Mango Software Limited (issued an NZ business identifier of 9429031437493) was incorporated on 30 Jul 2010. 5 addresess are currently in use by the company: 1/137 Williams Street, Kaiapoi, 7630 (type: registered, physical). 5/77 Williams Street, Kaiapoi, Kaiapoi had been their physical address, up to 29 Jul 2021. Mango Software Limited used other names, namely: Mango Software Limited from 30 Jul 2010 to 05 Nov 2010. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares). "Web hosting" (business classification J592150) is the classification the ABS issued to Mango Software Limited. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
5/77 Williams Street, Kaiapoi, Kaiapoi, 7630 | Postal & delivery | 18 Mar 2020 |
Flat 5, 340 Durham Street North, Christchurch Central, Christchurch, 8013 | Office | 18 Mar 2020 |
1/137 Williams Street, Kaiapoi, 7630 | Registered & physical & service | 29 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Wilhelmus Leonardus Giesbers
Island Bay, Wellington, 6023
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
Gareth P. | Director | 17 Mar 2023 - current |
Peter Francis Rogers
Pegasus, Pegasus, 7612
Address used since 03 Mar 2017 |
Director | 30 Jul 2010 - 28 Feb 2023 |
Jens Goran Lindo
Oslo, 1167
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - 12 Jan 2023 |
Timothy J. | Director | 24 Aug 2021 - 21 Oct 2022 |
Alyn F. | Director | 24 Aug 2021 - 21 Oct 2022 |
Craig Richard Thornton
Dallington, Christchurch, 8061
Address used since 01 Mar 2019
Linwood, Christchurch, 8011
Address used since 30 Jul 2010 |
Director | 30 Jul 2010 - 19 Aug 2021 |
Flat 5, 340 Durham Street North , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
5/77 Williams Street, Kaiapoi, Kaiapoi, 7630 | Physical & registered | 13 Mar 2017 - 29 Jul 2021 |
104 Infinity Drive, Pegasus, Pegasus, 7648 | Registered & physical | 19 Jun 2012 - 13 Mar 2017 |
29 Ferner Street, Dallington, Christchurch, 8061 | Registered & physical | 30 Jul 2010 - 19 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Alcumus Sypol Limited Other (Other) |
07 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Alcumus Holdings Limited Company Number: 06955372 Other |
07 Sep 2021 - 07 Oct 2022 | |
Rogers, Tracey Individual |
Pegasus Pegasus 7612 |
29 Aug 2011 - 07 Sep 2021 |
Tan, Chia Ching Individual |
Avonhead Christchurch 8042 |
29 Aug 2011 - 07 Sep 2021 |
Rogers, Peter Individual |
Pegasus Pegasus 7612 |
30 Jul 2010 - 07 Sep 2021 |
Simon, Mark William Individual |
Chatswood Auckland 0626 |
29 Aug 2011 - 07 Sep 2021 |
Mclauchlan, Jane Individual |
Dallington Christchurch 8061 |
29 Aug 2011 - 07 Sep 2021 |
Thornton, Craig Richard Individual |
Dallington Christchurch 8061 |
30 Jul 2010 - 07 Sep 2021 |
Effective Date | 20 Oct 2022 |
Name | Apax Guernsey (holdco) Pcc Limited |
Type | Protected Cell Company |
Ultimate Holding Company Number | 45854 |
Country of origin | GG |
Address |
Third Floor Royal Bank Place 1 Glategny Esplanade St Peter Port GY1 2HJ |
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 |
Techmedics Limited 60 Hilton Street |
Volts And Bits Limited 47 Showgate Avenue |
Next Generation It Limited 1 Stark Drive |
Host-nz (2012) Limited 225 Cannon Hill Crescent |
Nzservers Limited 3 Mclean Drive |
Fifty Gizmos Limited 47 Osborne Road |