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 |
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 |
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 |
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 | |
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 |
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 |