Sep 2005 |
Individual | Sweeney, Michael Joseph |
The Peterborough Apartments 25 Peterborough Street, Christchurch |
16 Dec 2003 - 09 Sep 2005 |
Individual | Rogers, Tracey |
Pegasus Pegasus 7612 New Zealand |
16 Dec 2003 - 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 |
19 Feb 2007 - 07 Sep 2021 |
Individual | Skipper, Jane Olivia |
Harewood Christchurch |
09 Sep 2005 - 09 Sep 2005 |
Individual | Rogers, Peter Francis |
Christchurch |
16 Dec 2003 - 16 Nov 2006 |
Individual | Skipper, John Leslie |
Harewood Christchurch |
16 Dec 2003 - 09 Sep 2005 |
Individual | Skipper, John Leslie |
Harewood Christchurch |
09 Sep 2005 - 09 Sep 2005 |
Individual | Soper, Robert Graeme |
352 Kohimarama Road Kohimarama, Auckland |
16 Dec 2003 - 09 Sep 2005 |
Individual | Soper, Susan |
Kohimarama Auckland |
09 Sep 2005 - 09 Sep 2005 |
Individual | Soper, Robert Graeme |
Kohimarama Auckland |
09 Sep 2005 - 09 Sep 2005 |
Individual | Skipper, Jane Olivia |
Harewood Christchurch |
16 Dec 2003 - 09 Sep 2005 |
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: 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
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 Software Limited
5/77 Williams Street
Rangiora.com Limited
846 Mill Road
Techmedics Limited
Unit 9a -77 Hilton Street