Offspring Profiles Limited (NZBN 9429030877634) was registered on 23 Nov 2011. 5 addresess are in use by the company: 55 Cuba Street, Petone, Lower Hutt, 5012 (type: registered, physical). 308 Queen Street East, Hastings, Hastings had been their registered address, up to 31 May 2022. Offspring Profiles Limited used other names, namely: Led Profiles Limited from 18 Nov 2011 to 29 Feb 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Robin James Campbell, Elizabeth Sally Peckham And (an individual) located at Crofton Downs, Wellington postcode 6035. "Manufacturing nec" (business classification C259907) is the classification the ABS issued to Offspring Profiles Limited. Our information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
55 Cuba Street, Petone, Lower Hutt, 5012 | Delivery & office | 10 May 2021 |
Po Box 5204, Wellington, Wellington, 6140 | Postal | 10 May 2021 |
55 Cuba Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 31 May 2022 |
Name and Address | Role | Period |
---|---|---|
Dennis John Rowe
Rd 2, Napier, 4182
Address used since 01 Feb 2017 |
Director | 23 Nov 2011 - current |
Robin James Campbell
Crofton Downs, Wellington, 6035
Address used since 28 May 2016 |
Director | 27 Feb 2015 - current |
Lynette Kaye Rowe
Rd 2, Napier, 4182
Address used since 01 Mar 2017 |
Director | 25 Sep 2013 - 01 Apr 2020 |
David Stuart Powley
Mount Wellington, Auckland, 1060
Address used since 15 Apr 2013 |
Director | 23 Nov 2011 - 25 Sep 2013 |
55 Cuba Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
308 Queen Street East, Hastings, Hastings, 4122 | Registered & physical | 12 May 2020 - 31 May 2022 |
405 King Street, Hastings, 4122 | Physical & registered | 23 Nov 2011 - 12 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
Robin James Campbell, Elizabeth Sally Peckham And Individual |
Crofton Downs Wellington 6035 |
27 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rowe, Lynette Kaye Individual |
Rd 2 Napier 4182 |
23 Nov 2011 - 01 Apr 2020 |
Lawton, Christine Annys Individual |
Mt Wellington Auckland 1060 |
23 Nov 2011 - 25 Sep 2013 |
Rowe Light Limited Shareholder NZBN: 9429037391096 Company Number: 1010534 Entity |
23 Nov 2011 - 30 Sep 2013 | |
Powley, David Stuart Individual |
Mt Wellington Auckland 1060 |
23 Nov 2011 - 25 Sep 2013 |
Rowe Light Limited Shareholder NZBN: 9429037391096 Company Number: 1010534 Entity |
23 Nov 2011 - 30 Sep 2013 | |
Rowe, Dennis John Director |
Rd 2 Napier 4182 |
23 Nov 2011 - 01 Apr 2020 |
Rowe, Dennis John Director |
Rd 2 Napier 4182 |
23 Nov 2011 - 01 Apr 2020 |
Rowe, Lynette Kaye Individual |
Rd 2 Napier 4182 |
23 Nov 2011 - 01 Apr 2020 |
David Stuart Powley Director |
Mt Wellington Auckland 1060 |
23 Nov 2011 - 25 Sep 2013 |
Back-up New Zealand 405 King St North |
|
Ecp Holdings Limited Cnr King And St Aubyn Street West |
|
East Coast Packaging Limited Cnr King & St Aubyn Streets |
|
Funeral Service Training Trust Of New Zealand Cnr St Aubyn Streets & King Streets |
|
National Service Club Incorporated Cnr Avenue Road West & Market Street Nth |
|
Kahungunu Iwi Holdings Limited Taikura House, 304 Fitzroy Avenue |
Simply Springs Limited 111 Avenue Road |
Landquip Limited 359 Wilson Road |
Gbrm Limited 1424 Maraekakaho Road |
Granite & Stone Limited 8a Husheer Place |
Scottsdale Construction Systems Limited 17 Cadbury Road |
Supreme Paints Limited 19 Ford Road |