General information

Fronde Systems Group Limited

Type: NZ Limited Company (Ltd)
9429039040275
New Zealand Business Number
528567
Company Number
Registered
Company Status
M700010 - Computer Consultancy Service
Industry classification codes with description

Fronde Systems Group Limited (issued a business number of 9429039040275) was incorporated on 24 Jan 1992. 5 addresess are currently in use by the company: Po Box 11545, Wellington, 6142 (type: postal, office). 119 Featherston Street, Wellington Central, Wellington had been their physical address, until 21 Jun 2019. Fronde Systems Group Limited used other names, namely: Synergy International Limited from 24 Jan 1992 to 01 Feb 2007. 7376475 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 7376475 shares (100 per cent of shares), namely:
Lvp Tech Nz Bidco Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Computer consultancy service" (business classification M700010) is the category the ABS issued Fronde Systems Group Limited. The Businesscheck information was updated on 24 Mar 2024.

Current address Type Used since
Suite 1 Floor 1, 222 Lambton Quay, Wellington Central, Wellington, 6011 Registered & physical & service 21 Jun 2019
Po Box 11545, Wellington, 6142 Postal 11 Aug 2021
Suite 1 Floor 1, 222 Lambton Quay, Wellington Central, Wellington, 6011 Office & delivery 11 Aug 2021
Contact info
64 4 4993000
Phone (Phone)
info@fronde.com
Email
www.fronde.com
Website
Directors
Name and Address Role Period
James Scott
Bowral, Nsw, 2576
Address used since 21 Oct 2022
Director 21 Oct 2022 - current
Robert Hogeland
Camberwell, Vic, 3124
Address used since 21 Oct 2022
Director 21 Oct 2022 - current
Bradley Peter Lancken
Point Piper, Nsw, 2027
Address used since 21 Oct 2022
Director 21 Oct 2022 - current
Corey Dawson
Bronte, Nsw, 2024
Address used since 21 Oct 2022
Director 21 Oct 2022 - 06 Jul 2023
Paul Sheffield
Whitby, Porirua, 5024
Address used since 21 Oct 2022
Director 21 Oct 2022 - 28 Nov 2022
Amanda Katrina Cribb
Grey Lynn, Auckland, 1021
Address used since 01 Dec 2021
Director 01 Dec 2021 - 25 Nov 2022
Samford Lee Maier Jr
Devonport, Auckland, 0624
Address used since 31 Jul 2015
Director 06 Mar 2003 - 21 Oct 2022
David John Bartlett
Taroona, Tas, 7053
Address used since 01 Mar 2017
Taroona, Tas, 7053
Address used since 01 Jan 1970
Director 01 Mar 2017 - 21 Oct 2022
Alistair Joseph Mckee
Rd 7, Waikaia, 9777
Address used since 01 Jun 2018
Director 01 Jun 2018 - 21 Oct 2022
Catherine Margaret Drayton
Christchurch Central, Christchurch, 8013
Address used since 28 Jun 2017
Director 28 Jun 2017 - 31 Dec 2021
David William Irving
Silverstream, Upper Hutt, 5019
Address used since 01 Sep 2017
Silverstream, Upper Hutt, 5019
Address used since 31 Jan 1994
Director 31 Jan 1994 - 21 Sep 2017
Cecilia Maria Burton
Lowry Bay, Lower Hutt, 5013
Address used since 29 Aug 2013
Director 29 Aug 2013 - 31 Jul 2017
Greg Cross
Remuera, Auckland, 1050
Address used since 03 Apr 2009
Director 03 Apr 2009 - 28 Jul 2016
Jonathan Irving Mayson
Mount Maunganui, Tauranga, 3116
Address used since 13 Dec 2012
Director 13 Dec 2012 - 28 Jul 2016
Andrew Lark
Mosman, Sydney, New South Wales, 2088
Address used since 01 Jul 2014
Mosman, Sydney, Nsw, 2088
Address used since 01 Jan 1970
Mosman, Sydney, Nsw, 2088
Address used since 01 Jan 1970
Director 01 Jul 2014 - 28 Jul 2016
Wayne Norrie
