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 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 137 Swayne Road, Rd 1, Cambridge, 3493 | Registered & physical & service | 03 May 2022 |
| 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
Rd 2, Cambridge, 3494
Address used since 19 Mar 2025
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
Cambridge, Cambridge, 3434
Address used since 19 Mar 2025
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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Plaw, Mitchell Stephen Individual |
Rd 2 Cambridge 3494 |
18 Jun 1987 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sweet, Valerie Avis Individual |
Hamilton |
18 Jun 1987 - 24 Oct 2017 |
|
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 |
|
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 |
|
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 |
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 |
![]() |
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 |
![]() |
Somerset Brewing Company Limited 24 Anzac Parade |