General information

Mango Limited

Type: NZ Limited Company (Ltd)
9429035615521
New Zealand Business Number
1469003
Company Number
Registered
Company Status
J592150 - Web Hosting
Industry classification codes with description

Mango Limited (issued an NZ business identifier of 9429035615521) was started on 16 Dec 2003. 2 addresses are in use by the company: 1/137 Williams Street, Kaiapoi, 7630 (type: registered, physical). 5/77 Williams Street, Kaiapoi had been their registered address, up to 29 Jul 2021. Mango Limited used more aliases, namely: Mango Limited from 05 Aug 2005 to 05 Nov 2010, Focus Training Limited (16 Dec 2003 to 05 Aug 2005). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares). "Web hosting" (ANZSIC J592150) is the classification the ABS issued Mango Limited. Businesscheck's database was last updated on 28 Feb 2024.

Current address Type Used since
1/137 Williams Street, Kaiapoi, 7630 Registered & physical & service 29 Jul 2021
Contact info
64 29 3775444
Phone (Phone)
craig@mangolive.com
Email
https://www.mangolive.com
Website
Directors
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 16 Dec 2003 - 28 Feb 2023
Jens Goran Lindo
Oslo, 1167
Address used since 21 Oct 2022
Director 21 Oct 2022 - 12 Jan 2023
Alyn F. Director 24 Aug 2021 - 21 Oct 2022
Timothy J. 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 04 Mar 2014
Director 01 Feb 2007 - 19 Aug 2021
Craig Stuart Smith
Christchurch,
Address used since 16 Dec 2003
Director 16 Dec 2003 - 31 Oct 2006
Robert Graeme Soper
352 Kohimarama Road, Kohimarama, Auckland,
Address used since 01 Sep 2005
Director 01 Sep 2005 - 31 Oct 2006
John Leslie Skipper
Harewood, Christchurch,
Address used since 01 Sep 2005
Director 01 Sep 2005 - 31 Oct 2006
John Leslie Skipper
Harewood, Christchurch,
Address used since 16 Dec 2003
Director 16 Dec 2003 - 01 Sep 2005
Robert Graeme Soper
352 Kohimarama Road, Kohimarama, Auckland,
Address used since 16 Dec 2003
Director 16 Dec 2003 - 01 Sep 2005
Addresses
Previous address Type Period
5/77 Williams Street, Kaiapoi, 7630 Registered & physical 23 Aug 2016 - 29 Jul 2021
104 Infinity Drive, Pegasus, Pegasus Town, 7648 Registered & physical 19 Jun 2012 - 23 Aug 2016
29 Ferner Street, Dallington, Christchurch Registered 17 Mar 2010 - 19 Jun 2012
29 Ferner Street, Dallington, Christchurch Physical 23 Nov 2006 - 19 Jun 2012
19 Ferner Street, Dallington, Christchurch Registered 23 Nov 2006 - 17 Mar 2010
Amuri Courts, 293 Durham Street, Christchurch Registered & physical 06 Apr 2005 - 23 Nov 2006
11d Sheffied Crescent, Christchurch Physical & registered 16 Dec 2003 - 06 Apr 2005
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Alcumus Sypol Limited
Other (Other)
07 Oct 2022 - current

Historic shareholders

Shareholder Name Address Period
Alcumus Holdings Limited
Company Number: 06955372
Other
07 Sep 2021 - 07 Oct 2022
Eastgate, Peter Christopher
Individual
Christchurch
16 Dec 2003 - 09 Sep 2005
Rogers, Peter Francis
Individual
Pegasus
Pegasus
7612
19 Feb 2007 - 07 Sep 2021
Eastgate, Peter Christopher
Individual
Christchurch
09 Sep 2005 - 09 Sep 2005
Thornton, Craig Richard
Individual
Dallington
Christchurch
8061
19 Feb 2007 - 07 Sep 2021
Tan, Chia Ching
Individual
Avonhead
Christchurch
8042
29 Aug 2011 - 07 Sep 2021
Sm Ith, Craig Stuart
Individual
Christchurch
16 Dec 2003 - 09 Sep 2005
Sweeney, Michael Joseph
Individual
The Peterborough Apartments
25 Peterborough Street, Christchurch
16 Dec 2003 - 09 Sep 2005
Rogers, Tracey
Individual
Pegasus
Pegasus
7612
16 Dec 2003 - 07 Sep 2021
Simon, Mark William
Individual
Chatswood
Auckland
0626
29 Aug 2011 - 07 Sep 2021
Mclauchlan, Jane
Individual
Dallington
Christchurch
8061
19 Feb 2007 - 07 Sep 2021
Skipper, Jane Olivia
Individual
Harewood
Christchurch
09 Sep 2005 - 09 Sep 2005
Rogers, Peter Francis
Individual
Christchurch
16 Dec 2003 - 16 Nov 2006
Soper, Susan
Individual
352 Kohimarama Road
Kohimarama, Auckland
16 Dec 2003 - 09 Sep 2005
Skipper, John Leslie
Individual
Harewood
Christchurch
16 Dec 2003 - 09 Sep 2005
Skipper, John Leslie
Individual
Harewood
Christchurch
09 Sep 2005 - 09 Sep 2005
Soper, Robert Graeme
Individual
352 Kohimarama Road
Kohimarama, Auckland
16 Dec 2003 - 09 Sep 2005
Soper, Susan
Individual
Kohimarama
Auckland
09 Sep 2005 - 09 Sep 2005
Soper, Robert Graeme
Individual
Kohimarama
Auckland
09 Sep 2005 - 09 Sep 2005
Skipper, Jane Olivia
Individual
Harewood
Christchurch
16 Dec 2003 - 09 Sep 2005

Ultimate Holding Company
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
Location
Companies nearby
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
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