Mantis Digital Limited, a registered company, was launched on 26 Sep 2012. 9429030501829 is the number it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been run by 4 directors: Justin Wannenburg - an active director whose contract started on 26 Sep 2012,
Garth William Francis Nicholls - an active director whose contract started on 13 Oct 2015,
Duncan John Stewart - an active director whose contract started on 10 Jul 2019,
Duncan John Stewart - an inactive director whose contract started on 26 Sep 2012 and was terminated on 19 Jun 2019.
Last updated on 14 May 2021, our data contains detailed information about 2 addresses the company registered, specifically: 1 Kenwyn Street, Parnell, Auckland Central, 1052 (registered address),
16A Nixon Street, Ponsonby, Auckland Central, 1021 (physical address).
Mantis Digital Limited had been using 16A Nixon Street, Ponsonby, Auckland Central as their registered address up until 19 May 2020.
More names for the company, as we established at BizDb, included: from 12 Aug 2014 to 30 Apr 2018 they were called Social & Media Limited, from 24 Sep 2012 to 12 Aug 2014 they were called Cleantech & Environment Network Systems Limited.
A total of 2000 shares are allocated to 5 shareholders (3 groups). The first group consists of 750 shares (37.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (37.5 per cent). Lastly there is the next share allotment (500 shares 25 per cent) made up of 3 entities.
Previous addresses
Address #1: 16a Nixon Street, Ponsonby, Auckland Central, 1021 New Zealand
Registered address used from 13 May 2019 to 19 May 2020
Address #2: 28 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jun 2016 to 13 May 2019
Address #3: 169a Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 25 Sep 2015 to 16 Jun 2016
Address #4: 36 Williamson Ave, Level 2 Scanlan Str Entrance, Ponsonby, Auckland, 0622 New Zealand
Registered & physical address used from 26 Sep 2012 to 25 Sep 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 10 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Justin Wannenburg |
Beach Haven Auckland 0626 New Zealand |
26 Sep 2012 - |
Shares Allocation #2 Number of Shares: 750 | |||
Director | Garth William Francis Nicholls |
Grey Lynn Auckland 1021 New Zealand |
05 Nov 2015 - |
Shares Allocation #3 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Greenhouse Trustees Limited Shareholder NZBN: 9429031695701 |
Ponsonby Auckland 1011 New Zealand |
26 Sep 2012 - |
Director | Duncan John Stewart |
Parnell Auckland 1052 New Zealand |
26 Sep 2012 - |
Individual | Duncan John Stewart |
Parnell Auckland 1052 New Zealand |
26 Sep 2012 - |
Justin Wannenburg - Director
Appointment date: 26 Sep 2012
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Dec 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 May 2018
Address: Glenfield, Auckland, 0632 New Zealand
Address used since 13 May 2015
Garth William Francis Nicholls - Director
Appointment date: 13 Oct 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Oct 2015
Duncan John Stewart - Director
Appointment date: 10 Jul 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jul 2019
Duncan John Stewart - Director (Inactive)
Appointment date: 26 Sep 2012
Termination date: 19 Jun 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Sep 2015
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Business Action Limited
22 Customs Street
Catosplace Limited
28 Customs Street
Journeysmiths Limited
28 Customs Street East
Mckenzie Comms Limited
28 Customs Street East
Serviceworks Group Limited
28 Customs Street
Serviceworks Systems Limited
28 Customs Street