Profile Polymers Limited was started on 29 Aug 2012 and issued an NZ business number of 9429030537866. This registered LTD company has been supervised by 3 directors: Craig Vincent - an active director whose contract began on 29 Aug 2012,
Mitchell Stephen Plaw - an active director whose contract began on 29 Aug 2012,
Ian Paul Baines - an active director whose contract began on 05 Oct 2015.
According to our database (updated on 19 Mar 2024), the company filed 1 address: 2 Karewa Place, Pukete, Hamilton, 3200 (category: service, registered).
Until 31 Aug 2023, Profile Polymers Limited had been using 137 Swayne Road, Rd 1, Cambridge as their service address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Profile Group Limited (an entity) located at Rd 1, Cambridge postcode 3493.
The second group consists of 3 shareholders, holds 20% shares (exactly 200 shares) and includes
Foster & Milroy Trustee Company Limited - located at Hamilton Central, Hamilton,
Baines, Ian Paul - located at Flagstaff, Hamilton,
Baines, Julie Benita - located at Flagstaff, Hamilton. Profile Polymers Limited is categorised as "Basic polymer mfg nec" (ANZSIC C182905).
Previous addresses
Address #1: 137 Swayne Road, Rd 1, Cambridge, 3493 New Zealand
Service address used from 12 Aug 2022 to 31 Aug 2023
Address #2: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 12 Feb 2021 to 12 Aug 2022
Address #3: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 27 Aug 2019 to 12 Feb 2021
Address #4: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 12 Aug 2016 to 27 Aug 2019
Address #5: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 29 Aug 2012 to 12 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Profile Group Limited Shareholder NZBN: 9429039617736 |
Rd 1 Cambridge 3493 New Zealand |
29 Aug 2012 - |
Shares Allocation #2 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Foster & Milroy Trustee Company Limited Shareholder NZBN: 9429035471929 |
Hamilton Central Hamilton 3204 New Zealand |
29 Aug 2012 - |
Individual | Baines, Ian Paul |
Flagstaff Hamilton 3210 New Zealand |
29 Aug 2012 - |
Individual | Baines, Julie Benita |
Flagstaff Hamilton 3210 New Zealand |
29 Aug 2012 - |
Ultimate Holding Company
Craig Vincent - Director
Appointment date: 29 Aug 2012
Address: Rd4, Hamilton, 3284 New Zealand
Address used since 29 Aug 2012
Mitchell Stephen Plaw - Director
Appointment date: 29 Aug 2012
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 04 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2012
Ian Paul Baines - Director
Appointment date: 05 Oct 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 08 Mar 2021
Address: Rd2, Hamilton, 3282 New Zealand
Address used since 05 Oct 2015
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
Breeze Craft Limited
1 Koheroa Road
Furntech Plastics Limited
The Offices Of Campbell-tyson
Pdc Partnership Limited
Level 4, B N Z Building
Polymer Fabricated Products (2009) Limited
28 Ethel Street
Snowdon Kdc Limited
35 Caulfield Place
Terracyclic International Limited
Unit 1 234 Marua Road