Shortcuts

Mike Pero Real Estate Limited

Type: NZ Limited Company (Ltd)
9429031437936
NZBN
3045592
Company Number
Registered
Company Status
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
Current address
2/110 Custom Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2022
Po Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 27 Mar 2023
2/110 Custom Street West
Auckland 1010
New Zealand
Office & delivery address used since 27 Mar 2023

Mike Pero Real Estate Limited, a registered company, was incorporated on 24 Aug 2010. 9429031437936 is the New Zealand Business Number it was issued. "Real estate agency service" (business classification L672010) is how the company was categorised. This company has been supervised by 11 directors: Sherman M. - an active director whose contract started on 12 Apr 2018,
Aaron James Skilton - an active director whose contract started on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract started on 19 May 2016 and was terminated on 22 Jun 2022,
Michael Pero - an inactive director whose contract started on 11 May 2016 and was terminated on 20 Oct 2020,
Sherman M. - an inactive director whose contract started on 19 Oct 2015 and was terminated on 11 Apr 2018.
Last updated on 05 May 2024, BizDb's database contains detailed information about 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (type: postal, office).
Mike Pero Real Estate Limited had been using 45 Queen Street, Auckland Central, Auckland as their physical address until 20 Apr 2022.
One entity owns all company shares (exactly 1000 shares) - Mpre Limited - located at 1140, Auckland.

Addresses

Previous addresses

Address #1: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 14 Jun 2021 to 20 Apr 2022

Address #2: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Mar 2019 to 20 Apr 2022

Address #3: 245 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand

Physical address used from 15 Dec 2016 to 14 Jun 2021

Address #4: 245 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand

Registered address used from 15 Dec 2016 to 28 Mar 2019

Address #5: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand

Physical & registered address used from 27 Nov 2012 to 15 Dec 2016

Address #6: 152 Glandovey Road, Fendalton, Christchurch, 8540 New Zealand

Registered & physical address used from 05 Apr 2012 to 27 Nov 2012

Address #7: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Aug 2011 to 05 Apr 2012

Address #8: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand

Physical & registered address used from 30 May 2011 to 24 Aug 2011

Address #9: Level 1, 211 Gloucester Street, Christchurch Central, Christchurch, 8140 New Zealand

Physical & registered address used from 21 Feb 2011 to 30 May 2011

Address #10: 167 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Aug 2010 to 21 Feb 2011

Contact info
64 09 3750742
27 Mar 2023
cosec@liberty.com.au
27 Mar 2023 Email
https://mikepero.com
14 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mpre Limited
Shareholder NZBN: 9429031400718
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dorrance, Paul Cracroft
Christchurch
8022
New Zealand
Individual Pero, Mike Strowan
Christchurch
8052
New Zealand

Ultimate Holding Company

08 Jun 2022
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
2/110 Custom Street West
Auckland 1010
New Zealand
Address
Directors

Sherman M. - Director

Appointment date: 12 Apr 2018

Address: Las Vegas, Nevada, 89169 United States

Address used since 12 Apr 2018


Aaron James Skilton - Director

Appointment date: 15 Aug 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 15 Aug 2022


Mark Christopher Collins - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 22 Jun 2022

Address: Warkworth, 0994 New Zealand

Address used since 01 Oct 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 19 May 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Jun 2019


Michael Pero - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 20 Oct 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 11 May 2016


Sherman M. - Director (Inactive)

Appointment date: 19 Oct 2015

Termination date: 11 Apr 2018

Address: Las Vegas, Nevada, 89169 United States

Address used since 19 Oct 2015


Simon Frost - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 19 May 2016

Address: Malvern, East Victoria, 3145 Australia

Address used since 30 Mar 2016


Philip Brent Wheeler - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 11 May 2016

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 24 Aug 2015


Mike Pero - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 24 Aug 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 07 Apr 2015


Peter Rollason - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 09 Jun 2014

Address: Northbridge, Sydney, New South Wales, 2063 Australia

Address used since 18 Jun 2013


Ruth Gardiner - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 18 Jun 2013

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 May 2013


Shaun Lee Riley - Director (Inactive)

Appointment date: 11 Feb 2011

Termination date: 18 Jul 2012

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 11 Feb 2011

Nearby companies

Tait Holdings Limited
245 Wooldridge Road

Tait Communications Limited
245 Wooldridge Road

Tait Holdings (br) Limited
245 Wooldridge Road

High Gloss Software Limited
245 Wooldridge Road

Tait Limited
245 Wooldridge Road

Tait Radio Communications (la) Limited
245 Wooldridge Road

Similar companies

Agri Realty Limited
30 Sir William Pickering Drive

Best Result Realty Limited
49 Cullahill Street

Maximise Limited
12 Mcleans Island Road

Vision Real Estate Limited
127 Farrington Ave

Whatsinthere Limited
Unit 4, 35 Sir William Pickering Drive

X-factor Limited
30 Sir William Pickering Drive