Shortcuts

Titivate Limited

Type: NZ Limited Company (Ltd)
9429033297200
NZBN
1957936
Company Number
Registered
Company Status
Current address
4a Coldstream Court
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 01 Apr 2016

Titivate Limited, a registered company, was incorporated on 02 Jul 2007. 9429033297200 is the NZ business number it was issued. The company has been supervised by 2 directors: Racquel Ellen Lewis - an active director whose contract started on 12 Oct 2007,
Richard Scott Phillips - an inactive director whose contract started on 02 Jul 2007 and was terminated on 12 Oct 2007.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 4A Coldstream Court, Ilam, Christchurch, 8041 (category: physical, registered).
Titivate Limited had been using 4 Harrison Street, Allenton, Ashburton as their physical address until 01 Apr 2016.
Previous aliases used by the company, as we managed to find at BizDb, included: from 24 Sep 2012 to 31 Oct 2012 they were called Lewis Titivates Limited, from 02 Jul 2007 to 24 Sep 2012 they were called Lewis-Rodda Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address: 4 Harrison Street, Allenton, Ashburton, 7700 New Zealand

Physical address used from 05 Apr 2013 to 01 Apr 2016

Address: 4 Harrison Street, Allenton, Ashburton, 7700 New Zealand

Registered address used from 04 Apr 2013 to 01 Apr 2016

Address: 2 Coldstream Court, Ilam, Christchurch, 8041 New Zealand

Physical address used from 04 Apr 2013 to 05 Apr 2013

Address: 2 Coldstream Court, Ilam, Christchurch, 8041 New Zealand

Registered address used from 14 Jun 2012 to 04 Apr 2013

Address: 98d Hargood Street, Woolston, Christchurch, 8062 New Zealand

Registered address used from 24 Apr 2012 to 14 Jun 2012

Address: 98d Hargood Street, Woolston, Christchurch, 8062 New Zealand

Physical address used from 24 Apr 2012 to 04 Apr 2013

Address: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2011 to 24 Apr 2012

Address: Oswin Griffiths, Level 4, 52 Symonds St, Auckland New Zealand

Physical address used from 23 Nov 2009 to 08 Jul 2011

Address: Oswin Griffiths -dfk Limited, Level 4, 52 Symonds Street, Auckland New Zealand

Registered address used from 07 Nov 2008 to 08 Jul 2011

Address: Suite 3, Level 5, 27 Gillies Avenue, Newmarket, Auckland

Physical address used from 02 Jul 2007 to 23 Nov 2009

Address: Suite 3, Level 5, 27 Gillies Avenue, Newmarket, Auckland

Registered address used from 02 Jul 2007 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kelly, Grant Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Lewis, Raquel Ellen Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phillips, Richard Scott St Heliers
Auckland
Directors

Racquel Ellen Lewis - Director

Appointment date: 12 Oct 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 24 Mar 2014


Richard Scott Phillips - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 12 Oct 2007

Address: St Heliers, Auckland,

Address used since 02 Jul 2007

Nearby companies

Norlin Developments Limited
4a Coldstream Court

Huia Finance Limited
10 Coldstream Court

Scenic Hotels (auckland) Limited
10 Coldstream Court

Affinity Fitness Limited
10 Coldstream Court

Scenic Hotels (international) Limited
10 Coldstream Court

Mlc Scenic Limited
10 Coldstream Court