Shortcuts

Titirangi Realty Limited

Type: NZ Limited Company (Ltd)
9429036603664
NZBN
1192386
Company Number
Registered
Company Status
Current address
453b Sea View Road
Onetangi
Waiheke Island 1081
New Zealand
Physical & registered & service address used since 22 Jun 2022

Titirangi Realty Limited, a registered company, was registered on 27 Feb 2002. 9429036603664 is the NZBN it was issued. The company has been supervised by 4 directors: Jennifer Jill Mcclatchy - an active director whose contract started on 22 Feb 2012,
Pauline Gaelynn Dellaca - an inactive director whose contract started on 13 May 2002 and was terminated on 02 Mar 2012,
Martin Peck - an inactive director whose contract started on 27 Feb 2002 and was terminated on 13 May 2002,
Julie Peck - an inactive director whose contract started on 27 Feb 2002 and was terminated on 13 May 2002.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Apt 408, 28 College Hill, Freemans Bay, Auckland, 1011 (office address),
453B Sea View Road, Onetangi, Waiheke Island, 1081 (physical address),
453B Sea View Road, Onetangi, Waiheke Island, 1081 (registered address),
453B Sea View Road, Onetangi, Waiheke Island, 1081 (service address) among others.
Titirangi Realty Limited had been using 28 Belgium Street, Ostend, Waiheke Island as their registered address until 22 Jun 2022.
Previous names for this company, as we identified at BizDb, included: from 27 Feb 2002 to 13 May 2002 they were called Hanzon Concepts Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 998 shares (99.8%).

Addresses

Principal place of activity

Apt 408, 28 College Hill, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 28 Belgium Street, Ostend, Waiheke Island, 1081 New Zealand

Registered & physical address used from 29 Jun 2018 to 22 Jun 2022

Address #2: 1/11 Moa Avenue, Oneroa, Waiheke Island, 1081 New Zealand

Physical & registered address used from 11 Jun 2015 to 29 Jun 2018

Address #3: 63a Junction Road, Palm Beach, Waiheke Island, 1081 New Zealand

Physical & registered address used from 18 Jun 2014 to 11 Jun 2015

Address #4: C/- Mj Ibbertson, 95 Onetangi Road, Waiheke Island, 1971 New Zealand

Physical & registered address used from 19 Mar 2012 to 18 Jun 2014

Address #5: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City New Zealand

Registered & physical address used from 18 May 2007 to 19 Mar 2012

Address #6: 52 Rosebank Road, Avondale, Auckland

Registered & physical address used from 20 May 2002 to 18 May 2007

Address #7: 9/51 Gardner Avenue, New Lynn, Auckland

Registered & physical address used from 27 Feb 2002 to 20 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Mcclatchy, Jennifer Jill Ostend, Waiheke Island
Auckland
1081
New Zealand
Shares Allocation #2 Number of Shares: 998
Individual Ibbertson, Pete Onetangi
Waiheke Island
1081
New Zealand
Individual Mcclatchy, Jennifer Jill Ostend, Waiheke Island
Auckland
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Kenneth David Westmere
Auckland

New Zealand
Individual Dellaca, Pauline Gaelynn 28 College Hill
Auckland

New Zealand
Directors

Jennifer Jill Mcclatchy - Director

Appointment date: 22 Feb 2012

Address: Ostend, Waiheke Island, Auckland, 1081 New Zealand

Address used since 28 Jun 2013


Pauline Gaelynn Dellaca - Director (Inactive)

Appointment date: 13 May 2002

Termination date: 02 Mar 2012

Address: 28 College Hill, Auckland,

Address used since 08 Jun 2007


Martin Peck - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 13 May 2002

Address: New Lynn, Auckland,

Address used since 27 Feb 2002


Julie Peck - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 13 May 2002

Address: New Lynn, Auckland,

Address used since 27 Feb 2002

Nearby companies

Sam Harrop Wine Limited
26 Manuka Road

Harrop Wine Consultancy Limited
26 Manuka Road

Wai-rd Electrical Limited
22 Kiwi Street

Mossalot Limited
22 Kiwi Street

Venue Waiheke Limited
142 Ocean View Road

B-line Scaffolding (2012) Limited
142 Ocean View Road