Shortcuts

Titan Plant Services Limited

Type: NZ Limited Company (Ltd)
9429037996765
NZBN
876395
Company Number
Registered
Company Status
Current address
15 Port Road
Seaview
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 24 Apr 2013
Po Box 30048
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 26 May 2020
15 Port Road
Seaview
Lower Hutt 5040
New Zealand
Office & delivery address used since 26 May 2020

Titan Plant Services Limited, a registered company, was started on 30 Sep 1997. 9429037996765 is the New Zealand Business Number it was issued. This company has been supervised by 14 directors: Janice Marie Coton - an active director whose contract started on 07 Sep 2007,
Bruce Spencer Whiley - an active director whose contract started on 01 Apr 2009,
Owen Maxwell Whiley - an active director whose contract started on 30 Jun 2011,
Michael George Bale - an active director whose contract started on 05 Oct 2022,
Falcon Robert Storer Clouston - an inactive director whose contract started on 30 Jun 2011 and was terminated on 01 Oct 2022.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 30048, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Titan Plant Services Limited had been using Port Road, Seaview, Lower Hutt as their registered address until 24 Apr 2013.
More names for the company, as we identified at BizDb, included: from 30 Sep 1997 to 28 Oct 1997 they were called Titan Holdings Limited.
One entity owns all company shares (exactly 12000000 shares) - Titan Holdings Limited - located at 5040, Seaview, Wellington.

Addresses

Principal place of activity

15 Port Road, Seaview, Lower Hutt, 5040 New Zealand


Previous addresses

Address #1: Port Road, Seaview, Lower Hutt New Zealand

Registered address used from 19 Jun 1998 to 24 Apr 2013

Address #2: Port View, Seaview, Lower Hutt

Registered address used from 19 Jun 1998 to 19 Jun 1998

Address #3: Port Road, Seaview, Lower Hutt New Zealand

Physical address used from 01 Oct 1997 to 24 Apr 2013

Address #4: Port View, Seaview, Lower Hutt

Physical address used from 01 Oct 1997 to 01 Oct 1997

Contact info
64 027 4444865
26 May 2020 Phone
mark.ngankee@titan.nz
26 May 2020 Email
Mark.ngankee@titan.nz
26 May 2020 nzbn-reserved-invoice-email-address-purpose
www.titancranes.co.nz
26 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 12000000

Annual return filing month: May

Annual return last filed: 24 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000000
Other (Other) Titan Holdings Limited Seaview
Wellington

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Titan Holdings Limited
Name
Ltd
Type
17986
Ultimate Holding Company Number
NZ
Country of origin
15 Port Rd
Lower Hutt 5040
New Zealand
Address
Directors

Janice Marie Coton - Director

Appointment date: 07 Sep 2007

Address: Lower Hutt, 5010 New Zealand

Address used since 12 May 2016


Bruce Spencer Whiley - Director

Appointment date: 01 Apr 2009

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2013


Owen Maxwell Whiley - Director

Appointment date: 30 Jun 2011

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 30 Jun 2011


Michael George Bale - Director

Appointment date: 05 Oct 2022

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 05 Oct 2022


Falcon Robert Storer Clouston - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 01 Oct 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 09 May 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 30 Jun 2011


Trevor William Taylor - Director (Inactive)

Appointment date: 22 Aug 2000

Termination date: 30 Jun 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 22 Aug 2000


Christopher Dan Williams - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 30 Jun 2011

Address: Plimmerton, 5026 New Zealand

Address used since 10 Nov 2006


Ross Thomas Martin - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 25 Aug 2010

Address: Wellington, 6011 New Zealand

Address used since 29 Apr 2008


Gary Hamilton Dobbs - Director (Inactive)

Appointment date: 04 Sep 1998

Termination date: 31 Mar 2009

Address: Wadestown, Wellington,

Address used since 04 Sep 1998


Peter John Rowell - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 29 Nov 2007

Address: Roseneath, Wellington,

Address used since 26 Feb 2001


Maxwell Spencer Whiley - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 09 Jun 2007

Address: Eastbourne, Wellington,

Address used since 30 Sep 1997


David Hendy Kay - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 21 Mar 2006

Address: Rimu Road, Paraparaumu,

Address used since 02 Dec 2005


Alexander Deighton Rowland Swainson - Director (Inactive)

Appointment date: 23 Mar 1998

Termination date: 22 Nov 1999

Address: Waikanae,

Address used since 23 Mar 1998


Graeme Edward John Mcphee - Director (Inactive)

Appointment date: 30 Sep 1997

Termination date: 25 Feb 1998

Address: Wellington,

Address used since 30 Sep 1997

Nearby companies