Mpre Limited was registered on 30 Aug 2010 and issued an NZBN of 9429031400718. The registered LTD company has been managed by 12 directors: Sherman M. - an active director whose contract began on 12 Apr 2018,
Aaron James Skilton - an active director whose contract began on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract began on 19 May 2016 and was terminated on 22 Jun 2022,
Michael Pero - an inactive director whose contract began on 11 May 2016 and was terminated on 20 Oct 2020,
Sherman M. - an inactive director whose contract began on 19 Oct 2015 and was terminated on 11 Apr 2018.
According to BizDb's information (last updated on 24 Apr 2024), the company filed 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 20 Apr 2022, Mpre Limited had been using 45 Queen Street, Auckland Central, Auckland as their physical address.
BizDb found previous aliases for the company: from 30 Aug 2010 to 03 Nov 2010 they were called Erpm Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Mike Pero Mortgages Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address #1: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 14 Jun 2021 to 20 Apr 2022
Address #2: 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Mar 2019 to 20 Apr 2022
Address #3: 245 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Registered address used from 15 Dec 2016 to 28 Mar 2019
Address #4: 245 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 15 Dec 2016 to 14 Jun 2021
Address #5: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 23 Jul 2015 to 15 Dec 2016
Address #6: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 27 Nov 2012 to 15 Dec 2016
Address #7: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 27 Nov 2012 to 23 Jul 2015
Address #8: 152 Glandovey Road, Fendalton, Christchurch, 8540 New Zealand
Registered & physical address used from 10 Apr 2012 to 27 Nov 2012
Address #9: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Aug 2011 to 10 Apr 2012
Address #10: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 30 May 2011 to 24 Aug 2011
Address #11: 152 Glandovey Road, Fendalton, Christchurch, 8150 New Zealand
Physical & registered address used from 25 May 2011 to 30 May 2011
Address #12: Level 1, 211 Gloucester Street, Christchurch Central, Christchurch, 8140 New Zealand
Physical & registered address used from 21 Feb 2011 to 25 May 2011
Address #13: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 09 Nov 2010 to 21 Feb 2011
Address #14: 162 Lyttelton Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Aug 2010 to 09 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mike Pero Mortgages Limited Shareholder NZBN: 9429035509967 |
Auckland 1010 New Zealand |
13 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2011 - 04 Nov 2020 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2011 - 04 Nov 2020 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2011 - 04 Nov 2020 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2011 - 04 Nov 2020 |
Entity | Mpz One Limited Shareholder NZBN: 9429039074881 Company Number: 517682 |
Avonhead Christchurch 8042 New Zealand |
13 Feb 2011 - 04 Nov 2020 |
Director | Christopher Finnerty |
Spreydon Christchurch 8024 New Zealand |
30 Aug 2010 - 13 Feb 2011 |
Individual | Finnerty, Christopher |
Spreydon Christchurch 8024 New Zealand |
30 Aug 2010 - 13 Feb 2011 |
Ultimate Holding Company
Sherman M. - Director
Appointment date: 12 Apr 2018
Address: Las Vegas, Nevada, 89169 United States
Address used since 12 Apr 2018
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: 19 May 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 19 May 2016
Michael Pero - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 20 Oct 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 May 2016
Sherman M. - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 11 Apr 2018
Address: Las Vegas, Nevada, 89169 United States
Address used since 19 Oct 2015
Simon Frost - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 19 May 2016
Address: Malvern, East Victoria, 3145 Australia
Address used since 30 Mar 2016
Philip Brent Wheeler - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 11 May 2016
Address: Tainui, Dunedin, 9013 New Zealand
Address used since 24 Aug 2015
Mike Pero - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 24 Aug 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 Mar 2015
Peter Rollason - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 09 Jun 2014
Address: Northbridge, Sydney, New South Wales, 2063 Australia
Address used since 18 Jun 2013
Ruth Gardiner - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 18 Jun 2013
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 27 May 2013
Shaun Lee Riley - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 18 Jul 2012
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 11 Feb 2011
Christopher Finnerty - Director (Inactive)
Appointment date: 30 Aug 2010
Termination date: 09 Feb 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 30 Aug 2010
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