General information

Mike Pero (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038399671
New Zealand Business Number
701585
Company Number
Registered
Company Status
K641915 - Financial Service Nec
Industry classification codes with description

Mike Pero (New Zealand) Limited (issued an NZBN of 9429038399671) was launched on 30 Jan 1996. 5 addresess are currently in use by the company: 2/110 Custom Street West, Auckland, 1010 (type: delivery, postal). Level 8, 45 Queen Street, Auckland had been their registered address, up to 20 Apr 2022. 250000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 250000 shares (100 per cent of shares), namely:
Mike Pero Group Limited (an entity) located at Auckland postcode 1010. "Financial service nec" (ANZSIC K641915) is the category the ABS issued Mike Pero (New Zealand) Limited. Our information was updated on 24 Apr 2024.

Current address Type Used since
2/110 Custom Street West, Auckland, 1010 Registered & physical & service 20 Apr 2022
2/110 Custom Street West, Auckland, 1010 Delivery & office 21 Sep 2022
Po Box 4295, Shortland Street, Auckland, 1140 Postal 21 Sep 2022
Contact info
64 9 3750742
Phone
64 9 3750703
Phone (Phone)
cosec@liberty.com.au
Email
No website
Website
Directors
Name and Address Role Period
Sherman Ching Ma
Las Vegas, Nevada, 89169
Address used since 25 Sep 2015
Director 24 Oct 2006 - 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
Campbells Bay, Auckland, 0630
Address used since 30 Mar 2016
Takapuna, Auckland, 0622
Address used since 19 Jun 2019
Director 30 Mar 2016 - 22 Jun 2022
Simon James Duncan Frost
Mount Albert, Auckland, 1025
Address used since 16 Jun 2014
Director 16 Jun 2014 - 30 Mar 2016
Peter Rollason
Northbridge, Sydney, New South Wales, 2063
Address used since 18 Jun 2013
Director 18 Jun 2013 - 18 Jun 2014
Mark Hume Thornton
Freemans Bay, Auckland, 1011
Address used since 03 Oct 2011
Director 17 Nov 2010 - 11 Jun 2013
John Alan Callaghan
Mount Eden, Auckland, 1024
Address used since 30 Mar 2010
Director 24 Oct 2006 - 17 Nov 2010
Peter Karl Christopher Huljich
Orakei, Auckland,
Address used since 13 Apr 2006
Director 13 Apr 2006 - 24 Oct 2006
Richard Alan Waddel
424 Remuera Road, Remuera, Auckland,
Address used since 13 Apr 2006
Director 13 Apr 2006 - 24 Oct 2006
Abigail Kate Foote
Hataitai, Wellington,
Address used since 13 Apr 2006
Director 13 Apr 2006 - 25 Sep 2006
Kevin Ernest Arscott
Christchurch,
Address used since 04 Mar 2004
Director 04 Mar 2004 - 24 Mar 2006
George Arthur Churchill Gould
Christchurch,
Address used since 04 Mar 2004
Director 04 Mar 2004 - 24 Mar 2006
Humphry Rolleston
Christchurch,
Address used since 30 Jan 1996
Director 30 Jan 1996 - 04 Mar 2004
Michael Pero
Tai Tapu,
Address used since 30 Jan 1996
Director 30 Jan 1996 - 04 Mar 2004
Addresses
Principal place of activity
2/110 Custom Street West , Auckland , 1010
Previous address Type Period
Level 8, 45 Queen Street, Auckland, 1010 Registered & physical 25 Jun 2015 - 20 Apr 2022
Level 7, 45 Queen Street, Auckland, 1010 Registered & physical 06 May 2014 - 25 Jun 2015
Shop 3c, Colombo Mall, 363 Colombo St, Sydenham, Christchurch, 8023 Registered & physical 27 Feb 2013 - 06 May 2014
Unit 3, 1 Show Place, Addington, Christchurch, 8083 Registered & physical 26 Mar 2012 - 27 Feb 2013
Level 1, 211 Gloucester Street, Christchurch Registered & physical 21 Nov 2006 - 26 Mar 2012
Level 4, 186 Hereford Street, Christchurch Physical & registered 29 Jul 2004 - 21 Nov 2006
Level 1, 167 Hereford Street, Christchurch Physical 15 Aug 2000 - 29 Jul 2004
Cnr Manchester & Hereford Street, Christchurch Physical 15 Aug 2000 - 15 Aug 2000
105 Riccarton Road, Riccarton, Christchurch Registered 15 Aug 2000 - 29 Jul 2004
Lundy And Associates, Floor 1 / Ibis House, 183 Hereford Street, Christchurch Physical 30 Aug 1998 - 15 Aug 2000
Floor 1 / Ibis House, 183 Hereford Street, Christchurch Registered 19 Jul 1996 - 15 Aug 2000
Financial Data
Financial info
250000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
29 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 250000
Shareholder Name Address Period
Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Entity (NZ Limited Company)
Auckland
1010
17 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Pero, Michael
Individual
Taitapu
08 Jun 2004 - 08 Jun 2004
Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity
08 Jun 2004 - 08 Jun 2004
Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Company Number: 1488102
Entity
08 Jun 2004 - 17 Apr 2014
Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity
08 Jun 2004 - 08 Jun 2004
Mike Pero Mortgages Limited
Shareholder NZBN: 9429035509967
Company Number: 1488102
Entity
08 Jun 2004 - 17 Apr 2014

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Mike Pero Group Limited
Type Ltd
Ultimate Holding Company Number 4797919
Country of origin NZ
Location
Companies nearby
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
Findex Advice Services NZ Limited
Level 29, 188 Quay Street
Cmc Markets NZ Limited
Level 25, 151 Queen Street
Myfuture Limited
23 Victoria Street East
Gl Futures Development Limited
Level 9
Rebound Limited
Unit 1, 43 High Street
The Lending Room Limited
Unit 1, 43 High Street