Pbk Profilers Limited was launched on 24 Mar 2014 and issued a number of 9429041152423. This registered LTD company has been managed by 3 directors: Paul Allan Blakeley - an active director whose contract began on 02 Nov 2023,
Barry John Stephens - an inactive director whose contract began on 30 Sep 2015 and was terminated on 02 Nov 2023,
Paul Allan Blakeley - an inactive director whose contract began on 24 Mar 2014 and was terminated on 30 Sep 2015.
According to BizDb's database (updated on 12 Apr 2024), the company filed 1 address: 76 Fergusson Street, Feilding, Feilding, 4702 (type: registered, service).
Up until 15 Mar 2021, Pbk Profilers Limited had been using 108 Patumahoe Road, Rd 3, Pukekohe as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Yearbury, Kelly Cherie (an individual) located at Palmerston North, Palmerston North postcode 4414.
Another group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Blakeley, Paul Allan - located at Palmerston North, Palmerston North. Pbk Profilers Limited is classified as "Plastic foam product mfg" (ANZSIC C191310).
Previous addresses
Address #1: 108 Patumahoe Road, Rd 3, Pukekohe, 2678 New Zealand
Physical & registered address used from 11 Jul 2014 to 15 Mar 2021
Address #2: 217 Ostrich Farm Road, Rd 4, Pukekohe, 2679 New Zealand
Registered & physical address used from 24 Mar 2014 to 11 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Yearbury, Kelly Cherie |
Palmerston North Palmerston North 4414 New Zealand |
26 Feb 2024 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Blakeley, Paul Allan |
Palmerston North Palmerston North 4414 New Zealand |
18 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Raema Dawn |
Rd 4 Pukekohe 2679 New Zealand |
24 Mar 2014 - 01 Nov 2023 |
Individual | Stephens, Barry John |
Rd 4 Pukekohe 2679 New Zealand |
24 Mar 2014 - 01 Nov 2023 |
Individual | Blakely, Paul Allan |
Pukekohe Pukekohe 2120 New Zealand |
18 Oct 2023 - 18 Oct 2023 |
Individual | Yearbury, Kane Robin |
Pukekohe Pukekohe 2120 New Zealand |
24 Mar 2014 - 02 Oct 2015 |
Director | Paul Allan Blakeley |
Pukekohe Pukekohe 2120 New Zealand |
24 Mar 2014 - 02 Oct 2015 |
Individual | Yearbury, Kelly |
Pukekohe Pukekohe 2120 New Zealand |
24 Mar 2014 - 02 Oct 2015 |
Individual | Blakeley, Paul Allan |
Pukekohe Pukekohe 2120 New Zealand |
24 Mar 2014 - 02 Oct 2015 |
Paul Allan Blakeley - Director
Appointment date: 02 Nov 2023
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Nov 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Nov 2023
Barry John Stephens - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 02 Nov 2023
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 30 Sep 2015
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 06 May 2019
Paul Allan Blakeley - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 30 Sep 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 17 Aug 2015
G J Weck And Sons Limited
108 Patumahoe Road
Spath Holdings Limited
Hunters Road
The Secret Garden Limited
111 Patumahoe Road
Solo Design Studios Limited
100 Patumahoe Road
Counties Joinery Limited
36 Sedgebrook Road Patumahoe
G A Howard Contracting Limited
40 Sedgebrook Road
Anz Standard Import & Export Limited
Unit 3, 237 Great South Rd
Dunlop Flooring Limited
12a Jack Conway Avenue
Eps Foam Chch Limited
80b Hunua Road
Eps Foam Tga Limited
27 Regis Lane
Foam Products Limited
Tower 2
Specialised Surface Coatings Limited
642 Great South Road