Titan Marine Engineering Limited, a registered company, was registered on 20 May 1994. 9429038705311 is the NZ business number it was issued. This company has been supervised by 9 directors: Michael Eric Frewin - an active director whose contract started on 20 May 1994,
Ian Douglas Macrae - an active director whose contract started on 25 Jul 1997,
Vernon John Dark - an inactive director whose contract started on 30 Sep 1998 and was terminated on 07 May 2002,
Jennifer Anne Middleton - an inactive director whose contract started on 20 May 1994 and was terminated on 07 Jul 1997,
Nicholas George Scott - an inactive director whose contract started on 01 Jun 1995 and was terminated on 21 Jun 1996.
Last updated on 30 May 2025, our data contains detailed information about 3 addresses the company registered, specifically: 14 Hamer Street, Auckland Central, Auckland, 1010 (registered address),
14 Hamer Street, Auckland Central, Auckland, 1010 (physical address),
14 Hamer Street, Auckland Central, Auckland, 1010 (service address),
Po Box 91091, Victoria Street West, Auckland, 1142 (postal address) among others.
Titan Marine Engineering Limited had been using 165 Target Road, Wairau Valley, Auckland as their physical address up to 20 Feb 2020.
A total of 75000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 12000 shares (16 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 37500 shares (50 per cent). Lastly there is the third share allotment (25500 shares 34 per cent) made up of 2 entities.
Principal place of activity
14 Hamer Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 165 Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 19 Sep 2016 to 20 Feb 2020
Address #2: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 20 May 2013 to 19 Sep 2016
Address #3: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 17 Aug 2012 to 20 May 2013
Address #4: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City New Zealand
Registered & physical address used from 06 Aug 2008 to 17 Aug 2012
Address #5: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, North Shore City
Physical address used from 31 Jul 2007 to 06 Aug 2008
Address #6: Beach Ladd & Co Ltd, Unit 6, 43 Omega Street, North Harbour, North Shore City 0751
Registered address used from 31 Jul 2007 to 06 Aug 2008
Address #7: 126 Halsey Street, Freemans Bay, Auckland
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address #8: 12a Saturn Place, North Harbour, Auckland
Physical address used from 29 Nov 2001 to 31 Jul 2007
Address #9: 217 Shakespeare Road, Takapuna
Registered address used from 05 Aug 2001 to 31 Jul 2007
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12000 | |||
| Individual | Frewin, Michael Eric |
Rd2 Drury New Zealand |
20 May 1994 - |
| Shares Allocation #2 Number of Shares: 37500 | |||
| Entity (NZ Limited Company) | Valiant Marketing Limited Shareholder NZBN: 9429038793059 |
Gate Pa Tauranga 3112 New Zealand |
20 May 1994 - |
| Shares Allocation #3 Number of Shares: 25500 | |||
| Individual | Frewin, Mike Eric |
Rd2 Drury New Zealand |
06 Aug 2004 - |
| Entity (NZ Limited Company) | Mef Trustee Company Limited Shareholder NZBN: 9429031900829 |
Papatoetoe Auckland 2104 New Zealand |
22 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | G M Joyce & Co Ltd | 06 Aug 2004 - 06 Aug 2004 | |
| Individual | Mike Eric, Frewin |
Conifer Grove Takanini |
06 Aug 2004 - 06 Aug 2004 |
| Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
06 Aug 2004 - 22 Jul 2010 | |
| Other | Null - G M Joyce & Co Ltd | 06 Aug 2004 - 06 Aug 2004 | |
| Entity | Solicitor Trustees Limited Shareholder NZBN: 9429038042096 Company Number: 866694 |
06 Aug 2004 - 22 Jul 2010 |
Michael Eric Frewin - Director
Appointment date: 20 May 1994
Address: Rd 2, Drury, 2578 New Zealand
Address used since 27 Feb 2016
Ian Douglas Macrae - Director
Appointment date: 25 Jul 1997
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 24 Aug 2012
Vernon John Dark - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 07 May 2002
Address: Titokoki, R D 2, Whangarei,
Address used since 30 Sep 1998
Jennifer Anne Middleton - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 07 Jul 1997
Address: Mt Maunganui,
Address used since 20 May 1994
Nicholas George Scott - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 21 Jun 1996
Address: Mt Eden, Auckland,
Address used since 01 Jun 1995
Robert John Paull - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 21 Jun 1996
Address: Mairangi Bay, North Shore City,
Address used since 28 May 1996
Robert James Booth - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 26 Apr 1996
Address: Castor Bay, Auckland,
Address used since 01 Jun 1995
Julie-anne Marshall - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 01 Jun 1995
Address: Devonport,
Address used since 20 May 1994
Monique Theresa Williams - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 01 Jun 1995
Address: Mt Eden,
Address used since 20 May 1994
Mjp Investments Limited
165 Target Road
Aerosol Association Of New Zealand Incorporated
C/-out There Business Solutions Ltd
M.k. Motors Limited
161 Target Road
Autoclub Limited
161 Target Road
Support It Limited
171 Target Road
Delib Australia Pty Ltd
L1 171a Target Road