Titan Industries Limited, a registered company, was incorporated on 29 Mar 1977. 9429040437347 is the NZBN it was issued. The company has been managed by 5 directors: Graham Campbell Lange - an active director whose contract began on 23 Nov 2009,
Mark Warwick Orr - an active director whose contract began on 17 Dec 2014,
Warwick John Orr - an inactive director whose contract began on 14 Mar 1991 and was terminated on 17 Dec 2014,
Mark Warwick Orr - an inactive director whose contract began on 10 Dec 2014 and was terminated on 17 Dec 2014,
Judeth Ann Orr - an inactive director whose contract began on 14 Mar 1991 and was terminated on 29 Nov 2009.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 3B Delta Avenue, New Lynn, Auckland, 0600 (types include: registered, service).
Titan Industries Limited had been using 3049 Great North Road, New Lynn, Waitakere as their registered address up until 13 Nov 2017.
Other names for the company, as we managed to find at BizDb, included: from 29 Mar 1977 to 17 Jan 1990 they were called Titan Metal Industries Limited.
A total of 100000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 49999 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 19999 shares (20 per cent). Finally there is the third share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 3049 Great North Road, New Lynn, Waitakere, 0640 New Zealand
Registered & physical address used from 04 Dec 2009 to 13 Nov 2017
Address #2: 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 15 Dec 2001 to 04 Dec 2009
Address #3: 24 Veronica Street, New Lynn, Auckland
Physical address used from 15 Dec 2001 to 15 Dec 2001
Address #4: Murray Lee Chartered Accountants Ltd, 3049 Great North Rd, New Lynn, Auckland
Physical address used from 15 Dec 2001 to 04 Dec 2009
Address #5: 34 Honan Pl, Avondale, St Heliers, Auckland 5
Registered address used from 03 Dec 1991 to 15 Dec 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49999 | |||
| Individual | Lange, Graham Campbell |
Russell Russell 0202 New Zealand |
27 Nov 2009 - |
| Shares Allocation #2 Number of Shares: 19999 | |||
| Individual | Orr, Warwick John |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 Mar 1977 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Orr, Judeth Ann |
Te Atatu Peninsula Auckland 0610 New Zealand |
29 Mar 1977 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Lange, Jennifer Merlene |
Russell Russell 0202 New Zealand |
27 Nov 2009 - |
| Shares Allocation #5 Number of Shares: 30000 | |||
| Individual | Orr, Mark Warwick |
Glendene Auckland 0602 New Zealand |
17 Dec 2014 - |
Graham Campbell Lange - Director
Appointment date: 23 Nov 2009
Address: Russell, Russell, 0202 New Zealand
Address used since 25 Nov 2024
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 14 Sep 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Nov 2015
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 11 Nov 2019
Mark Warwick Orr - Director
Appointment date: 17 Dec 2014
Address: Glendene, Auckland, 0602 New Zealand
Address used since 17 Dec 2014
Warwick John Orr - Director (Inactive)
Appointment date: 14 Mar 1991
Termination date: 17 Dec 2014
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Nov 2006
Mark Warwick Orr - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 17 Dec 2014
Address: Glendene, Auckland, 0602 New Zealand
Address used since 10 Dec 2014
Judeth Ann Orr - Director (Inactive)
Appointment date: 14 Mar 1991
Termination date: 29 Nov 2009
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Nov 2006
Cad Cam Nz Limited
3049 Great North Road
Signet 2011 Limited
4135 Great North Road
Brambco Limited
3061 Great North Road
Local Liquor Limited
3044 Great North Road
Cj & Em Clark Holdings Limited
3061 Great North Road
Trevor H Rogers Limited
4152 Great North Road