Frontier Homes Limited, a registered company, was incorporated on 08 Feb 2007. 9429033673356 is the NZ business identifier it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company is classified. This company has been supervised by 2 directors: Matthew Rayner - an active director whose contract began on 08 Feb 2007,
Sharn Rayner - an inactive director whose contract began on 08 Feb 2007 and was terminated on 06 Sep 2012.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 163 Ocean Beach Road, Tairua, Waikato, 3508 (type: registered, service).
Frontier Homes Limited had been using 70 Bramley Drive, Farm Cove, Auckland as their physical address until 11 Jun 2021.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group consists of 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 998 shares (99.8 per cent).
Principal place of activity
31 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 70 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Physical address used from 25 Jun 2020 to 11 Jun 2021
Address #2: 31 Bramley Drive, Farm Cove, Pakuranga, Auckland, 2012 New Zealand
Physical address used from 19 Jun 2020 to 25 Jun 2020
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 15 Jun 2016 to 19 Jun 2020
Address #4: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 15 Jun 2016 to 13 Jun 2018
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 14 Sep 2012 to 15 Jun 2016
Address #6: 24/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered address used from 14 Sep 2012 to 15 Jun 2016
Address #7: 4 Trust Place, Sunnyhills, Pakuranga, Auckland 2010 New Zealand
Registered & physical address used from 20 Apr 2009 to 14 Sep 2012
Address #8: 75a Elliot Street, Howick, Auckland, 2014
Registered & physical address used from 08 Feb 2007 to 20 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Rayner, Matthew |
Auckland 2012 New Zealand |
08 Feb 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Rayner, Matthew |
Auckland 2012 New Zealand |
08 Feb 2007 - |
Individual | Rayner, Sharn |
Auckland 2012 New Zealand |
27 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 Company Number: 1536836 |
Manurewa Auckland 2102 New Zealand |
26 Aug 2011 - 11 Jun 2020 |
Individual | Rayner, Sharn |
Sunnyhills Pakuranga, Auckland 2010 New Zealand |
08 Feb 2007 - 06 Sep 2012 |
Entity | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 Company Number: 1536836 |
Manurewa Auckland 2102 New Zealand |
26 Aug 2011 - 11 Jun 2020 |
Matthew Rayner - Director
Appointment date: 08 Feb 2007
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 05 Jun 2018
Address: Flat Bush, Auckland, 2013 New Zealand
Address used since 06 Sep 2012
Sharn Rayner - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 06 Sep 2012
Address: Sunnyhills, Pakuranga, Auckland 2010,
Address used since 13 Apr 2009
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Durabuild Construction Limited
39 Jellicoe Street
Gp 2012 Limited
39 Jellicoe Street
Grant Love Homes Limited
39 Jellicoe Street
Simon Ross Construction Limited
39 Jellicoe Street
Straightline Builders Limited
39 Jellicoe Street
Stu Bell Construction Limited
39 Jellicoe Street