Paramata, Wellington,
Address used since 23 Feb 2009
Director 23 Feb 2009 - 27 Feb 2015
Richard Gilbert Bettle
The Terrace, Wellington,
Address used since 30 Jul 2004
Director 31 May 2000 - 23 Feb 2009
Philip Morland Shewell
Khandallah, Wellington,
Address used since 31 Aug 2000
Director 31 Aug 2000 - 23 Feb 2009
Penelope Jane Mudford
Northland, Wellington,
Address used since 02 Feb 2004
Director 02 Feb 2004 - 23 Feb 2009
Garth Lawrence Hamilton
Lower Hutt,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 26 Jul 2005
Christopher Edward Comber
Lowry Bay, Eastbourne,
Address used since 31 Jan 1994
Director 31 Jan 1994 - 23 Sep 2003
Alister Joseph Mckee
Ngaio, Wellington,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 31 Jan 2003
Richard Arthur Wilks
Castor Bay, Auckland,
Address used since 30 Aug 2001
Director 30 Aug 2001 - 19 Dec 2002
Geoffrey Bowes
Rd 1, Picton,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 25 Jul 2002
Lesley Hayward
Karori, Upper Hutt,
Address used since 28 Jul 1999
Director 28 Jul 1999 - 25 Jul 2002
Carole Durbin
Level 12, 92-96 Albert Street, Auckland,
Address used since 20 May 1999
Director 20 May 1999 - 30 Aug 2001
Jennifer Joan Atkinson
Johnsonville, Wellington,
Address used since 20 May 1997
Director 20 May 1997 - 31 Aug 2000
Darren Mctigue
Glendowie, Auckland,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 31 Aug 2000
Mark Noel Coghill Patton
Wadestown, Wellington,
Address used since 04 Aug 1997
Director 04 Aug 1997 - 19 May 1999
Glenn Colin Smith
Khandallah, Wellington,
Address used since 11 Mar 1996
Director 11 Mar 1996 - 31 Jul 1997
Susan Elizabeth Irving
Pinehaven, Upper Hutt, Wellington,
Address used since 24 Jan 1992
Director 24 Jan 1992 - 31 Mar 1996
Celia Maria Burton
Akatarawa, Upper Hutt, Wellington,
Address used since 24 Jan 1992
Director 24 Jan 1992 - 31 Jan 1996
Addresses
Principal place of activity
Suite 1 Floor 1, 222 Lambton Quay , Wellington Central , Wellington , 6011
Previous address Type Period
119 Featherston Street, Wellington Central, Wellington, 6011 Physical & registered 01 Apr 2019 - 21 Jun 2019
3 Queens Wharf, Wellington Central, Wellington, 6011 Registered 13 Jul 2010 - 01 Apr 2019
3 Queens Wharf, Wellington Registered 23 Aug 2004 - 13 Jul 2010
3 Queens Wharf, Wellington Central, Wellington, 6011 Physical 23 Aug 2004 - 01 Apr 2019
Level 23, Mobil On The Park, 157 Lambton Quay, Wellington Physical 06 Aug 2004 - 23 Aug 2004
Level 23, Mobile On The Park, 157 Lambton Quay, Wellington Physical 04 Feb 2000 - 06 Aug 2004
Level 8, Bnz Centre, Willis Street, Wellington Physical 04 Feb 2000 - 04 Feb 2000
8th Floor, B N Z Centre, 1 Willis Street, Wellington Registered 04 Feb 2000 - 23 Aug 2004
Level 8, Bnz Centre, Victoria Street, Wellington Physical 26 Feb 1996 - 04 Feb 2000
3rd Floor, Cmc Building,, 89 Courtenay Place,, Wellington Registered 20 Apr 1995 - 04 Feb 2000
C/- Martin Jarvie Underwood & Hall, Chartered Accountants, 85 The Terrace, Wellington Registered 20 Jan 1994 - 20 Apr 1995
Financial Data
Financial info
7376475
Total number of Shares
July
Annual return filing month
June
Financial report filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7376475
Shareholder Name Address Period
Lvp Tech NZ Bidco Limited
Shareholder NZBN: 9429050706891
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
06 Oct 2022 - current

