Shortcuts

Mike Pero Mortgages Limited

Type: NZ Limited Company (Ltd)
9429035509967
NZBN
1488102
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
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 30 Sep 2022
2/110 Custom Street West
Auckland 1010
New Zealand
Office & delivery address used since 30 Sep 2022

Mike Pero Mortgages Limited, a registered company, was launched on 03 Mar 2004. 9429035509967 is the business number it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. The company has been supervised by 15 directors: Sherman M. - an active director whose contract started on 24 Oct 2006,
Aaron James Skilton - an active director whose contract started on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract started on 30 Mar 2016 and was terminated on 22 Jun 2022,
Simon James Duncan Frost - an inactive director whose contract started on 16 Jun 2014 and was terminated on 30 Mar 2016,
Peter Rollason - an inactive director whose contract started on 18 Jun 2013 and was terminated on 18 Jun 2014.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (type: postal, office).
Mike Pero Mortgages Limited had been using Level 8, 45 Queen Street, Auckland as their physical address until 20 Apr 2022.
One entity controls all company shares (exactly 25000000 shares) - Mike Pero Group Limited - located at 1140, Auckland.

Addresses

Principal place of activity

2/110 Custom Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jun 2015 to 20 Apr 2022

Address #2: Level 7, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 May 2014 to 25 Jun 2015

Address #3: Shop 3c, Colombo Mall, 363 Colombo Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 27 Feb 2013 to 07 May 2014

Address #4: Unit 3, 1 Show Place, Addington, Christchurch, 8083 New Zealand

Registered & physical address used from 27 Mar 2012 to 27 Feb 2013

Address #5: Unit 1, 3 Show Place, Adddington, Christchurch, 8083 New Zealand

Registered & physical address used from 26 Mar 2012 to 27 Mar 2012

Address #6: Level 1, 211 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 21 Nov 2006 to 26 Mar 2012

Address #7: Level 4, 186 Hereford Street, Christchurch

Registered address used from 28 Jul 2004 to 21 Nov 2006

Address #8: Level 4, 186 Hereford St, Christchurch

Physical address used from 28 Jul 2004 to 21 Nov 2006

Address #9: Level 1, 167 Hereford Street, Christchurch

Registered & physical address used from 01 Apr 2004 to 28 Jul 2004

Address #10: Level 2, Warren House, 84 Gloucester Street, Christchurch

Physical & registered address used from 03 Mar 2004 to 01 Apr 2004

Contact info
64 9 3750742
27 Mar 2023
64 9 3750703
03 Oct 2018 Phone
cosec@liberty.com.au
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000000
Entity (NZ Limited Company) Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Gould Holdings Limited
Shareholder NZBN: 9429037500702
Company Number: 976245
Entity Secure Funding Limited
Shareholder NZBN: 9429036742172
Company Number: 1167580
Entity Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Company Number: 4797919
Individual Urquhart, James Ian 62 Dryden Street
Sumner, Christchurch
Entity Mpmh Limited
Shareholder NZBN: 9429034025826
Company Number: 1833302
Individual Cooper, Garry John Kumara
Westland 7871
Individual Odlin, David Mitchell Palmerston North 5315
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Gillies, James Trevor Dunedin 9001
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Entity Custodial Nominees Limited
Shareholder NZBN: 9429037370411
Company Number: 1014056
Entity Mike Pero Securities Limited
Shareholder NZBN: 9429035501626
Company Number: 1489848
Entity Mpmh Limited
Shareholder NZBN: 9429034025826
Company Number: 1833302
Entity Secure Funding Limited
Shareholder NZBN: 9429036742172
Company Number: 1167580
Entity Asb Nominees Limited
Shareholder NZBN: 9429037539450
Company Number: 968320
Other John Patrick Bourke + Peter Warwick Macky
Entity Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Company Number: 1024899
Individual Kelly, Gordon Mervyn Rangiora
Individual Kelly, Gordon Mervyn To Be Confirmed
Other Benjamin Volkers + Dorothy Volkers
Entity Custodial Nominees Limited
Shareholder NZBN: 9429037370411
Company Number: 1014056
Entity Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Company Number: 4797919
Individual Mccurrrach, Grant Watson 23 Customs Street
Auckland
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Mike Pero Securities Limited
Shareholder NZBN: 9429035501626
Company Number: 1489848
Entity Nzf Group Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Individual Ching, Mark Lawrence 23 Customs Street
Auckland
Individual Nooijen, John Peter Waverley
Dunedin 9001
Entity Gould Holdings Limited
Shareholder NZBN: 9429037500702
Company Number: 976245
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
Entity Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Company Number: 1024899
Other Null - John Patrick Bourke + Peter Warwick Macky
Other Null - Benjamin Volkers + Dorothy Volkers
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
Individual Bowden, Michael Lee Epsom
Auckland 1003

Ultimate Holding Company

21 Jul 1991
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 45 Queen Street
Auckland 1010
New Zealand
Address
Directors

Sherman M. - Director

Appointment date: 24 Oct 2006

Address: Las Vegas, Nevada, 89169 United States

Address used since 25 Sep 2015


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: 30 Mar 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 30 Mar 2016


Simon James Duncan Frost - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 30 Mar 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Jun 2014


Peter Rollason - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 18 Jun 2014

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

Address used since 18 Jun 2013


Michael Pero - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 13 Jun 2014

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 05 Dec 2012


Mark Hume Thornton - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 11 Jun 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 Oct 2011


John Alan Callaghan - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 17 Nov 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Mar 2010


Peter Karl Christopher Huljich - Director (Inactive)

Appointment date: 24 Mar 2006

Termination date: 24 Oct 2006

Address: Orakei, Auckland,

Address used since 24 Mar 2006


Pat Redpath O'connor - Director (Inactive)

Appointment date: 24 Mar 2006

Termination date: 24 Oct 2006

Address: Newmarket, Auckland,

Address used since 24 Mar 2006


Richard Alan Waddel - Director (Inactive)

Appointment date: 24 Mar 2006

Termination date: 24 Oct 2006

Address: 424 Remuera Road, Remuera, Auckland,

Address used since 24 Mar 2006


Abigail Kate Foote - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 25 Sep 2006

Address: Hataitai, Wellington,

Address used since 04 Nov 2004


Humphry Rolleston - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 31 Mar 2006

Address: Christchurch,

Address used since 10 Mar 2004


Kevin Ernest Arscott - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 24 Mar 2006

Address: Christchurch,

Address used since 03 Mar 2004


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 03 Mar 2004

Termination date: 24 Mar 2006

Address: Christchurch,

Address used since 03 Mar 2004

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Capital Trust Group Limited
Level 8, 3-13 Shortland Street

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street