General information

Mpre Limited

Type: NZ Limited Company (Ltd)
9429031400718
New Zealand Business Number
3084785
Company Number
Registered
Company Status

Mpre Limited (issued a business number of 9429031400718) was started on 30 Aug 2010. 5 addresess are in use by the company: Po Box 4295, Shortland Street, Auckland, 1140 (type: postal, office). 45 Queen Street, Auckland Central, Auckland had been their physical address, up until 20 Apr 2022. Mpre Limited used other aliases, namely: Erpm Limited from 30 Aug 2010 to 03 Nov 2010. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mike Pero Mortgages Limited (an entity) located at Auckland postcode 1010. Businesscheck's database was last updated on 15 Mar 2024.

Current address Type Used since
2/110 Custom Street West, Auckland, 1010 Registered & physical & service 20 Apr 2022
Po Box 4295, Shortland Street, Auckland, 1140 Postal 27 Mar 2023
2/110 Custom Street West, Auckland, 1010 Office & delivery 27 Mar 2023
Contact info
64 09 3750742
Phone
cosec@liberty.com.au
Email
Directors
Name and Address Role Period
Sherman Ma
Las Vegas, Nevada, 89169
Address used since 12 Apr 2018
Director 12 Apr 2018 - current
Aaron James Skilton
Sandringham, Auckland, 1025
Address used since 15 Aug 2022
Director 15 Aug 2022 - current
Mark Christopher Collins
Warkworth, 0994
Address used since 01 Oct 2020
Takapuna, Auckland, 0622
Address used since 19 Jun 2019
Campbells Bay, Auckland, 0630
Address used since 19 May 2016
Director 19 May 2016 - 22 Jun 2022
Michael Pero
Avonhead, Christchurch, 8042
Address used since 11 May 2016
Director 11 May 2016 - 20 Oct 2020
Sherman Ma
Las Vegas, Nevada, 89169
Address used since 19 Oct 2015
Director 19 Oct 2015 - 11 Apr 2018
Simon Frost
Malvern, East Victoria, 3145
Address used since 30 Mar 2016
Director 16 Jun 2014 - 19 May 2016
Philip Brent Wheeler
Tainui, Dunedin, 9013
Address used since 24 Aug 2015
Director 24 Aug 2015 - 11 May 2016
Mike Pero
Avonhead, Christchurch, 8042
Address used since 11 Mar 2015
Director 01 Nov 2010 - 24 Aug 2015
Peter Rollason
Northbridge, Sydney, New South Wales, 2063
Address used since 18 Jun 2013
Director 18 Jun 2013 - 09 Jun 2014
Ruth Gardiner
Somerfield, Christchurch, 8024
Address used since 27 May 2013
Director 27 May 2013 - 18 Jun 2013
Shaun Lee Riley
Dannemora, Manukau, 2016
Address used since 11 Feb 2011
Director 11 Feb 2011 - 18 Jul 2012
Christopher Finnerty
Spreydon, Christchurch, 8024
Address used since 30 Aug 2010
Director 30 Aug 2010 - 09 Feb 2011
Addresses
Previous address Type Period
45 Queen Street, Auckland Central, Auckland, 1010 Physical 14 Jun 2021 - 20 Apr 2022
45 Queen Street, Auckland Central, Auckland, 1010 Registered 28 Mar 2019 - 20 Apr 2022
245 Wooldridge Road, Harewood, Christchurch, 8051 Registered 15 Dec 2016 - 28 Mar 2019
245 Wooldridge Road, Harewood, Christchurch, 8051 Physical 15 Dec 2016 - 14 Jun 2021
1 Hawthornden Road, Avonhead, Christchurch, 8042 Physical 23 Jul 2015 - 15 Dec 2016
1 Hawthornden Road, Avonhead, Christchurch, 8042 Registered 27 Nov 2012 - 15 Dec 2016
1 Hawthornden Road, Avonhead, Christchurch, 8042 Physical 27 Nov 2012 - 23 Jul 2015
152 Glandovey Road, Fendalton, Christchurch, 8540 Registered & physical 10 Apr 2012 - 27 Nov 2012
238 Barrington Street, Spreydon, Christchurch, 8024 Physical & registered 24 Aug 2011 - 10 Apr 2012
152 Glandovey Road, Strowan, Christchurch, 8052 Physical & registered 30 May 2011 - 24 Aug 2011
152 Glandovey Road, Fendalton, Christchurch, 8150 Physical & registered 25 May 2011 - 30 May 2011
Level 1, 211 Gloucester Street, Christchurch Central, Christchurch, 8140 Physical & registered 21 Feb 2011 - 25 May 2011
152 Glandovey Road, Strowan, Christchurch, 8052 Registered & physical 09 Nov 2010 - 21 Feb 2011
162 Lyttelton Street, Spreydon, Christchurch, 8024 Registered & physical 30 Aug 2010 - 09 Nov 2010
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Entity (NZ Limited Company)
Auckland
1010
13 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Entity
Avonhead
Christchurch
8042
13 Feb 2011 - 04 Nov 2020
Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Entity
Avonhead
Christchurch
8042
13 Feb 2011 - 04 Nov 2020
Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Entity
Avonhead
Christchurch
8042
13 Feb 2011 - 04 Nov 2020
Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Entity
Avonhead
Christchurch
8042
13 Feb 2011 - 04 Nov 2020
Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Entity
Avonhead
Christchurch
8042
13 Feb 2011 - 04 Nov 2020
Christopher Finnerty
Director
Spreydon
Christchurch
8024
30 Aug 2010 - 13 Feb 2011
Finnerty, Christopher
Individual
Spreydon
Christchurch
8024
30 Aug 2010 - 13 Feb 2011

Ultimate Holding Company
Effective Date 08 Jun 2022
Name Mike Pero Group Limited
Type Ltd
Ultimate Holding Company Number 4797919
Country of origin NZ
Address 2/110 Custom Street West
Auckland 1010
Location
Companies nearby
High Gloss Software Limited
245 Wooldridge Road
Tait Limited
245 Wooldridge Road
Tait Radio Communications (la) Limited
245 Wooldridge Road
Tait Radio Communications (ma) Limited
245 Wooldridge Road
Tait Managed Services Limited
245 Wooldridge Road
Ruby Red It Limited
245 Wooldridge Road