Historic shareholders

Shareholder Name Address Period
Mijatovic, Sarah Bethanie
Individual
Diamond Creek
Vic 3089, Australia
04 Jul 2007 - 06 Oct 2022
Mctigue, Clare Helen
Individual
Half Moon Bay
Manukau 2012
11 Jul 2008 - 06 Oct 2022
Atkinson, Jennifer Joan
Individual
Newlands
Wellington
24 Jan 1992 - 15 Jul 2005
Proveho Trustee Limited
Shareholder NZBN: 9429046523679
Company Number: 6618573
Entity
27 Jul 2018 - 06 Oct 2022
Hamilton, Garth Lawrence
Individual
Korokoro
Lower Hutt
5012
24 Jan 1992 - 06 Oct 2022
Renwick, Lindsay Caitlin
Individual
Khandallah
Wellington
6035
02 Jul 2012 - 06 Oct 2022
Renwick, Lindsay Caitlin
Individual
Khandallah
Wellington
6035
02 Jul 2012 - 06 Oct 2022
Cordue, Stuart
Individual
22 Nelson Street
Auckland 1010
04 May 2010 - 06 Oct 2022
Mctigue, Darren
Individual
Half Moon Bay
Manukau 2012
22 Jun 2009 - 06 Oct 2022
Comber-short, Rebecca Louise
Individual
Burswood
Wa6100, Australia
11 Jul 2008 - 06 Oct 2022
Comber, Phillip David
Individual
Glendalough
Wa6016, Australia
11 Jul 2008 - 06 Oct 2022
Clarke, Ian Andrew
Individual
Wadestown
Wellington
24 Jan 1992 - 06 Oct 2022
Burton, Celia Maria
Individual
Mount Cook
Wellington
6011
24 Jan 1992 - 06 Oct 2022
Harris, Peter Graeme
Individual
Silverstream
Upper Hutt
24 Jan 1992 - 06 Oct 2022
Proveho Trustee Limited
Shareholder NZBN: 9429046523679
Company Number: 6618573
Entity
Maungaraki
Wellington
5010
27 Jul 2018 - 06 Oct 2022
Chameleon Trust
Other
Silverstream
Upper Hutt
5019
04 Jul 2007 - 06 Oct 2022
Carlton Football Club Limited
Company Number: ABN:95005449909
Other
Carlton North
Vic
3054
17 May 2016 - 06 Oct 2022
Aj & L Mckee Family A/c
Other
Waikaia Rd
Gore 9700
15 Jul 2005 - 06 Oct 2022
Aj & L Mckee
Other
Waikaia Rd
Gore 9700
15 Jul 2005 - 06 Oct 2022
Bokscot Capital Pty Ltd
Other
Melbourne
VIC 3000
29 Jul 2016 - 08 Sep 2022
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
04 Jul 2007 - 11 Jul 2008
Morgan, Clare Helen
Individual
Seven Oaks
Kent Tn13 2sj, United Kingdom
24 Jan 1992 - 15 Jul 2005
Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Entity
24 Jan 1992 - 02 Jul 2012
The Saini Sheldon Trust
Other
04 May 2010 - 02 Jul 2012
Comber Burton Family A/c
Other
15 Jul 2005 - 04 Jul 2007
Chameleon Trust
Other
24 Jan 1992 - 15 Jul 2005
Null - Chameleon Trust
Other
24 Jan 1992 - 15 Jul 2005
Null - Comber Burton Family A/c
Other
15 Jul 2005 - 04 Jul 2007
Null - The Saini Sheldon Trust
Other
04 May 2010 - 02 Jul 2012
Anz Bank New Zealand Limited
Shareholder NZBN: 9429040797410
Company Number: 35976
Entity
24 Jan 1992 - 02 Jul 2012
Simpson, Amanda Rhean
Individual
Khandallah
Wellington
6035
02 Jul 2012 - 27 Jul 2018
Mckee, Aj & L
Individual
Ngaio
24 Jan 1992 - 15 Jul 2005
Comber, Christopher
Individual
Wellington
24 Jan 1992 - 15 Jul 2005
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
04 Jul 2007 - 11 Jul 2008
Irwing, David William
Individual
Silverstream
Upper Hutt, Wellington
04 Jul 2007 - 04 Jul 2007
Truman, Clive
Individual
Johnsonville
Wellington
04 May 2010 - 02 Jul 2012

Ultimate Holding Company
Effective Date 04 Oct 2022
Name Lvp Technology Services Pty Ltd
Type Australian Proprietary Company
Country of origin AU
Address Level 1, 91-97 William Street
Melbourne, Victoria 30000
Location
Companies nearby
Similar companies