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.
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
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 | Period |
|---|---|---|---|
| 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 |
22 Jul 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Beyond Ddb Limited Shareholder NZBN: 9429038129049 Company Number: 848859 |
21 Apr 1997 - 22 Jul 2011 | |
| Individual | Bleasedale, Richard |
Freemans Bay Auckland |
21 Apr 1997 - 10 Jul 2004 |
| Individual | Macdonald, Claudia |
Meadowbank Auckland |
21 Apr 1997 - 17 Dec 2004 |
| Entity | Beyond Ddb Limited Shareholder NZBN: 9429038129049 Company Number: 848859 |
21 Apr 1997 - 22 Jul 2011 | |
| Individual | Reid, Murray |
Herne Bay Auckland |
21 Apr 1997 - 25 May 2007 |
| Individual | Macdonald, Claudia |
Meadowbank Auckland |
25 May 2007 - 25 May 2007 |
Ultimate Holding Company
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
Serato Management Limited
Level 1
Serato Audio Research Limited
Level 1
The New Zealand 1990 World Philatelic Exhibition Trust Incorporated
C/o Mcdonald Vague
The Mark Arblaster Memorial Trust
C/- Paul John Duffy
Church Book Society
100 Greys Avenue
Community Social Services
100 Greys Avenue