Shortcuts

Mpre Limited

Type: NZ Limited Company (Ltd)
9429031400718
NZBN
3084785
Company Number
Registered
Company Status
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

Mpre Limited was registered on 30 Aug 2010 and issued an NZBN of 9429031400718. The registered LTD company has been managed by 12 directors: Sherman M. - an active director whose contract began on 12 Apr 2018,
Aaron James Skilton - an active director whose contract began on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract began on 19 May 2016 and was terminated on 22 Jun 2022,
Michael Pero - an inactive director whose contract began on 11 May 2016 and was terminated on 20 Oct 2020,
Sherman M. - an inactive director whose contract began on 19 Oct 2015 and was terminated on 11 Apr 2018.
According to BizDb's information (last updated on 15 Mar 2024), the company filed 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 20 Apr 2022, Mpre Limited had been using 45 Queen Street, Auckland Central, Auckland as their physical address.
BizDb found previous aliases for the company: from 30 Aug 2010 to 03 Nov 2010 they were called Erpm Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Mike Pero Mortgages Limited (an entity) located at Auckland postcode 1010.

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

Registered address used from 15 Dec 2016 to 28 Mar 2019

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

Physical address used from 15 Dec 2016 to 14 Jun 2021

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

Physical address used from 23 Jul 2015 to 15 Dec 2016

Address #6: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand

Registered address used from 27 Nov 2012 to 15 Dec 2016

Address #7: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 27 Nov 2012 to 23 Jul 2015

Address #8: 152 Glandovey Road, Fendalton, Christchurch, 8540 New Zealand

Registered & physical address used from 10 Apr 2012 to 27 Nov 2012

Address #9: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Aug 2011 to 10 Apr 2012

Address #10: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand

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

Address #11: 152 Glandovey Road, Fendalton, Christchurch, 8150 New Zealand

Physical & registered address used from 25 May 2011 to 30 May 2011

Address #12: Level 1, 211 Gloucester Street, Christchurch Central, Christchurch, 8140 New Zealand

Physical & registered address used from 21 Feb 2011 to 25 May 2011

Address #13: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 09 Nov 2010 to 21 Feb 2011

Address #14: 162 Lyttelton Street, Spreydon, Christchurch, 8024 New Zealand

Registered & physical address used from 30 Aug 2010 to 09 Nov 2010

Contact info
64 09 3750742
27 Mar 2023
cosec@liberty.com.au
27 Mar 2023 Email
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) Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Avonhead
Christchurch
8042
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Avonhead
Christchurch
8042
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Avonhead
Christchurch
8042
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Avonhead
Christchurch
8042
New Zealand
Entity Mpz One Limited
Shareholder NZBN: 9429039074881
Company Number: 517682
Avonhead
Christchurch
8042
New Zealand
Director Christopher Finnerty Spreydon
Christchurch
8024
New Zealand
Individual Finnerty, Christopher Spreydon
Christchurch
8024
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: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Jun 2019

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 19 May 2016


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: 01 Nov 2010

Termination date: 24 Aug 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 11 Mar 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


Christopher Finnerty - Director (Inactive)

Appointment date: 30 Aug 2010

Termination date: 09 Feb 2011

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 30 Aug 2010

Nearby companies

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