Titan Hunter Holdings Limited, a registered company, was incorporated on 01 Mar 2006. 9429034267455 is the number it was issued. The company has been supervised by 7 directors: Lance David Morrison - an active director whose contract started on 24 Aug 2022,
Howard John Babington - an inactive director whose contract started on 30 Jan 2015 and was terminated on 24 Aug 2022,
Paul Neville Bublitz - an inactive director whose contract started on 01 Mar 2006 and was terminated on 02 Feb 2015,
Richard Simon Chisholm - an inactive director whose contract started on 01 Mar 2006 and was terminated on 14 Mar 2011,
Roger Stirling Finn - an inactive director whose contract started on 09 Dec 2010 and was terminated on 23 Dec 2010.
Last updated on 02 Jun 2025, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 59 The Town Centre, Turangi, Turangi, 3334 (registered address),
59 The Town Centre, Turangi, Turangi, 3334 (physical address),
59 The Town Centre, Turangi, Turangi, 3334 (service address),
7B Royal Heights, Glen Avon, New Plymouth, 4312 (other address) among others.
Titan Hunter Holdings Limited had been using 7B Royal Heights, Glen Avon, New Plymouth as their registered address up to 05 Sep 2022.
More names used by this company, as we found at BizDb, included: from 01 Mar 2006 to 10 May 2006 they were named Titan Hunter European Investments Limited.
A total of 2000000 shares are issued to 4 shareholders (4 groups). The first group includes 500000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 200000 shares (10%). Lastly we have the next share allocation (1280000 shares 64%) made up of 1 entity.
Previous addresses
Address #1: 7b Royal Heights, Glen Avon, New Plymouth, 4312 New Zealand
Registered & physical address used from 04 Apr 2016 to 05 Sep 2022
Address #2: 15 Nottingham Place, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 28 Sep 2015 to 04 Apr 2016
Address #3: C/-morrison Creed, Floor1, Cnr Victoria Ave & Main St,, Palmerston North, 4410 New Zealand
Physical address used from 14 Sep 2012 to 28 Sep 2015
Address #4: C/-morrison Creed, Floor1, Cnr Victoria Ave & Main St, Palmerston North, 4410 New Zealand
Registered address used from 13 Sep 2012 to 28 Sep 2015
Address #5: C/-morrison Creed, Floor1, Cnr Victoria Ave & Main St, Palmerston North, 4410 New Zealand
Physical address used from 13 Sep 2012 to 14 Sep 2012
Address #6: Level 1, 6 Viaduct Harbour Ave, Auckland City New Zealand
Registered address used from 15 Nov 2006 to 13 Sep 2012
Address #7: 6 Viaduct Harbour Ave, Auckland City
Registered address used from 30 Oct 2006 to 15 Nov 2006
Address #8: C/-morrison Creed, Floor1, Cnr Victoria Ave & Main St, Palmerston North
Registered address used from 16 Jun 2006 to 30 Oct 2006
Address #9: C/-morrison Creed, Floor1, Cnr Victoria Ave & Main St, Palmerston North New Zealand
Physical address used from 16 Jun 2006 to 13 Sep 2012
Address #10: C/-morriosn Creed, Floor1, Cnr Victoria Ave & Main St, Palmerston North
Physical address used from 16 Jun 2006 to 16 Jun 2006
Address #11: Floor 5 Telstraclear House, Cnr The Square & Fitzherbert Ave, Palmerston North
Registered & physical address used from 01 Mar 2006 to 16 Jun 2006
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: August
Annual return last filed: 08 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500000 | |||
| Entity (NZ Limited Company) | Morris Corporate Trustee Limited Shareholder NZBN: 9429030246140 |
Turangi 3334 New Zealand |
29 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 200000 | |||
| Other (Other) | The Poirier Group Holdings International Inc. |
Suite 1639-97 Grandy St Kingston,, St. Vincent Wi |
06 Jun 2008 - |
| Shares Allocation #3 Number of Shares: 1280000 | |||
| Entity (NZ Limited Company) | Thh Holdings Limited Shareholder NZBN: 9429034665145 |
Albany Auckland 0632 New Zealand |
01 Mar 2006 - |
| Shares Allocation #4 Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Thh Holdings Limited Shareholder NZBN: 9429034665145 |
Albany Auckland 0632 New Zealand |
01 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Titan1 Trustee Limited Shareholder NZBN: 9429034030561 Company Number: 1832938 |
Terrace End Palmerston North 4410 New Zealand |
25 Jul 2006 - 29 Mar 2022 |
| Entity | Titan1 Property Trust Limited Shareholder NZBN: 9429036563227 Company Number: 1199068 |
01 Mar 2006 - 14 Jul 2006 | |
| Individual | Poirier, David |
Mississauga, Ontario Canada L5l275 |
14 Jul 2006 - 06 Jun 2008 |
| Entity | Titan1 Trustee Limited Shareholder NZBN: 9429034030561 Company Number: 1832938 |
Terrace End Palmerston North 4410 New Zealand |
25 Jul 2006 - 29 Mar 2022 |
| Entity | Titan1 Trustee Limited Shareholder NZBN: 9429034030561 Company Number: 1832938 |
Terrace End Palmerston North 4410 New Zealand |
25 Jul 2006 - 29 Mar 2022 |
| Entity | Titan1 Trustee Limited Shareholder NZBN: 9429034030561 Company Number: 1832938 |
Terrace End Palmerston North 4410 New Zealand |
25 Jul 2006 - 29 Mar 2022 |
| Entity | Titan1 Property Trust Limited Shareholder NZBN: 9429036563227 Company Number: 1199068 |
01 Mar 2006 - 14 Jul 2006 |
Lance David Morrison - Director
Appointment date: 24 Aug 2022
Address: Turangi, Turangi, 3334 New Zealand
Address used since 24 Aug 2022
Howard John Babington - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 24 Aug 2022
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 02 Sep 2021
Address: Northcross, Auckland, 0630 New Zealand
Address used since 30 Jan 2015
Paul Neville Bublitz - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 02 Feb 2015
Address: Northcross, Auckland, 0630 New Zealand
Address used since 15 Aug 2014
Richard Simon Chisholm - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 14 Mar 2011
Address: Aokautere Rd 1, Palmerston North,
Address used since 01 Mar 2006
Roger Stirling Finn - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 23 Dec 2010
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 09 Dec 2010
John Anthony Pendergast - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 09 Dec 2010
Address: Plummers Point, Tauranga 3172,
Address used since 13 Nov 2009
Timothy John Baty - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 20 May 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Jul 2006
Petal Dance Limited
11 Nottingham Place
S.g. Broome Holdings Limited
9 Nottingham Place
Damnicholas Holdings Limited
35 Woodridge Ave
Healing Hands Consulting Limited
33 Woodridge Avenue
Eliam Trade And Utilities Limited
817a East Coast Road
Moonlight Construction Limited
817a East Coast Road