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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17 | |||
| Director | Melrose, Jesse David Thomas |
Ebdentown Upper Hutt 5018 New Zealand |
14 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 17 | |||
| Director | Mundell, Finn Lucien |
Rd 2 Upper Hutt 5372 New Zealand |
14 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Mundell, Elizabeth Victoria |
Clouston Park Upper Hutt 5018 New Zealand |
10 Apr 1991 - |
| Shares Allocation #4 Number of Shares: 41 | |||
| Individual | Melrose, Peter Robert |
Clouston Park Upper Hutt 5018 New Zealand |
10 Apr 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perry, R |
Upper Hutt 5018 New Zealand |
10 Apr 1991 - 08 Mar 2021 |
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
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