Mantra Software Limited was launched on 11 Sep 2015 and issued a number of 9429041951705. This registered LTD company has been managed by 3 directors: Brendan Eager - an active director whose contract started on 01 Apr 2016,
Sara Pudney - an active director whose contract started on 28 Feb 2018,
Cass Peter Toyne - an inactive director whose contract started on 11 Sep 2015 and was terminated on 30 Jan 2018.
According to BizDb's database (updated on 24 Mar 2024), this company registered 1 address: 112208, Auckland, 1642 (type: postal, office).
Up until 26 Jun 2018, Mantra Software Limited had been using 28 Hugo Johnston Drive, Penrose, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Eager, Brendan (an individual) located at Birkdale, Auckland postcode 0626. Mantra Software Limited has been classified as "Web hosting" (ANZSIC J592150).
Other active addresses
Address #4: 28a Hugo Johnston Drive, Auckland, 1624 New Zealand
Delivery address used from 03 Apr 2019
Principal place of activity
28a Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 28 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 11 Sep 2015 to 26 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Eager, Brendan |
Birkdale Auckland 0626 New Zealand |
13 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toyne, Cass Peter |
Wai O Taiki Bay Auckland 1072 New Zealand |
11 Sep 2015 - 30 Jan 2018 |
Individual | Eager, Brendan Daniel |
Penrose Auckland 1061 New Zealand |
11 Sep 2015 - 12 Oct 2015 |
Director | Cass Peter Toyne |
Wai O Taiki Bay Auckland 1072 New Zealand |
11 Sep 2015 - 30 Jan 2018 |
Brendan Eager - Director
Appointment date: 01 Apr 2016
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 01 Apr 2016
Sara Pudney - Director
Appointment date: 28 Feb 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 28 Feb 2018
Cass Peter Toyne - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 30 Jan 2018
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 11 Sep 2015
Revvies Energy Strips Limited
28c Hugo Johnston Drive
Coffee Trendz Limited
Unit A, 28 Hugo Johnston Drive
Lincoln Limousines Limited
Unit A, 28 Hugo Johnston Drive
Eftpos 2 Go Limited
Unit A, 28 Hugo Johnston Drive
Go Communications 2001 (nz) Limited
Unit A, 28 Hugo Johnston Drive
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Clear Pixels Limited
2/24 Malabar Drive
Dunamis Digital Solutions Limited
68a Millen Avenue
Napier Investments Limited
128 Campbell Rd
Power Business Services Limited
Level 6 Penrose Business Plaza
Web Widgets Limited
1/239 Onehunga Mall
Zappie Host Llc
17 Banks Road