Profile Marketing Limited was launched on 01 Jul 2005 and issued a business number of 9429000071130. This registered LTD company has been run by 4 directors: Christopher James Currie - an active director whose contract began on 01 Jul 2005,
Douglas James Currie - an inactive director whose contract began on 01 Jul 2005 and was terminated on 11 May 2022,
Grant Douglas Currie - an inactive director whose contract began on 28 Feb 2008 and was terminated on 11 May 2022,
Bonnie Margaret Currie - an inactive director whose contract began on 28 Feb 2008 and was terminated on 09 Oct 2018.
According to BizDb's information (updated on 22 Mar 2024), the company uses 1 address: 247 Cameron Road, Level 1, Tauranga, 3110 (type: registered, physical).
Up until 10 May 2019, Profile Marketing Limited had been using 247 Cameron Road, Level 1, Tauranga as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Currie, Christopher James (an individual) located at Tauriko, Tauranga postcode 3110,
Currie, Bonnie Margaret (an individual) located at Tauriko, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Currie, Bonnie Margaret - located at Tauriko, Tauranga.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Currie, Christopher James, located at Tauriko, Tauranga (an individual).
Previous addresses
Address: 247 Cameron Road, Level 1, Tauranga, 3110 New Zealand
Registered & physical address used from 08 May 2017 to 10 May 2019
Address: 10 Matarawa Place, Rd 1, Tauranga, 3171 New Zealand
Registered & physical address used from 22 Dec 2014 to 08 May 2017
Address: C/- Denniston & Associates Limited, 15 Sixth Avenue, Tauranga, 3110 New Zealand
Registered address used from 07 May 2012 to 22 Dec 2014
Address: C/- Denniston & Associates Limited, 51 Willow Street, Tauranga, 3110 New Zealand
Registered address used from 20 Apr 2011 to 07 May 2012
Address: 9 Cessna Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 20 Apr 2011 to 22 Dec 2014
Address: Fraser Accounting Ltd, 51 Willow Street, Tauranga New Zealand
Physical & registered address used from 12 May 2010 to 20 Apr 2011
Address: Cnr Eastbourne & Market Streets, Hastings
Physical & registered address used from 06 Nov 2008 to 12 May 2010
Address: Geenty Walsh & Partners Limited, Corner Eastbourne & Market Streets, Hastings
Registered & physical address used from 08 Apr 2008 to 06 Nov 2008
Address: Geenty Walsh & Partners, 201b Warren Street North, Hastings
Physical & registered address used from 10 Aug 2005 to 08 Apr 2008
Address: Geenty Walsh & Partners, Warren Street, Hastings
Physical & registered address used from 01 Jul 2005 to 10 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Currie, Christopher James |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - |
Individual | Currie, Bonnie Margaret |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Currie, Bonnie Margaret |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Currie, Christopher James |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Douglas James |
Tauranga |
01 Jul 2005 - 29 Jan 2019 |
Individual | Currie, Grant Douglas |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - 02 Sep 2022 |
Individual | Currie, Shirley Joy |
Tauriko Tauranga 3110 New Zealand |
30 Oct 2008 - 02 Sep 2022 |
Individual | Currie, Grant Douglas |
Tauriko Tauranga 3110 New Zealand |
01 Jul 2005 - 02 Sep 2022 |
Individual | Currie, Carolyn Margaret |
Tauranga New Zealand |
01 Jul 2005 - 29 Jan 2019 |
Individual | Currie, Douglas James |
Tauranga |
01 Jul 2005 - 29 Jan 2019 |
Christopher James Currie - Director
Appointment date: 01 Jul 2005
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 02 May 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Apr 2016
Douglas James Currie - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 11 May 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 02 May 2019
Address: Tauranga, 3110 New Zealand
Address used since 27 Apr 2016
Grant Douglas Currie - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 11 May 2022
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 11 Apr 2011
Bonnie Margaret Currie - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 09 Oct 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Apr 2016
Gd & Cj Properties 2012 Limited
10 Matarawa Place
Brother International (nz) Limited
27 Matarawa Place
Worx Industries Limited
Unit 15, 16 Paerangi Place
Primeval Nz Limited
11 Hotuhotu Street
Gamminco Limited
162 Whakakake Street
Bay Metalwork Limited
162 Whakakake Street