Shortcuts

Frontline Systems Limited

Type: NZ Limited Company (Ltd)
9429037772635
NZBN
922910
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Jun 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Frontline Systems Limited was registered on 28 Aug 1998 and issued an NZ business number of 9429037772635. This registered LTD company has been managed by 3 directors: Matthew William Cropp - an active director whose contract began on 22 Dec 1998,
Ian Ross - an inactive director whose contract began on 28 Aug 1998 and was terminated on 29 Dec 1998,
Michael David Jenks - an inactive director whose contract began on 28 Aug 1998 and was terminated on 01 Oct 1998.
According to BizDb's database (updated on 22 Apr 2024), this company uses 2 addresses: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Up to 04 Sep 2023, Frontline Systems Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their service address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Cropp, Matthew William (an individual) located at Mount Eden, Auckland postcode 1024.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Service & registered address used from 07 Jun 2022 to 04 Sep 2023

Address #2: 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand

Registered & physical address used from 29 Feb 2008 to 07 Jun 2022

Address #3: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch

Registered & physical address used from 11 Oct 2005 to 29 Feb 2008

Address #4: Grant Rae, 4 Leslie Hills Drive, Christchurch

Registered address used from 12 Apr 2000 to 11 Oct 2005

Address #5: Grant Rae, 4 Leslie Hills Drive, Christchurch

Physical address used from 31 Aug 1998 to 11 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Cropp, Matthew William Mount Eden
Auckland
1024
New Zealand
Directors

Matthew William Cropp - Director

Appointment date: 22 Dec 1998

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Jul 2022

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 23 Dec 2002


Ian Ross - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 29 Dec 1998

Address: 29 Wainoni Road, Christchurch,

Address used since 28 Aug 1998


Michael David Jenks - Director (Inactive)

Appointment date: 28 Aug 1998

Termination date: 01 Oct 1998

Address: Cust,

Address used since 28 Aug 1998

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive