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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mcclatchy, Jennifer Jill |
Ostend, Waiheke Island Auckland 1081 New Zealand |
27 Feb 2002 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Ibbertson, Pete |
Onetangi Waiheke Island 1081 New Zealand |
09 Mar 2012 - |
Individual | Mcclatchy, Jennifer Jill |
Ostend, Waiheke Island Auckland 1081 New Zealand |
27 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Kenneth David |
Westmere Auckland New Zealand |
27 Feb 2002 - 09 Mar 2012 |
Individual | Dellaca, Pauline Gaelynn |
28 College Hill Auckland New Zealand |
27 Feb 2002 - 09 Mar 2012 |
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
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