General information

Profile Group Limited

Type: NZ Limited Company (Ltd)
9429039617736
New Zealand Business Number
341647
Company Number
Registered
Company Status

Profile Group Limited (issued an NZBN of 9429039617736) was registered on 18 Jun 1987. 2 addresses are currently in use by the company: 137 Swayne Road, Rd 1, Cambridge, 3493 (type: registered, physical). 19 Northpark Drive, Te Rapa, Hamilton had been their registered address, until 03 May 2022. Profile Group Limited used more names, namely: Vantage Aluminium (Holdings) Limited from 18 Jun 1987 to 01 Jun 1999. 1000 shares are issued to 9 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 332 shares (33.2% of shares), namely:
Crawford, Michael Wayne (a director) located at Rd 4, Hamilton postcode 3284,
Plaw, Mitchell Stephen (an individual) located at Rd 2, Cambridge postcode 3494,
Plaw, Kay-Marie (an individual) located at Rd 2, Cambridge postcode 3494. When considering the second group, a total of 2 shareholders hold 33.4% of all shares (exactly 334 shares); it includes
Crawford, Michael Wayne (a director) - located at Rd 4, Hamilton,
Plaw, Mitchell Stephen (an individual) - located at Rd 2, Cambridge. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Plaw, Mitchell Stephen, located at Rd 2, Cambridge (an individual). Our information was updated on 05 May 2024.

Current address Type Used since
137 Swayne Road, Rd 1, Cambridge, 3493 Registered & physical & service 03 May 2022
Directors
Name and Address Role Period
Mitchell Stephen Plaw
Rd 2, Cambridge, 3494
Address used since 22 Apr 2022
Remuera, Auckland, 1050
Address used since 21 Nov 2005
Director 26 Jul 1991 - current
Mikayla Anne Plaw
Cambridge, 3494
Address used since 08 Feb 2022
Grey Lynn, Auckland, 1021
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Craig Vincent
Rd 4 Tamahere, Hamilton, 3284
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Michael Wayne Crawford
Rd 4, Hamilton, 3284
Address used since 08 Jul 2019
Director 08 Jul 2019 - current
Robyn Valerie Plaw
Claudelands, Hamilton, 3214
Address used since 09 Jul 2015
Pumpkin Hill, Whitianga, 3591
Address used since 14 Jun 2019
Director 26 Jul 1991 - 27 Jun 2019
Benjamin John Bernstone
Te Atatu Peninsula, Auckland, 0610
Address used since 21 May 2018
Director 21 May 2018 - 27 Jun 2019
Valerie Avis Sweet
97 Jervois Road, Herne Bay, Auckland,
Address used since 26 Jul 1991
Director 26 Jul 1991 - 19 Nov 1999
Addresses
Previous address Type Period
19 Northpark Drive, Te Rapa, Hamilton, 3200 Registered & physical 12 Feb 2021 - 03 May 2022
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 Registered 02 Aug 2019 - 12 Feb 2021
24 Anzac Parade, Hamilton East, Hamilton, 3216 Registered 13 Jul 2016 - 02 Aug 2019
24 Bridge Street, Hamilton East, Hamilton, 3216 Registered 04 Jun 2009 - 13 Jul 2016
Deloitte., Fonterra House, 80 London Street, Hamilton Registered 10 Jul 2006 - 04 Jun 2009
Northpark Drive, Hamilton Physical 30 Jul 2001 - 12 Feb 2021
C/o Vantage Aluminium Limited, 42 Bryant Road, Te Rapa Registered 24 Dec 1996 - 10 Jul 2006
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
23 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 332
Shareholder Name Address Period
Crawford, Michael Wayne
Director
Rd 4
Hamilton
3284
20 Jul 2021 - current
Plaw, Mitchell Stephen
Individual
Rd 2
Cambridge
3494
18 Jun 1987 - current
Plaw, Kay-marie
Individual
Rd 2
Cambridge
3494
21 Jun 2019 - current
Shares Allocation #2 Number of Shares: 334
Shareholder Name Address Period
Crawford, Michael Wayne
Director
Rd 4
Hamilton
3284
20 Jul 2021 - current
Plaw, Mitchell Stephen
Individual
Rd 2
Cambridge
3494
18 Jun 1987 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Plaw, Mitchell Stephen
Individual
Rd 2
Cambridge
3494
18 Jun 1987 - current
Shares Allocation #4 Number of Shares: 333
Shareholder Name Address Period
Plaw, Mitchell Stephen
Individual
Rd 2
Cambridge
3494
18 Jun 1987 - current
Crawford, Michael Wayne
Director
Rd 4
Hamilton
3284
20 Jul 2021 - current
Sandelin, Geoffrey Mark
Individual
Parnell
Auckland
1052
01 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
22 Jul 2004 - 20 Jul 2021
Plaw, Robyn Valerie
Individual
Pumpkin Hill
Whitianga
3591
18 Jun 1987 - 01 Jul 2019
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
18 Jun 1987 - 20 Jul 2021
Sweet, Valerie Avis
Individual
Hamilton
18 Jun 1987 - 24 Oct 2017
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
18 Jun 1987 - 20 Jul 2021
Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Entity
Pumpkin Hill
Whitianga
3591
04 Sep 2017 - 01 Jul 2019
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
22 Jul 2004 - 20 Jul 2021
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
18 Jun 1987 - 20 Jul 2021
Crawford, Michael Wayne
Individual
67 Poplar Lane
Rd 4 Hamilton
3284
18 Jun 1987 - 20 Jul 2021
Plaw, Robyn Valerie
Individual
Pumpkin Hill
Whitianga
3591
22 Jul 2004 - 01 Jul 2019
Plaw, Robyn Valerie
Individual
Hamilton
22 Jul 2004 - 01 Jul 2019
Xo Group Limited
Shareholder NZBN: 9429045958823
Company Number: 6213260
Entity
Pumpkin Hill
Whitianga
3591
04 Sep 2017 - 01 Jul 2019
Plaw, Robyn Valerie
Individual
Pumpkin Hill
Whitianga
3591
22 Jul 2004 - 01 Jul 2019
Location
Companies nearby
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