Shortcuts

Profile Group Limited

Type: NZ Limited Company (Ltd)
9429039617736
NZBN
341647
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 03 May 2022

Profile Group Limited, a registered company, was incorporated on 18 Jun 1987. 9429039617736 is the business number it was issued. The company has been supervised by 7 directors: Mitchell Stephen Plaw - an active director whose contract began on 26 Jul 1991,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Craig Vincent - an active director whose contract began on 08 Jul 2019,
Michael Wayne Crawford - an active director whose contract began on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract began on 26 Jul 1991 and was terminated on 27 Jun 2019.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (type: registered, physical).
Profile Group Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address until 03 May 2022.
Former names for this company, as we managed to find at BizDb, included: from 18 Jun 1987 to 01 Jun 1999 they were named Vantage Aluminium (Holdings) Limited.
A total of 1000 shares are allocated to 9 shareholders (4 groups). The first group consists of 332 shares (33.2 per cent) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 334 shares (33.4 per cent). Finally there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 03 May 2022

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 02 Aug 2019 to 12 Feb 2021

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 13 Jul 2016 to 02 Aug 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 04 Jun 2009 to 13 Jul 2016

Address: Deloitte., Fonterra House, 80 London Street, Hamilton

Registered address used from 10 Jul 2006 to 04 Jun 2009

Address: Northpark Drive, Hamilton New Zealand

Physical address used from 30 Jul 2001 to 12 Feb 2021

Address: C/o Vantage Aluminium Limited, 42 Bryant Road, Te Rapa

Registered address used from 24 Dec 1996 to 10 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 332
Director Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Individual Plaw, Kay-marie Rd 2
Cambridge
3494
New Zealand
Shares Allocation #2 Number of Shares: 334
Director Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Shares Allocation #4 Number of Shares: 333
Individual Plaw, Mitchell Stephen Rd 2
Cambridge
3494
New Zealand
Director Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Sandelin, Geoffrey Mark Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plaw, Robyn Valerie Pumpkin Hill
Whitianga
3591
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Individual Sweet, Valerie Avis Hamilton

New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Entity Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Pumpkin Hill
Whitianga
3591
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Individual Crawford, Michael Wayne 67 Poplar Lane
Rd 4 Hamilton
3284
New Zealand
Individual Plaw, Robyn Valerie Pumpkin Hill
Whitianga
3591
New Zealand
Individual Plaw, Robyn Valerie Hamilton

New Zealand
Entity Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Pumpkin Hill
Whitianga
3591
New Zealand
Individual Plaw, Robyn Valerie Pumpkin Hill
Whitianga
3591
New Zealand
Directors

Mitchell Stephen Plaw - Director

Appointment date: 26 Jul 1991

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 22 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Nov 2005


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 08 Feb 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Craig Vincent - Director

Appointment date: 08 Jul 2019

Address: Rd 4 Tamahere, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Michael Wayne Crawford - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 27 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 09 Jul 2015

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019


Benjamin John Bernstone - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 27 Jun 2019

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 21 May 2018


Valerie Avis Sweet - Director (Inactive)

Appointment date: 26 Jul 1991

Termination date: 19 Nov 1999

Address: 97 Jervois Road, Herne Bay, Auckland,

Address used since 26 Jul 1991

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade