Profile Extrusions Limited, a registered company, was started on 25 Oct 2001. 9429036742349 is the New Zealand Business Number it was issued. "Plastic extruded product mfg" (business classification C191260) is how the company has been categorised. This company has been supervised by 2 directors: Grant Richard Peryman - an active director whose contract began on 25 Oct 2001,
Carla Elizabeth Faithfull - an inactive director whose contract began on 12 Mar 2007 and was terminated on 18 Nov 2008.
Last updated on 25 Feb 2024, the BizDb database contains detailed information about 1 address: 22 Forge Road, Silverdale, Silverdale, 0932 (category: office, physical).
Profile Extrusions Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their physical address until 03 Aug 2017.
Previous names used by the company, as we identified at BizDb, included: from 25 Oct 2001 to 03 Jun 2004 they were called Profile Extrusions (2001) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
22 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Jul 2015 to 03 Aug 2017
Address #2: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical & registered address used from 22 Dec 2010 to 30 Jul 2015
Address #3: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical & registered address used from 10 Sep 2010 to 22 Dec 2010
Address #4: C-jmv Chartered Accountants Ltd, Bldg, B, 63 Apollo Dr, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 05 May 2008 to 10 Sep 2010
Address #5: C/-jmv Chartered Accountants Ltd, Bldg, B, 63 Apollo Dr, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 05 May 2008 to 10 Sep 2010
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 18 Apr 2008 to 05 May 2008
Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 18 Apr 2008
Address #8: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 30 Mar 2005 to 31 Aug 2007
Address #9: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 29 Aug 2002 to 30 Mar 2005
Address #10: 66c Epsom Avenue, Epsom, Auckland
Registered & physical address used from 25 Oct 2001 to 29 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Faithfull, Patricia Elizabeth |
"the Lookouts" Gulf Harbour, Whangaparoa New Zealand |
16 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Peryman, Grant Richard |
"the Lookouts" Gulf Harbour, Whangaparoa 0930 New Zealand |
16 Mar 2004 - |
Grant Richard Peryman - Director
Appointment date: 25 Oct 2001
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 23 Mar 2010
Carla Elizabeth Faithfull - Director (Inactive)
Appointment date: 12 Mar 2007
Termination date: 18 Nov 2008
Address: Whitford, Auckland,
Address used since 12 Mar 2007
Little French Bites Limited
19 Waterside Crescent
Idaho Investments Limited
77 Waterside Crescent
Horizon 2015 Limited
19 Waterside Crescent
S.l. Company Limited
87 Waterside Crescent
Kevin Fuller Limited
124 Harbour Village Drive
Best Western Coffee Limited
Suite 1, 154 Harbour Village Drive
Ideal Nz Limited
29 Chequers Avenue
Imagin Plastics Limited
Level 1, 5 William Laurie Place
Kiwireco Nz Limited
222 Dairy Flat Highway
Marley New Zealand Limited
Hesketh Henry
Plastic360 Limited
227a Archers Road
Tubi Nz Limited
188 Quay Street