Frontier Media Limited, a registered company, was started on 19 Sep 2007. 9429033129419 is the New Zealand Business Number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company has been categorised. The company has been run by 2 directors: Sean Robert Mccready - an active director whose contract began on 19 Sep 2007,
Vivienne Stone - an active director whose contract began on 01 Apr 2008.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 10 Turakina Street, Grey Lynn, Auckland, 1021 (registered address),
10 Turakina Street, Grey Lynn, Auckland, 1021 (physical address),
10 Turakina Street, Grey Lynn, Auckland, 1021 (service address),
10 Turakina Street, Grey Lynn, Auckland, 1021 (other address) among others.
Frontier Media Limited had been using 14 Allen Road, Grey Lynn, Auckland as their registered address until 12 Jun 2018.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 98 shares (98%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
10 Turakina Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 14 Allen Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 28 Jul 2016 to 12 Jun 2018
Address #2: 3.2 Axis Building, 91 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Oct 2013 to 28 Jul 2016
Address #3: 3.5 Axis Building, 91 St Georges Bay Rd, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Sep 2010 to 15 Oct 2013
Address #4: 43a Browns Street, Ponsonby, Auckland New Zealand
Physical & registered address used from 21 Dec 2009 to 13 Sep 2010
Address #5: 45 Garden Road, Piha, Auckland
Registered & physical address used from 05 Oct 2009 to 21 Dec 2009
Address #6: Unit Y1, 30 York Street, Parnell, Auckland
Physical & registered address used from 19 Sep 2007 to 05 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stone, Vivienne |
Grey Lynn Auckland 1021 New Zealand |
02 Oct 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mccready, Sean Robert |
Grey Lynn Auckland 1021 New Zealand |
19 Sep 2007 - |
Individual | Stone, Vivienne |
Grey Lynn Auckland 1021 New Zealand |
02 Oct 2008 - |
Individual | Walters, John Muru |
Mangawhai Mangawhai 0505 New Zealand |
17 Aug 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccready, Sean Robert |
Grey Lynn Auckland 1021 New Zealand |
19 Sep 2007 - |
Sean Robert Mccready - Director
Appointment date: 19 Sep 2007
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Oct 2016
Vivienne Stone - Director
Appointment date: 01 Apr 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Oct 2016
Coda Limited
17 Allen Road
Octopus Pictures Limited
2 Allen Road
Globe Projects Limited
28 Browning Street
Globe Business Travel Limited
28 Browning Street
Terra Nova Property Developments Limited
61 Selbourne Street
The Rovers Foundation Trust
24 Allen Road
Digital 2017 Limited
Suite 1, 56 Surrey Crescent
Golf Media Limited
1/80 Sackville Street
Krisp Design Limited
Level 1, 264 Great North Road
Petrus Trustees Limited
Flat 3, 29 Dickens Street
Twentyfour.cc Limited
24 Prime Road
Volom Limited
18 Wilton Ave