Titanium Investments Limited was registered on 27 Mar 2007 and issued a number of 9429033534220. The registered LTD company has been managed by 3 directors: Daphne Joan Thomson - an active director whose contract started on 27 Mar 2007,
Kenneth William Thomson - an inactive director whose contract started on 27 Mar 2007 and was terminated on 17 Feb 2012,
Paul Wouters - an inactive director whose contract started on 27 Mar 2007 and was terminated on 27 Mar 2007.
According to BizDb's database (last updated on 07 May 2025), this company uses 1 address: 69 Newcastle Street, Riversdale, 9776 (types include: registered, physical).
Until 17 May 2019, Titanium Investments Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 1198 shares are held by 2 entities, namely:
Raynbird, Lynne Marie (an individual) located at Rd 5, Tapanui postcode 9775,
Thomson, Daphne Joan (an individual) located at Rd 2, Tapanui postcode 9587.
The second group consists of 1 shareholder, holds 0.17 per cent shares (exactly 2 shares) and includes
Thomson, Daphne Joan - located at Rd 2, Tapanui.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 01 May 2019 to 17 May 2019
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Aug 2011 to 01 May 2019
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Registered address used from 22 Feb 2010 to 29 Aug 2011
Address: Taurus Group Ltd, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand
Physical address used from 22 Feb 2010 to 29 Aug 2011
Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 27 Mar 2007 to 22 Feb 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 11 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1198 | |||
| Individual | Raynbird, Lynne Marie |
Rd 5 Tapanui 9775 New Zealand |
18 Feb 2020 - |
| Individual | Thomson, Daphne Joan |
Rd 2 Tapanui 9587 New Zealand |
28 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Thomson, Daphne Joan |
Rd 2 Tapanui 9587 New Zealand |
28 Mar 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
Gore Gore 9710 New Zealand |
28 Mar 2007 - 18 Feb 2020 |
| Individual | Thomson, Kenneth William |
Tapanui New Zealand |
28 Mar 2007 - 28 Feb 2014 |
| Individual | Wouters, Paul |
Bishopdale Christchurch |
27 Mar 2007 - 27 Jun 2010 |
| Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
Gore Gore 9710 New Zealand |
28 Mar 2007 - 18 Feb 2020 |
Daphne Joan Thomson - Director
Appointment date: 27 Mar 2007
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 04 Mar 2021
Address: Tapanui, 9522 New Zealand
Address used since 18 Feb 2016
Kenneth William Thomson - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 17 Feb 2012
Address: Tapanui, 9522 New Zealand
Address used since 15 Feb 2010
Paul Wouters - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 27 Mar 2007
Address: Bishopdale, Christchurch,
Address used since 27 Mar 2007
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street