Red Titanium Engineering Limited was launched on 03 Nov 1999 and issued a New Zealand Business Number of 9429037442170. The registered LTD company has been managed by 1 director, named Graeme John Harre - an active director whose contract began on 03 Nov 1999.
As stated in BizDb's data (last updated on 26 Feb 2024), the company uses 1 address: Unit 1, 85 Brockworth Place, Riccarton, Christchurch, 8011 (type: physical, service).
Up to 05 Oct 2021, Red Titanium Engineering Limited had been using 11 Shanaway Close, Halswell, Christchurch as their physical address.
BizDb found past names used by the company: from 03 Nov 1999 to 10 Jun 2020 they were called P-Can-F Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Harre, Graeme John (an individual) located at Riccarton, Christchurch postcode 8011. Red Titanium Engineering Limited is categorised as "Business consultant service" (business classification M696205).
Previous addresses
Address: 11 Shanaway Close, Halswell, Christchurch, 8025 New Zealand
Physical address used from 09 Sep 2020 to 05 Oct 2021
Address: 2 / 15 Marriner Street, Christchurch, 8081 New Zealand
Physical address used from 22 Jun 2020 to 09 Sep 2020
Address: Flat 2, 15 Marriner Street, Sumner, Christchurch, 8081 New Zealand
Physical address used from 07 Feb 2020 to 22 Jun 2020
Address: 79 Seymour Place, Bellevue, Tauranga, 3110 New Zealand
Registered address used from 30 Nov 2015 to 05 Oct 2021
Address: 79 Seymour Place, Bellevue, Tauranga, 3110 New Zealand
Physical address used from 30 Nov 2015 to 07 Feb 2020
Address: 291 Mitchell Street, Brooklyn, Wellington, 6021 New Zealand
Physical & registered address used from 10 Mar 2015 to 30 Nov 2015
Address: 261 Bellevue Road, Tauranga New Zealand
Registered address used from 13 Apr 2000 to 10 Mar 2015
Address: 261 Bellevue Road, Tauranga
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 261 Bellevue Road, Tauranga New Zealand
Physical address used from 03 Nov 1999 to 10 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harre, Graeme John |
Riccarton Christchurch 8011 New Zealand |
03 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Groot, Jos |
Owhiro Bay Wellington 6023 New Zealand |
04 Aug 2006 - 29 Jan 2020 |
Individual | Harre, Graeme John |
Bellevue Tauranga 3110 New Zealand |
04 Aug 2006 - 29 Jan 2020 |
Other | Graeme John Harre And Jos De Groot | 04 Aug 2006 - 27 Jun 2010 | |
Other | Null - Graeme John Harre And Jos De Groot | 04 Aug 2006 - 27 Jun 2010 |
Graeme John Harre - Director
Appointment date: 03 Nov 1999
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 27 Sep 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2020
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 29 Jan 2020
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 13 Mar 2016
Apollo Airconditioning Services Limited
2 Crombie Street
Nutrition & Fitness For Life Limited
14 Highmore Place
Khukuri Imports Limited
14 Highmore Place
Gabolinscy Trustee Limited
33 Sherwood Street
Beech Limited
69 Sherwood Street
Tweed Trading Limited
47 Seymour Place
Business Insights Limited
20 Stoddart Place
Craig Cleary Consulting Limited
253 Grange Road
Homai Equity Limited
40a Brookfield Terrace
Maximus Business Solutions Limited
92 Darraghs Rd
Medi-serve Limited
84 Darraghs Road
The Halo Collective Limited
29 Hazelnut Way