Shortcuts

Mango Communications Nz Limited

Type: NZ Limited Company (Ltd)
9429038124297
NZBN
850085
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level Four
119 Great North Road
Auckland 1021
New Zealand
Physical & registered & service address used since 02 Apr 2019
Level Four
119 Great North Road
Auckland 1021
New Zealand
Delivery & office address used since 13 Jul 2020
Po Box 2188
Shortland Street
Auckland 1140
New Zealand
Postal address used since 13 Jul 2020

Mango Communications Nz Limited, a registered company, was started on 21 Apr 1997. 9429038124297 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Paul Mchugh - an active director whose contract started on 27 May 2002,
Priya Ashwin Patel - an active director whose contract started on 09 Apr 2025,
Martin O'halloran - an inactive director whose contract started on 27 May 2002 and was terminated on 09 Apr 2025,
Peter Cameron - an inactive director whose contract started on 30 Sep 2020 and was terminated on 31 Aug 2023,
Alexander John Moore Moore - an inactive director whose contract started on 09 Apr 1998 and was terminated on 15 Jan 2014.
Last updated on 23 May 2025, our database contains detailed information about 1 address: Level Four, 119 Great North Road, Auckland, 1021 (types include: delivery, postal).
Mango Communications Nz Limited had been using Level Six, 80 Greys Avenue, Auckland as their registered address until 02 Apr 2019.
More names for this company, as we identified at BizDb, included: from 22 Feb 2007 to 10 Mar 2008 they were named Wrc Nz Limited, from 09 Apr 2001 to 22 Feb 2007 they were named Wow Rapp Collins Limited and from 19 Nov 1998 to 09 Apr 2001 they were named The Wow Factor Limited.
One entity controls all company shares (exactly 1000 shares) - Ddb New Zealand Limited - located at 1021, 119 Great North Road, Auckland.

Addresses

Principal place of activity

Level Four, 119 Great North Road, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level Six, 80 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 13 Jul 2012 to 02 Apr 2019

Address #2: Level 6, 80 Greys Avenue, Auckland New Zealand

Physical address used from 10 May 2004 to 13 Jul 2012

Address #3: The Wow Factor Limited, Level Six, 80 Greys Avenue, Auckland 1 New Zealand

Registered address used from 04 Jun 2001 to 13 Jul 2012

Address #4: Shieff Angland, Level 8, Southpac Tower, 45 Queen Street, Auckland 1

Registered address used from 16 May 2000 to 04 Jun 2001

Address #5: The Wow Factor Limited, Level Six, 80 Greys Avenue, Auckland 1

Physical address used from 16 May 2000 to 10 May 2004

Address #6: Shieff Angland, Level 8, Southpac Tower, 45 Queen Street, Auckland 1

Physical address used from 16 May 2000 to 16 May 2000

Address #7: Shieff Angland, Level 8, Southpac Tower, 45 Queen Street, Auckland 1

Registered address used from 11 Apr 2000 to 16 May 2000

Contact info
www.thisismango.co.nz
29 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 22 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ddb New Zealand Limited
Shareholder NZBN: 9429040899220
119 Great North Road
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beyond Ddb Limited
Shareholder NZBN: 9429038129049
Company Number: 848859
Individual Bleasedale, Richard Freemans Bay
Auckland
Individual Macdonald, Claudia Meadowbank
Auckland
Entity Beyond Ddb Limited
Shareholder NZBN: 9429038129049
Company Number: 848859
Individual Reid, Murray Herne Bay
Auckland
Individual Macdonald, Claudia Meadowbank
Auckland

Ultimate Holding Company

Omnicom Group Inc
Name
Holding Company
Type
US
Country of origin
437 Madison Avenue
New York
New York 10022
United States
Address
Directors

Paul Mchugh - Director

Appointment date: 27 May 2002

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 May 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Jun 2010


Priya Ashwin Patel - Director

Appointment date: 09 Apr 2025

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Apr 2025


Martin O'halloran - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 09 Apr 2025

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jul 2024

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Jan 2009


Peter Cameron - Director (Inactive)

Appointment date: 30 Sep 2020

Termination date: 31 Aug 2023

Address: South Coogee, Nsw, 2034 Australia

Address used since 30 Sep 2020


Alexander John Moore Moore - Director (Inactive)

Appointment date: 09 Apr 1998

Termination date: 15 Jan 2014

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 22 Jun 2010


Sharon Henderson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 01 Aug 2007

Address: Remuera, Auckland, New Zealand,

Address used since 01 May 2006


Brent Stuart Kennedy - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 27 May 2002

Address: Herne Bay, Auckland,

Address used since 22 May 2001


Douglas David Faudet - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 27 May 2002

Address: The Point Apartments, 121 Customs Street, Auckland City,

Address used since 22 May 2001


David George Devonshire - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 16 Mar 2001

Address: Titirangi,

Address used since 21 Apr 1997


Douglas David Robert Faudet - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 08 Apr 1998

Address: Devonport,

Address used since 21 Apr 1997