Shortcuts

Profile Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036781133
NZBN
1160105
Company Number
Registered
Company Status
Current address
74 Ransom Smyth Drive
Goodwood Heights
Auckland 2105
New Zealand
Registered & physical & service address used since 01 Jun 2016
74 Ransom Smyth Drive
Goodwood Heights
Auckland 2105
New Zealand
Office & delivery address used since 06 Jun 2020

Profile Enterprises Limited, a registered company, was started on 03 Sep 2001. 9429036781133 is the NZ business identifier it was issued. The company has been managed by 2 directors: Greer Upson - an active director whose contract started on 03 Sep 2001,
Greer Pasupati - an active director whose contract started on 03 Sep 2001.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 74 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 (category: office, delivery).
Profile Enterprises Limited had been using Unit F 44/46 Constellation Drive, Rosedale, Auckland as their physical address up until 01 Jun 2016.
One entity controls all company shares (exactly 1000 shares) - Pasupati, Greer - located at 2105, Ellerslie, Auckland.

Addresses

Principal place of activity

74 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 New Zealand


Previous addresses

Address #1: Unit F 44/46 Constellation Drive, Rosedale, Auckland New Zealand

Physical address used from 01 Jul 2010 to 01 Jun 2016

Address #2: Unit F 44/46 Constellation Drive, Rosedale New Zealand

Registered address used from 01 Jul 2010 to 01 Jun 2016

Address #3: Accountability Net Ltd, Unit 6 39 Apollo Drive, Mairangi Bay, Auckland New Zealand

Physical address used from 17 May 2007 to 01 Jul 2010

Address #4: Accountability Net, Unit 6 39 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered address used from 09 May 2007 to 01 Jul 2010

Address #5: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland

Physical address used from 01 Jul 2003 to 17 May 2007

Address #6: C/- Gilligan Rowe & Associates Ltday, Level 6/135 Broadway, Newmarket, Auckland

Registered address used from 01 Jul 2003 to 09 May 2007

Address #7: Level 6, 135 Broadway, Newmarket, Auckland

Registered & physical address used from 05 Jun 2003 to 01 Jul 2003

Address #8: 560 Rosebank Road, Auckland

Registered & physical address used from 24 Apr 2002 to 05 Jun 2003

Address #9: Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland

Registered & physical address used from 03 Sep 2001 to 24 Apr 2002

Contact info
64 020 40516683
06 Jun 2020 Phone
greerpasupati@gmail.com
06 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Pasupati, Greer Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Upson, Greer Ellerslie
Auckland
1051
New Zealand
Directors

Greer Upson - Director

Appointment date: 03 Sep 2001

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 19 Jun 2011


Greer Pasupati - Director

Appointment date: 03 Sep 2001

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Dec 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 19 Jun 2011

Nearby companies

Xp Services Limited
44 - 46 Constellation Drive

Targa Resources Limited
Unit F, 44/46 Constellation Dr

Accountability Trustees Company Limited
44 - 46 Constellation Drive

Target Management Limited
44-46n Constellation Drive

Focus Education Newzealand Limited
Unit B, 44-46 Constellation Dr,

Greenspace Consulting Limited
Unit F, 44/46 Constellation Dr Rosedale