Mantra Software Limited (NZBN 9429041951705) was registered on 11 Sep 2015. 5 addresess are currently in use by the company: 112208, Auckland, 1642 (type: postal, office). 28 Hugo Johnston Drive, Penrose, Auckland had been their registered address, up until 26 Jun 2018. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Eager, Brendan (an individual) located at Birkdale, Auckland postcode 0626. "Web hosting" (business classification J592150) is the classification the Australian Bureau of Statistics issued Mantra Software Limited. The Businesscheck data was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
28a Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & physical & service | 26 Jun 2018 |
112208, Auckland, 1642 | Postal | 03 Apr 2019 |
28a Hugo Johnston Drive, Penrose, Auckland, 1061 | Office | 03 Apr 2019 |
28a Hugo Johnston Drive, Auckland, 1624 | Delivery | 03 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Brendan Eager
Birkdale, Auckland, 0626
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Sara Pudney
Birkdale, Auckland, 0626
Address used since 28 Feb 2018 |
Director | 28 Feb 2018 - current |
Cass Peter Toyne
Wai O Taiki Bay, Auckland, 1072
Address used since 11 Sep 2015 |
Director | 11 Sep 2015 - 30 Jan 2018 |
Type | Used since | |
---|---|---|
28a Hugo Johnston Drive, Auckland, 1624 | Delivery | 03 Apr 2019 |
28a Hugo Johnston Drive , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
28 Hugo Johnston Drive, Penrose, Auckland, 1061 | Registered & physical | 11 Sep 2015 - 26 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Eager, Brendan Individual |
Birkdale Auckland 0626 |
13 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Toyne, Cass Peter Individual |
Wai O Taiki Bay Auckland 1072 |
11 Sep 2015 - 30 Jan 2018 |
Eager, Brendan Daniel Individual |
Penrose Auckland 1061 |
11 Sep 2015 - 12 Oct 2015 |
Cass Peter Toyne Director |
Wai O Taiki Bay Auckland 1072 |
11 Sep 2015 - 30 Jan 2018 |
Revvies Energy Strips Limited 28c Hugo Johnston Drive |
|
Coffee Trendz Limited Unit A, 28 Hugo Johnston Drive |
|
Lincoln Limousines Limited Unit A, 28 Hugo Johnston Drive |
|
Eftpos 2 Go Limited Unit A, 28 Hugo Johnston Drive |
|
Go Communications 2001 (nz) Limited Unit A, 28 Hugo Johnston Drive |
|
Laurie Family Trustee Limited 16 Hugo Johnston Drive |
Dunamis Digital Solutions Limited 68a Millen Avenue |
Power Business Services Limited 58 Grammar School Road |
The Ict Hub Limited 3 Owens Road |
Nzclassics.com Limited Level 1, 320 Ti Rakau Drive |
Serious Limited 9 Desford Place |
Four Acres Limited 34 Bellwood Avenue |