Shortcuts

Profiler Tech Limited

Type: NZ Limited Company (Ltd)
9429041147795
NZBN
5057460
Company Number
Registered
Company Status
C241910
Industry classification code
Measuring Instrument Mfg
Industry classification description
Current address
43 Harakeke Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Sep 2017

Profiler Tech Limited was started on 21 Mar 2014 and issued a New Zealand Business Number of 9429041147795. This registered LTD company has been managed by 5 directors: Brett Taylor - an active director whose contract started on 14 May 2019,
Philip Jerard - an active director whose contract started on 09 Sep 2019,
Mark Radburnd - an inactive director whose contract started on 28 Jan 2015 and was terminated on 05 Dec 2023,
Mark John Mcphail - an inactive director whose contract started on 21 Mar 2014 and was terminated on 14 May 2019,
Lisa Ewan - an inactive director whose contract started on 28 Jan 2015 and was terminated on 14 May 2019.
According to our data (updated on 10 Jun 2025), this company filed 1 address: 43 Harakeke Street, Riccarton, Christchurch, 8011 (category: physical, registered).
Until 05 Sep 2017, Profiler Tech Limited had been using 32A Wroxton Terrace, Merivale, Christchurch as their registered address.
A total of 100000 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Mcphail, Joanna Lucie (an individual) located at Riccarton, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 6.43 per cent shares (exactly 6428 shares) and includes
Ewan, Lisa Marie - located at Halswell, Christchurch.
The next share allocation (14286 shares, 14.29%) belongs to 1 entity, namely:
Post, Stephen, located at Aidanfield, Christchurch (an individual). Profiler Tech Limited was categorised as "Measuring instrument mfg" (ANZSIC C241910).

Addresses

Previous address

Address: 32a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 21 Mar 2014 to 05 Sep 2017

Contact info
Support@profilertech.com
09 Oct 2018 Email
www.profilertech.com
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Mcphail, Joanna Lucie Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 6428
Individual Ewan, Lisa Marie Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 14286
Individual Post, Stephen Aidanfield
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 15000
Individual Jerard, Philip Belfast, Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 15000
Individual Lawrence, John Varsity Lakes
Q4227
Australia
Shares Allocation #6 Number of Shares: 19286
Individual Radburnd, Mark Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 15000
Individual Taylor, Brett Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcphail, Mark John Riccarton
Christchurch
8011
New Zealand
Individual Mcphail, Mark John Riccarton
Christchurch
8011
New Zealand
Individual Craft, Robert Waterford, Ct
06385
United States
Other Lawrence Purchase Trust
Individual Lawrence, John Varsity Lakes
Brisbane
4227
Australia
Other Null - Lawrence Purchase Trust
Directors

Brett Taylor - Director

Appointment date: 14 May 2019

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Feb 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 May 2019


Philip Jerard - Director

Appointment date: 09 Sep 2019

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 09 Sep 2019


Mark Radburnd - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 05 Dec 2023

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 28 Jan 2015


Mark John Mcphail - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 14 May 2019

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 09 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand


Lisa Ewan - Director (Inactive)

Appointment date: 28 Jan 2015

Termination date: 14 May 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 28 Jan 2015

Nearby companies

The Sovereign Community Trust
434a Wroxton Terrace

Bg Hadlee Consulting Limited
17 B Poynder Ave

Lofted Morality Limited
44 Wroxton Terrace

Art Rentals (nz) Limited
21 Wroxton Terrace

Corporate Art Limited
21 Wroxton Terrace

Riverton Holdings Limited
116 Glandovey Road

Similar companies

66 Imports Limited
10 Wallace Street

Agen Limited
22 Pages Road

Bailie Son's Electrical & Industrial Instrumentation Limited
32 Queree Drive

Electratech Limited
12 Rangitake Drive

Instrument Automation Control Limited
26c Annandale Street

Tmi Solutions Limited
109 Powderham Street