Shortcuts

Architectural Profiles Limited

Type: NZ Limited Company (Ltd)
9429040093352
NZBN
191681
Company Number
Registered
Company Status
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Physical & registered & service address used since 23 Nov 2021
19 Northpark Drive
Te Rapa
Hamilton 3200
New Zealand
Service address used since 31 Aug 2023

Architectural Profiles Limited was incorporated on 28 Jun 1971 and issued a New Zealand Business Number of 9429040093352. The registered LTD company has been supervised by 6 directors: Mitchell Stephen Plaw - an active director whose contract started on 27 Nov 1990,
Michael Wayne Crawford - an active director whose contract started on 08 Jul 2019,
Mikayla Anne Plaw - an active director whose contract started on 08 Jul 2019,
Craig Vincent - an active director whose contract started on 08 Jul 2019,
Robyn Valerie Plaw - an inactive director whose contract started on 27 Nov 1990 and was terminated on 27 Jun 2019.
According to our data (last updated on 18 Apr 2024), the company uses 1 address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 (category: service, registered).
Up until 23 Nov 2021, Architectural Profiles Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address.
BizDb found previous aliases for the company: from 28 Jun 1971 to 14 Sep 1995 they were called Vantage Aluminium Limited.
A total of 1060000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1060000 shares are held by 1 entity, namely:
Profile Group Limited (an entity) located at Rd 1, Cambridge postcode 3493.

Addresses

Previous addresses

Address #1: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 23 Nov 2021

Address #2: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 17 Dec 2019 to 12 Feb 2021

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

Registered address used from 15 Nov 2016 to 17 Dec 2019

Address #4: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 08 Jun 2009 to 15 Nov 2016

Address #5: Deloitte, 80 London St, Hamilton

Registered address used from 07 Dec 2004 to 08 Jun 2009

Address #6: Northpark Drive, Hamilton New Zealand

Physical address used from 30 Jun 1997 to 12 Feb 2021

Address #7: C/o Deloitte Touche Tohmatsu, Anchor House, 80 London St, Hamilton

Registered address used from 24 Dec 1996 to 07 Dec 2004

Financial Data

Basic Financial info

Total number of Shares: 1060000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1060000
Entity (NZ Limited Company) Profile Group Limited
Shareholder NZBN: 9429039617736
Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plaw, Mitchell Stephen Kohimarama
Auckland
Individual Sweet, Valerie Avis 97 Jervois Road
Herne Bay, Auckland
Individual Plaw, Robyn Valerie Hamilton

Ultimate Holding Company

14 Nov 2021
Effective Date
Profile Group Limited
Name
Ltd
Type
341647
Ultimate Holding Company Number
NZ
Country of origin
19 Northpark Drive
Te Rapa
Hamilton 3200
New Zealand
Address
Directors

Mitchell Stephen Plaw - Director

Appointment date: 27 Nov 1990

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 26 Apr 2022

Address: Queenstown, 9371 New Zealand

Address used since 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Nov 2005


Michael Wayne Crawford - Director

Appointment date: 08 Jul 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 08 Jul 2019


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 26 Apr 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


Robyn Valerie Plaw - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 27 Jun 2019

Address: Pumpkin Hill, Whitianga, 3591 New Zealand

Address used since 14 Jun 2019

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 30 Nov 2009


Valerie Avis Sweet - Director (Inactive)

Appointment date: 27 Nov 1990

Termination date: 30 Nov 2000

Address: 97 Jervois Road, Herne Bay, Auckland,

Address used since 27 Nov 1990

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