Shortcuts

Frontier Investments Limited

Type: NZ Limited Company (Ltd)
9429039870513
NZBN
265397
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

Frontier Investments Limited was started on 15 Feb 1985 and issued an NZ business identifier of 9429039870513. This registered LTD company has been supervised by 5 directors: Richard John Giltrap - an active director whose contract began on 29 May 2014,
Michael James Giltrap - an active director whose contract began on 29 May 2014,
Colin John Giltrap - an inactive director whose contract began on 16 May 1989 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract began on 22 Oct 1992 and was terminated on 15 Jun 2016,
Geoffrey John Burnard Drew - an inactive director whose contract began on 16 May 1989 and was terminated on 29 May 2014.
According to our data (updated on 30 Jul 2024), the company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Until 10 Oct 2017, Frontier Investments Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Giltrap, Richard John (a director) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Giltrap, Michael James - located at Herne Bay, Auckland.

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 05 Sep 2014 to 10 Oct 2017

Address: Level 1, 6 Hill Street, Hamilton New Zealand

Registered & physical address used from 07 Mar 2003 to 05 Sep 2014

Address: Level 1, Drew Flyger House, Cnr King Street & Seddon Road, Hamilton

Registered address used from 31 Jul 1998 to 07 Mar 2003

Address: Level 1, Drew Bullen House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address: Level 1, Dreww Flyger House, Cnr King Street & Seddon Road, Hamilton

Physical address used from 07 Aug 1997 to 31 Jul 1998

Address: Minolta House,, Cnr Princes & Harwood Streets,, Hamilton.

Registered address used from 20 May 1996 to 31 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 23 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Giltrap, Richard John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Individual Drew, Geoffrey John Burnard Huntington
Hamilton
3210
New Zealand
Directors

Richard John Giltrap - Director

Appointment date: 29 May 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2017


Michael James Giltrap - Director

Appointment date: 29 May 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 May 2014


Colin John Giltrap - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 17 Apr 2024

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 03 Jul 2015


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Geoffrey John Burnard Drew - Director (Inactive)

Appointment date: 16 May 1989

Termination date: 29 May 2014

Address: Hamilton, 3210 New Zealand

Address used since 16 May 1989

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Jones Family Investments Limited
Level 1, 26 Crummer Road