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).
Previous address
Address: 32a Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 21 Mar 2014 to 05 Sep 2017
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Individual | Mcphail, Joanna Lucie |
Riccarton Christchurch 8011 New Zealand |
26 May 2025 - |
| Shares Allocation #2 Number of Shares: 6428 | |||
| Individual | Ewan, Lisa Marie |
Halswell Christchurch 8025 New Zealand |
21 Mar 2014 - |
| Shares Allocation #3 Number of Shares: 14286 | |||
| Individual | Post, Stephen |
Aidanfield Christchurch 8025 New Zealand |
03 May 2018 - |
| Shares Allocation #4 Number of Shares: 15000 | |||
| Individual | Jerard, Philip |
Belfast, Christchurch 8051 New Zealand |
16 Aug 2016 - |
| Shares Allocation #5 Number of Shares: 15000 | |||
| Individual | Lawrence, John |
Varsity Lakes Q4227 Australia |
16 Aug 2016 - |
| Shares Allocation #6 Number of Shares: 19286 | |||
| Individual | Radburnd, Mark |
Bryndwr Christchurch 8052 New Zealand |
28 Jan 2015 - |
| Shares Allocation #7 Number of Shares: 15000 | |||
| Individual | Taylor, Brett |
Westmorland Christchurch 8025 New Zealand |
16 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcphail, Mark John |
Riccarton Christchurch 8011 New Zealand |
21 Mar 2014 - 26 May 2025 |
| Individual | Mcphail, Mark John |
Riccarton Christchurch 8011 New Zealand |
21 Mar 2014 - 26 May 2025 |
| Individual | Craft, Robert |
Waterford, Ct 06385 United States |
16 Aug 2016 - 03 May 2018 |
| Other | Lawrence Purchase Trust | 30 Jan 2015 - 28 Jan 2016 | |
| Individual | Lawrence, John |
Varsity Lakes Brisbane 4227 Australia |
28 Jan 2015 - 30 Jan 2015 |
| Other | Null - Lawrence Purchase Trust | 30 Jan 2015 - 28 Jan 2016 |
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
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
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