Frontpoint Intl. Limited was incorporated on 13 Apr 2011 and issued an NZ business identifier of 9429031141888. The registered LTD company has been managed by 4 directors: Zhaohui Qin - an active director whose contract began on 01 Jun 2011,
Wei Wang - an inactive director whose contract began on 27 Apr 2017 and was terminated on 01 May 2017,
Yiyan Wu - an inactive director whose contract began on 16 Jan 2016 and was terminated on 20 Mar 2017,
Wei Wang - an inactive director whose contract began on 13 Apr 2011 and was terminated on 30 Nov 2015.
According to our data (last updated on 21 May 2025), the company filed 1 address: Unit B, 8 Chonny Crescent, Manurewa, Auckland, 2102 (types include: registered, service).
Up to 12 Oct 2022, Frontpoint Intl. Limited had been using 11 Muirlea Drive, Mission Heights, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Qin, Zhaohui (a director) located at Flat Bush, Auckland postcode 2016. Frontpoint Intl. Limited was classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: Unit B, 8 Chonny Crescent, Manurewa, Auckland, 2102 New Zealand
Registered & service address used from 10 Oct 2024
Principal place of activity
11 Muirlea Drive, Flat Bush, Auckland, 2016 New Zealand
Previous addresses
Address #1: 11 Muirlea Drive, Mission Heights, Auckland, 2016 New Zealand
Physical address used from 06 Sep 2012 to 12 Oct 2022
Address #2: 9/22 Greenmount Drive, East Tamaki, Auckland, 2010 New Zealand
Physical address used from 22 Jun 2012 to 06 Sep 2012
Address #3: 9/22 Greenmount Drive, East Tamaki, Auckland, 2010 New Zealand
Registered address used from 23 Jan 2012 to 12 Oct 2016
Address #4: 9/22 Greenmount Road, East Tamaki, Auckland, 2010 New Zealand
Registered address used from 20 Jan 2012 to 23 Jan 2012
Address #5: 81b Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 12 Sep 2011 to 22 Jun 2012
Address #6: 81b Pakuranga Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 08 Sep 2011 to 20 Jan 2012
Address #7: 9/22 Greenmount Dr., East Tamaki, Auckland, 2013 New Zealand
Physical address used from 13 Apr 2011 to 12 Sep 2011
Address #8: 9/22 Greenmount Dr., East Tamaki, Auckland, 2013 New Zealand
Registered address used from 13 Apr 2011 to 08 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Qin, Zhaohui |
Flat Bush Auckland 2016 New Zealand |
24 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Qin, Zhaohui |
Flat Bush Auckland 2016 New Zealand |
22 Apr 2013 - 10 Feb 2018 |
| Individual | Wang, Wei |
Flat Bush Auckland 2016 New Zealand |
13 Apr 2011 - 30 Nov 2015 |
| Individual | Wang, Wei |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2017 - 24 May 2018 |
| Individual | Wu, Yiyan |
Flat Bush Auckland 2019 New Zealand |
14 Jan 2016 - 20 Mar 2017 |
| Director | Wei Wang |
Flat Bush Auckland 2016 New Zealand |
13 Apr 2011 - 30 Nov 2015 |
| Individual | Wang, Wei |
Flat Bush Auckland 2016 New Zealand |
27 Apr 2017 - 24 May 2018 |
Zhaohui Qin - Director
Appointment date: 01 Jun 2011
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Aug 2012
Wei Wang - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 01 May 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 27 Apr 2017
Yiyan Wu - Director (Inactive)
Appointment date: 16 Jan 2016
Termination date: 20 Mar 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 16 Jan 2016
Wei Wang - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 30 Nov 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 29 Aug 2012
Life Lot Nz Limited
14 Muirlea Drive
Treacle Consulting Limited
14 Muirlea Drive
Hou Neonatology Limited
7 Muirlea Drive
Hpk Bath Traders Limited
11 Melness Place
Lakestone Investments Limited
8 Muirlea Drive
Dowling Trustee Limited
17 Kouras Place
E Way Trading Limited
3 Kouras Place
Elite Business Developments Limited
19 Woolaston Place
Mm Import And Export New Zealand Limited
9 Gibbston Crescent
Seaco Living New Zealand Limited
4 Chard Place
Tradefog International Limited
4 Fairhill Place
Viticom Limited
6 Chard Place