Shortcuts

Mighty Ape Limited

Type: NZ Limited Company (Ltd)
9429037550851
NZBN
966002
Company Number
Registered
Company Status
163144250
Australian Company Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
24-28 Highgate Parkway
Silverdale
Auckland 0932
New Zealand
Physical & service address used since 21 Nov 2019
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered address used since 08 Dec 2021
24 Highgate Parkway
Silverdale
Silverdale 0932
New Zealand
Postal address used since 21 Oct 2022

Mighty Ape Limited, a registered company, was registered on 25 Jun 1999. 9429037550851 is the NZBN it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is categorised. The company has been managed by 4 directors: David Matthew Shafer - an active director whose contract started on 03 Dec 2020,
Ruslan Kogan - an active director whose contract started on 03 Dec 2020,
Simon Kevin Barton - an inactive director whose contract started on 25 Jun 1999 and was terminated on 03 Apr 2023,
Vicki Barton - an inactive director whose contract started on 25 Jun 1999 and was terminated on 03 Dec 2020.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 24 Highgate Parkway, Silverdale, Silverdale, 0932 (types include: postal, registered).
Mighty Ape Limited had been using 5 William Laurie Place, Albany, Auckland as their physical address up until 21 Nov 2019.
Old names used by the company, as we found at BizDb, included: from 25 Jun 1999 to 17 Nov 2008 they were called Virtual Stores (Nz) Limited.
One entity controls all company shares (exactly 10000 shares) - Kogan Australia Pty Ltd - located at 0932, South Melbourne, Victoria.

Addresses

Previous addresses

Address #1: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical address used from 14 Mar 2018 to 21 Nov 2019

Address #2: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered address used from 14 Mar 2018 to 08 Dec 2021

Address #3: 14-22 Triton Drive, Albany, Auckland, 0757 New Zealand

Physical & registered address used from 04 Aug 2011 to 14 Mar 2018

Address #4: 10 Macky Avenue, Devonport, North Shore 0624, Auckland New Zealand

Registered address used from 17 Feb 2009 to 04 Aug 2011

Address #5: 10 Macky Avenue, Devonport, North Shore City 0624, Auckland New Zealand

Physical address used from 17 Feb 2009 to 17 Feb 2009

Address #6: Level 6, 57 Symonds Street, Grafton, Auckland 1010

Physical & registered address used from 15 Feb 2007 to 17 Feb 2009

Address #7: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 23 Aug 2004 to 15 Feb 2007

Address #8: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Physical & registered address used from 17 Jun 2002 to 23 Aug 2004

Address #9: 50 Anzac Ave, Auckland

Physical address used from 28 Feb 2001 to 28 Feb 2001

Address #10: Level 3 Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 28 Feb 2001 to 17 Jun 2002

Address #11: 316 Whangaparaoa Road, Stanmore Bay

Physical address used from 14 Feb 2001 to 28 Feb 2001

Address #12: 316 Whangaparaoa Road, Stanmore Bay

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address #13: 316 Whangaparaoa Road, Stanmore Bay

Registered address used from 15 Feb 2000 to 12 Apr 2000

Contact info
sam.corbeau@mightyape.co.nz
Email
WWW.mightyape.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Kogan Australia Pty Ltd South Melbourne, Victoria
3205
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bland, Dylan Jon Auckland
1011
New Zealand
Entity Dht (2019) 3 Limited
Shareholder NZBN: 9429047418257
Company Number: 7428217
Entity Barton No 2 Family Trust Limited
Shareholder NZBN: 9429032542325
Company Number: 2177238
Rd 1
Kaukapakapa
0871
New Zealand
Entity Stanford Holdings Limited
Shareholder NZBN: 9429030075597
Company Number: 4627759
Mount Cook
Wellington
6021
New Zealand
Individual Bland, Dylan Jon Auckland
1011
New Zealand
Entity Stanford Holdings Limited
Shareholder NZBN: 9429030075597
Company Number: 4627759
Mount Cook
Wellington
6021
New Zealand
Individual Barton, Vicki Rd 1
Kaukapakapa
0871
New Zealand
Individual Barton, Vicki Rd 1
Kaukapakapa
0871
New Zealand
Individual Barton, Simon Kevin Rd 1
Kaukapakapa
0871
New Zealand
Individual Barton, Simon Kevin Rd 1
Kaukapakapa
0871
New Zealand
Individual Bland, Dylan Jon Auckland
1011
New Zealand
Entity Dht (2019) 3 Limited
Shareholder NZBN: 9429047418257
Company Number: 7428217
Albany
Auckland
0632
New Zealand
Entity Barton No 2 Family Trust Limited
Shareholder NZBN: 9429032542325
Company Number: 2177238
Rd 1
Kaukapakapa
0871
New Zealand
Other Null - Nigel John Stanford And Susan Frieda Stanford
Other Null - Susan Frieda Stanford And Laurie Hope Alexander
Other Nigel John Stanford And Susan Frieda Stanford
Other Susan Frieda Stanford And Laurie Hope Alexander

Ultimate Holding Company

02 Dec 2020
Effective Date
Kogan Australia Pty Ltd
Name
Company
Type
AU
Country of origin
139 Gladstone Street
South Melbourne
Victoria Australia
Address
Directors

David Matthew Shafer - Director

Appointment date: 03 Dec 2020

ASIC Name: Kogan Australia Pty Ltd

Address: South Melbourne, Victoria, 3205 Australia

Address used since 03 Dec 2020


Ruslan Kogan - Director

Appointment date: 03 Dec 2020

Address: Elsternwick, Victoria, 3185 Australia

Address used since 03 Dec 2020


Simon Kevin Barton - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 03 Apr 2023

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 05 Feb 2014


Vicki Barton - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 03 Dec 2020

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 05 Feb 2014

Nearby companies

North Shore Masonic Centre Limited
5 William Laurie Place

L'almont Trustee Limited
5 William Laurie Place

Baker Property Consultancy Limited
5 William Laurie Place

Mark Crene Consultants Limited
5 William Laurie Place

Willesden Down Enterprises Limited
5 William Laurie Place

Olsen Daycare Limited
5 William Laurie Place

Similar companies

Ashop Limited
44 Spencer Road

Asiachem International Limited
3b Henry Rose Place

Clc Trades Limited
3f Henry Rose Pl

Emuna & Shalom Limited
11 Kanuka Way

Mythical Mobiles Limited
C/-hayes Knight Nz Ltd

Yoomee Limited
9 Excelsa Place