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 inactive director whose contract began on 01 Jun 2017 and was terminated on 07 Nov 2024,
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 our data (updated on 26 May 2025), the company uses 4 addresses: 167B Carlisle Road, Northcross, Auckland, 0632 (postal address),
167B Carlisle Road, Northcross, Auckland, 0632 (office address),
167B Carlisle Road, Northcross, Auckland, 0632 (delivery address),
167B Carlisle Road, Northcross, Auckland, 0632 (registered address) among others.
Up to 15 Nov 2024, Titan Industrial Services Limited had been using 16 Edgewater Grove, Orewa, Auckland as their registered address.
A total of 1500 shares are issued to 2 groups (2 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Howard, Barry Miles (an individual) located at Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 750 shares) and includes
Mckinney, Peter Alan - located at Whangaparaoa, Auckland. Titan Industrial Services Limited has been classified as "Painting of buildings or other structures" (business classification E324420).
Other active addresses
Address #4: 167b Carlisle Road, Northcross, Auckland, 0632 New Zealand
Postal & office & delivery address used from 09 Mar 2025
Principal place of activity
17 Matai Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 16 Edgewater Grove, Orewa, Auckland, 0931 New Zealand
Registered & service address used from 07 Jul 2017 to 15 Nov 2024
Address #2: 167b Carlisle Road, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 06 Apr 2017 to 07 Jul 2017
Address #3: Unit 14, 18 Airborne Road, Auckland, 0632 New Zealand
Registered & physical address used from 10 Mar 2015 to 06 Apr 2017
Address #4: 3/62 Kitchener Rd., Milford, Nsc 0620, Nz New Zealand
Registered address used from 19 Feb 2010 to 10 Mar 2015
Address #5: 3/62 Kitchener Rd. Milford,, Nsc 0620, Nz New Zealand
Physical address used from 19 Feb 2010 to 10 Mar 2015
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 750 | |||
| Individual | Howard, Barry Miles |
Auckland 0632 New Zealand |
19 Feb 2010 - |
| Shares Allocation #2 Number of Shares: 750 | |||
| Individual | Mckinney, Peter Alan |
Whangaparaoa Auckland 0932 New Zealand |
01 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckinney, Peter Alan |
Whangaparoa, Nz |
19 Feb 2010 - 19 Feb 2010 |
| Individual | Yearbury, Robert Ashleigh |
Nsc 0620, Nz New Zealand |
19 Feb 2010 - 02 Mar 2015 |
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 (Inactive)
Appointment date: 01 Jun 2017
Termination date: 07 Nov 2024
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
Paul Gallop Investments Limited
24b Edgewater Grove
The Clan Campbell Society Of New Zealand (auckland) Incorporated
Liz Macdiarmid
The Lions Clubs New Zealand Charitable Trust
8 Milton Road
Fast & Curious Limited
8 Settlers Grove
Hungerball Limited
4/22 Weiti Road
Hungerball Federation Incorporated
4-22 Weiti Rd
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