Shortcuts

Titan Industrial Services Limited

Type: NZ Limited Company (Ltd)
9429031661546
NZBN
2406469
Company Number
Registered
Company Status
104128475
GST Number
No Abn Number
Australian Business Number
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
16 Edgewater Grove
Orewa
Auckland 0931
New Zealand
Physical & registered & service address used since 07 Jul 2017
17 Matai Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Postal & office & delivery address used since 06 Apr 2022

Titan Industrial Services Limited was registered on 19 Feb 2010 and issued an NZ business identifier of 9429031661546. This registered LTD company has been supervised by 4 directors: Barry Miles Howard - an active director whose contract began on 19 Feb 2010,
Peter Alan Mckinney - an active director whose contract began on 01 Jun 2017,
Robert Ashleigh Yearbury - an inactive director whose contract began on 19 Feb 2010 and was terminated on 02 Mar 2015,
Peter Alan Mckinney - an inactive director whose contract began on 19 Feb 2010 and was terminated on 20 Feb 2010.
According to BizDb's data (updated on 11 Mar 2024), the company filed 1 address: 17 Matai Road, Stanmore Bay, Whangaparaoa, 0932 (category: postal, office).
Until 07 Jul 2017, Titan Industrial Services Limited had been using 167B Carlisle Road, Northcross, Auckland as their registered address.
A total of 1500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Howard, Barry Miles (an individual) located at Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 750 shares) and includes
Mckinney, Peter Alan - located at Whangaparaoa, Auckland. Titan Industrial Services Limited is classified as "Painting of buildings or other structures" (ANZSIC E324420).

Addresses

Principal place of activity

17 Matai Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address #1: 167b Carlisle Road, Northcross, Auckland, 0632 New Zealand

Registered & physical address used from 06 Apr 2017 to 07 Jul 2017

Address #2: Unit 14, 18 Airborne Road, Auckland, 0632 New Zealand

Registered & physical address used from 10 Mar 2015 to 06 Apr 2017

Address #3: 3/62 Kitchener Rd., Milford, Nsc 0620, Nz New Zealand

Registered address used from 19 Feb 2010 to 10 Mar 2015

Address #4: 3/62 Kitchener Rd. Milford,, Nsc 0620, Nz New Zealand

Physical address used from 19 Feb 2010 to 10 Mar 2015

Contact info
64 021 333753
28 Mar 2019 Phone
peter@titanindustrialservices.co.nz
28 Mar 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Howard, Barry Miles Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Mckinney, Peter Alan Whangaparaoa
Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckinney, Peter Alan Whangaparoa, Nz
Individual Yearbury, Robert Ashleigh Nsc 0620, Nz

New Zealand
Directors

Barry Miles Howard - Director

Appointment date: 19 Feb 2010

Address: North Shore City, Nz, Auckland, 0632 New Zealand

Address used since 01 Jan 2016


Peter Alan Mckinney - Director

Appointment date: 01 Jun 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jun 2017


Robert Ashleigh Yearbury - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 02 Mar 2015

Address: Nsc 0620, Nz, New Zealand

Address used since 19 Feb 2010


Peter Alan Mckinney - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 20 Feb 2010

Address: Whangaparoa, Nz, New Zealand

Address used since 19 Feb 2010

Similar companies

Cheriton Decorators Limited
52 Gledstane Road

Deck Fresh Limited
12 Florence Avenue

Empire Group Limited
46 Timberland Drive

Progress Painters Limited
39 Charlotte Street

Skellon Enterprises Limited
10 Greta Place

Wafer Painting Limited
35 Hillcrest Road