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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mike Pero Group Limited Shareholder NZBN: 9429040980478 Entity (NZ Limited Company) |
Auckland 1010 |
17 Apr 2014 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Mike Pero Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 4797919 |
Country of origin | NZ |
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 |
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 |