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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1060000 | |||
Entity (NZ Limited Company) | Profile Group Limited Shareholder NZBN: 9429039617736 |
Rd 1 Cambridge 3493 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plaw, Mitchell Stephen |
Kohimarama Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Sweet, Valerie Avis |
97 Jervois Road Herne Bay, Auckland |
28 Nov 2003 - 28 Nov 2003 |
Individual | Plaw, Robyn Valerie |
Hamilton |
28 Nov 2003 - 28 Nov 2003 |
Ultimate Holding Company
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
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