Shortcuts

Mike Pero (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038399671
NZBN
701585
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
2/110 Custom Street West
Auckland 1010
New Zealand
Delivery & office address used since 21 Sep 2022
Po Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 21 Sep 2022

Mike Pero (New Zealand) Limited, a registered company, was incorporated on 30 Jan 1996. 9429038399671 is the business number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been categorised. The company has been run by 14 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.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 2/110 Custom Street West, Auckland, 1010 (type: delivery, postal).
Mike Pero (New Zealand) Limited had been using Level 8, 45 Queen Street, Auckland as their registered address up to 20 Apr 2022.
One entity controls all company shares (exactly 250000 shares) - Mike Pero Group Limited - located at 1010, 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

Registered & physical 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 06 May 2014 to 25 Jun 2015

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

Registered & physical address used from 27 Feb 2013 to 06 May 2014

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

Registered & physical address used from 26 Mar 2012 to 27 Feb 2013

Address #5: Level 1, 211 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 21 Nov 2006 to 26 Mar 2012

Address #6: Level 4, 186 Hereford Street, Christchurch

Physical & registered address used from 29 Jul 2004 to 21 Nov 2006

Address #7: Level 1, 167 Hereford Street, Christchurch

Physical address used from 15 Aug 2000 to 29 Jul 2004

Address #8: Cnr Manchester & Hereford Street, Christchurch

Physical address used from 15 Aug 2000 to 15 Aug 2000

Address #9: 105 Riccarton Road, Riccarton, Christchurch

Registered address used from 15 Aug 2000 to 29 Jul 2004

Address #10: Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch

Physical address used from 30 Aug 1998 to 15 Aug 2000

Address #11: Floor 1 / Ibis House, 183 Hereford Street, Christchurch

Registered address used from 19 Jul 1996 to 15 Aug 2000

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: 250000

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: 250000
Entity (NZ Limited Company) Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pero, Michael Taitapu
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Company Number: 1488102
Entity Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Company Number: 1488102

Ultimate Holding Company

21 Jul 1991
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
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: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Mar 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Jun 2019


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


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: 13 Apr 2006

Termination date: 24 Oct 2006

Address: Orakei, Auckland,

Address used since 13 Apr 2006


Richard Alan Waddel - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 24 Oct 2006

Address: 424 Remuera Road, Remuera, Auckland,

Address used since 13 Apr 2006


Abigail Kate Foote - Director (Inactive)

Appointment date: 13 Apr 2006

Termination date: 25 Sep 2006

Address: Hataitai, Wellington,

Address used since 13 Apr 2006


Kevin Ernest Arscott - Director (Inactive)

Appointment date: 04 Mar 2004

Termination date: 24 Mar 2006

Address: Christchurch,

Address used since 04 Mar 2004


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 04 Mar 2004

Termination date: 24 Mar 2006

Address: Christchurch,

Address used since 04 Mar 2004


Humphry Rolleston - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 04 Mar 2004

Address: Christchurch,

Address used since 30 Jan 1996


Michael Pero - Director (Inactive)

Appointment date: 30 Jan 1996

Termination date: 04 Mar 2004

Address: Tai Tapu,

Address used since 30 Jan 1996

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