Titoki Trust Limited, a registered company, was launched on 09 May 2003. 9429035994053 is the business number it was issued. The company has been run by 4 directors: Andrew David Kirkpatrick - an active director whose contract started on 09 May 2003,
Tracy Anne Kirkpatrick - an active director whose contract started on 11 Dec 2018,
David Kirkpatrick - an inactive director whose contract started on 09 May 2003 and was terminated on 11 Dec 2018,
Dana Margot Kirkpatrick - an inactive director whose contract started on 01 Jul 2005 and was terminated on 08 Dec 2014.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 44 Heuheu Street, Taupo, 3330 (type: physical, service).
Titoki Trust Limited had been using Townsgate Building, 44 Heu Heu Street, Taupo as their registered address up to 30 Nov 2018.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group consists of 50 shares (50%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 50 shares (50%).
Previous addresses
Address #1: Townsgate Building, 44 Heu Heu Street, Taupo New Zealand
Registered address used from 09 May 2003 to 30 Nov 2018
Address #2: Townsgate Building, 44 Heu Heu Street, Taupo New Zealand
Physical address used from 09 May 2003 to 28 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bignell, Steven James |
Taupo 3385 New Zealand |
09 May 2003 - |
Individual | Kirkpatrick, David |
R D 2 Gisborne New Zealand |
09 May 2003 - |
Individual | Kirkpatrick, Heather |
Gisborne Gisborne 4010 New Zealand |
09 May 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kirkpatrick, Andrew David |
Rd 2 Gisborne 4072 New Zealand |
29 Jun 2006 - |
Individual | Kirkpatrick, Tracy Anne |
Rd 2 Gisborne 4072 New Zealand |
17 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rasmussen, Tony John |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2006 - 19 Feb 2016 |
Individual | Kirkpatrick, Andrew David |
R D 2 Gisborne |
15 Aug 2005 - 15 Aug 2005 |
Individual | Kirkpatrick, Dana Margot |
Pukahu Hastings 4172 New Zealand |
29 Jun 2006 - 17 Nov 2016 |
Individual | Rasmussen, Tony John |
R D 2 Gisborne |
15 Aug 2005 - 15 Aug 2005 |
Individual | Kirkpatrick, Dana Margot |
R D 2 Gisborne |
15 Aug 2005 - 15 Aug 2005 |
Andrew David Kirkpatrick - Director
Appointment date: 09 May 2003
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 22 Dec 2009
Tracy Anne Kirkpatrick - Director
Appointment date: 11 Dec 2018
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 11 Dec 2018
David Kirkpatrick - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 11 Dec 2018
Address: R D 2, Gisborne, 4072 New Zealand
Address used since 27 Nov 2015
Dana Margot Kirkpatrick - Director (Inactive)
Appointment date: 01 Jul 2005
Termination date: 08 Dec 2014
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 22 Dec 2009