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 30 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mike Pero Mortgages Limited Shareholder NZBN: 9429035509967 Entity (NZ Limited Company) |
Auckland 1010 |
13 Feb 2011 - current |
| 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 |
| 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 |
![]() |
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 |