Shortcuts

Titanium Park Limited

Type: NZ Limited Company (Ltd)
9429035347569
NZBN
1522412
Company Number
Registered
Company Status
88371356
GST Number
No Abn Number
Australian Business Number
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
Hamilton International Airport
Airport Road
R D 2, Hamilton New Zealand
Service & physical address used since 28 Jun 2004
Hamilton Airport
Airport Road
R D 2, Hamilton 3282
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Mar 2017
Hamilton Airport
Airport Road
R D 2, Hamilton 3282
New Zealand
Registered address used since 13 Mar 2017

Titanium Park Limited, a registered company, was started on 28 Jun 2004. 9429035347569 is the New Zealand Business Number it was issued. "Non-residential property development (excluding construction)" (business classification L671237) is how the company was classified. The company has been managed by 22 directors: Margaret Devlin - an active director whose contract started on 02 Dec 2013,
Barry Spence Harris - an active director whose contract started on 07 Mar 2019,
Gerard Alan Peter Gilmore - an active director whose contract started on 03 Dec 2021,
Renae Sarah-Jane Smart - an active director whose contract started on 03 Dec 2021,
Kate Nancy Searancke - an inactive director whose contract started on 05 Nov 2020 and was terminated on 09 Nov 2023.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: Hamilton Airport, Airport Road, R D 2, Hamilton, 3282 (types include: postal, office).
Titanium Park Limited had been using Hamilton International Airport, Airport Road, R D 2, Hamilton as their registered address up until 13 Mar 2017.
Former names used by this company, as we identified at BizDb, included: from 28 Jun 2004 to 21 Nov 2005 they were called Hamilton Airport Property Group Limited.
A single entity controls all company shares (exactly 100 shares) - Waikato Regional Airport Limited - located at 3282, Airport Road, R D 2, Hamilton.

Addresses

Other active addresses

Address #4: Hamilton Airport, Airport Road, R D 2, Hamilton, 3282 New Zealand

Office & delivery address used from 07 Apr 2020

Address #5: Hamilton Airport, Airport Road, R D 2, Hamilton, 3282 New Zealand

Postal address used from 29 Mar 2021

Principal place of activity

Hamilton Airport, Airport Road, R D 2, Hamilton, 3282 New Zealand


Previous address

Address #1: Hamilton International Airport, Airport Road, R D 2, Hamilton New Zealand

Registered address used from 28 Jun 2004 to 13 Mar 2017

Contact info
64 7 8489027
04 Mar 2019 Phone
admin@hamiltonairport.co.nz
07 Apr 2020 Email
http://www.titaniumpark.co.nz/
07 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waikato Regional Airport Limited
Shareholder NZBN: 9429039406927
Airport Road
R D 2, Hamilton
3282
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waikato Regional Airport Limited
Name
Ltd
Type
407523
Ultimate Holding Company Number
NZ
Country of origin
Hamilton Airport
Airport Road
R D 2, Hamilton 3282
New Zealand
Address
Directors

Margaret Devlin - Director

Appointment date: 02 Dec 2013

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 24 Jun 2016


Barry Spence Harris - Director

Appointment date: 07 Mar 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Mar 2019


Gerard Alan Peter Gilmore - Director

Appointment date: 03 Dec 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 Dec 2021


Renae Sarah-jane Smart - Director

Appointment date: 03 Dec 2021

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 03 Dec 2021


Kate Nancy Searancke - Director (Inactive)

Appointment date: 05 Nov 2020

Termination date: 09 Nov 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 05 Nov 2020


Annabel Mary Cotton - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 03 Dec 2021

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 01 Nov 2018


Simon Marshall Craddock - Director (Inactive)

Appointment date: 05 Nov 2020

Termination date: 30 Sep 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 05 Nov 2020


Carlos Manuel Da Silva - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 05 Nov 2020

Address: Woodridge, Hamilton, 3210 New Zealand

Address used since 19 Oct 2016


John Lewis Spencer - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 30 Apr 2019

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Nov 2018


Graham Bell Dwyer - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 01 Nov 2018

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 01 Apr 2016


John Lewis Spencer - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 04 May 2016

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Dec 2013


Annabel Mary Cotton - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 04 May 2016

Address: Rotokauri, Rd9, Hamilton, 3289 New Zealand

Address used since 17 Dec 2013


Alastair Philip Calder - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 17 Dec 2013

Address: R.d. 4, Hamilton, 3284 New Zealand

Address used since 07 Sep 2007


John Clifford Birch - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 17 Dec 2013

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 07 Sep 2007


Gaynor Elizabeth Shirley - Director (Inactive)

Appointment date: 12 Sep 2008

Termination date: 17 Dec 2013

Address: Hamilton, 3210 New Zealand

Address used since 12 Sep 2008


Gregory William Thompson - Director (Inactive)

Appointment date: 18 Mar 2011

Termination date: 31 Jul 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2011


Jeremy James Rickman - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 31 Dec 2010

Address: Hamilton, 3210 New Zealand

Address used since 28 Jun 2004


Barry Coombes - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 23 Oct 2009

Address: Hamilton, 3200 New Zealand

Address used since 28 Jun 2004


John Lewis Spencer - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Jun 2008

Address: Kelburn, Wellington,

Address used since 01 May 2006


Robert Charles Christey - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 17 Sep 2007

Address: R D 2, Hamilton,

Address used since 28 Jun 2004


John Douglas Storey - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 30 Apr 2006

Address: R D 1, Te Awamutu,

Address used since 28 Jun 2004


Gordon Dennis Chesterman - Director (Inactive)

Appointment date: 28 Jun 2004

Termination date: 26 Oct 2004

Address: Hamilton,

Address used since 28 Jun 2004

Nearby companies

Hamilton & Waikato Tourism Limited
Hamilton International Airport

Alpha Aviation Concept Limited
Steele Road, Hamilton Airport

Vickers Aircraft Company Limited
Unit 1, 21 Sharpe Road

Flight Structures Limited
Steele Road

Peregrine Developments Limited
Airport Road

Waikato Regional Airport Limited
Hamilton Airport

Similar companies

Alpha Street Developments Limited
Level 1 127 Collingwood Street Hamilton

Future Developments Nz Limited
24 Bridge Street

Imola Limited
180 Grey St

Nzec Holdings Limited
430 Victoria Street

Nzec Stratford Limited
430 Victoria Street

Salisbury Street Limited
32 Swallow Lane