Shortcuts

Mango Marketing Limited

Type: NZ Limited Company (Ltd)
9429039126252
NZBN
501813
Company Number
Registered
Company Status
Current address
32 Montgomery Street
Clouston Park
Upper Hutt 5018
New Zealand
Registered & physical & service address used since 05 Apr 2022

Mango Marketing Limited was registered on 10 Apr 1991 and issued an NZ business identifier of 9429039126252. This registered LTD company has been run by 5 directors: Peter Robert Melrose - an active director whose contract began on 10 Apr 1991,
Finn Lucien Mundell - an active director whose contract began on 17 Jun 2024,
Jesse David Thomas Melrose - an active director whose contract began on 17 Jun 2024,
Elizabeth Victoria Mundell - an inactive director whose contract began on 10 Jul 1996 and was terminated on 17 Jun 2024,
Stephen Leonard Watkins - an inactive director whose contract began on 10 Apr 1991 and was terminated on 14 Jun 1996.
As stated in BizDb's data (updated on 06 Jun 2025), the company registered 1 address: 32 Montgomery Street, Clouston Park, Upper Hutt, 5018 (types include: registered, physical).
Up to 05 Apr 2022, Mango Marketing Limited had been using 32 Montgomery Stteet, Clouston Park, Upper Hutt as their registered address.
BizDb found other names used by the company: from 10 Apr 1991 to 17 Apr 2007 they were named Mango Music Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 17 shares are held by 1 entity, namely:
Melrose, Jesse David Thomas (a director) located at Ebdentown, Upper Hutt postcode 5018.
The 2nd group consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Mundell, Finn Lucien - located at Rd 2, Upper Hutt.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mundell, Elizabeth Victoria, located at Clouston Park, Upper Hutt (an individual).

Addresses

Previous addresses

Address: 32 Montgomery Stteet, Clouston Park, Upper Hutt, 5018 New Zealand

Registered & physical address used from 04 Apr 2018 to 05 Apr 2022

Address: First Floor, Astral Towers, Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 19 Mar 2014 to 04 Apr 2018

Address: C/- Oak Chartered Accountants Ltd, Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 14 Oct 2011 to 19 Mar 2014

Address: C/- Oak Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 24 Mar 2011 to 14 Oct 2011

Address: C/-oak Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt New Zealand

Physical & registered address used from 08 May 2005 to 24 Mar 2011

Address: Level 2, 119 Queens Drive, Lower Hutt

Registered address used from 25 Apr 2005 to 08 May 2005

Address: 6th Floor, 44 - 56 Queens Drive, Lower Hutt

Registered address used from 09 Apr 2001 to 25 Apr 2005

Address: 6th Floor, 44 - 56 Queens Drive, Lower Hutt

Registered address used from 02 Apr 1998 to 09 Apr 2001

Address: 1st Floor, Astral Towers, Main Street, Upper Hutt

Physical address used from 24 Mar 1997 to 08 May 2005

Address: State Theatre Building, Broadway Avenue, Palmerston North

Registered address used from 07 Dec 1993 to 02 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Director Melrose, Jesse David Thomas Ebdentown
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 17
Director Mundell, Finn Lucien Rd 2
Upper Hutt
5372
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mundell, Elizabeth Victoria Clouston Park
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 41
Individual Melrose, Peter Robert Clouston Park
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perry, R Upper Hutt
5018
New Zealand
Directors

Peter Robert Melrose - Director

Appointment date: 10 Apr 1991

Address: Upper Hutt, 5018 New Zealand

Address used since 12 Apr 2016


Finn Lucien Mundell - Director

Appointment date: 17 Jun 2024

Address: Rd 2, Upper Hutt, 5372 New Zealand

Address used since 17 Jun 2024


Jesse David Thomas Melrose - Director

Appointment date: 17 Jun 2024

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 17 Jun 2024


Elizabeth Victoria Mundell - Director (Inactive)

Appointment date: 10 Jul 1996

Termination date: 17 Jun 2024

Address: Upper Hutt, 5018 New Zealand

Address used since 12 Apr 2016


Stephen Leonard Watkins - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 14 Jun 1996

Address: Lower Hutt,

Address used since 10 Apr 1991

Nearby companies

Melrose & Mundell Company Limited
32 Montgomery Crescent

2m Wellington Limited
32 Montgomery Crescent

Curtainworx Limited
32a Montgomery Crescent

Collins Electrical Limited
31 Montgomery Crescent

Abbott Haulage Limited
41 Montgomery Crescent

Graham Berry Race Cars Limited
29 Montgomery Cresent