Titirangi Properties Limited was incorporated on 16 Aug 1957 and issued a New Zealand Business Number of 9429040704364. The registered LTD company has been supervised by 2 directors: Julie Sayes - an active director whose contract started on 02 Apr 1989,
Nigel Greer - an active director whose contract started on 12 Apr 1989.
According to our data (last updated on 15 Feb 2022), the company uses 1 address: Ground Floor, 6 Boston Road, Mt Eden, Auckland, 1023 (type: physical, registered).
Until 31 Mar 2015, Titirangi Properties Limited had been using 1St Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland as their physical address.
BizDb identified other names for the company: from 16 Aug 1957 to 29 Mar 1990 they were called Titirangi Dental Care Limited.
A total of 2000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Nigel Greer (an individual) located at Remuera, Auckland.
Then there is a group that consists of 3 shareholders, holds 99.9% shares (exactly 1998 shares) and includes
Julie Sayes - located at Auckland,
Nigel Greer - located at Auckland,
Mathew Carson - located at Parnell, Auckland.
The third share allocation (1 share, 0.05%) belongs to 1 entity, namely:
Julie Sayes, located at Remuera, Auckland (an individual).
Previous addresses
Address: 1st Floor, 178 Hibiscus Coast Highway, Red Beach, Auckland, 0932 New Zealand
Physical & registered address used from 08 Mar 2011 to 31 Mar 2015
Address: Accountants Auckland Limited, 168 Hibiscus Coast Highway, Orewa, Auckland New Zealand
Physical & registered address used from 13 Jun 2006 to 08 Mar 2011
Address: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 13 Apr 2004 to 13 Jun 2006
Address: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 18 Mar 2002 to 13 Apr 2004
Address: 421 Titirangi Road, Titirangi, Auckland
Physical address used from 24 Apr 1999 to 24 Apr 1999
Address: Suite 3, 532 Parnell Rd, Newmarket, Auckland
Physical address used from 24 Apr 1999 to 18 Mar 2002
Address: C/- Stanford Foster And Co., 3rd Floor, 76 Symonds Street, Auckland
Registered address used from 26 Apr 1998 to 18 Mar 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 11 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nigel Greer |
Remuera Auckland New Zealand |
16 Aug 1957 - |
Shares Allocation #2 Number of Shares: 1998 | |||
Individual | Julie Sayes |
Auckland New Zealand |
16 Aug 1957 - |
Individual | Nigel Greer |
Auckland New Zealand |
16 Aug 1957 - |
Individual | Mathew Langley Carson |
Parnell Auckland 1010 New Zealand |
15 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Julie Sayes |
Remuera Auckland New Zealand |
04 Dec 2006 - |
Julie Sayes - Director
Appointment date: 02 Apr 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2009
Nigel Greer - Director
Appointment date: 12 Apr 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2009
Visregen Technologies Limited
Ground Floor, 6 Boston Road
Fs Limited
Ground Floor
Karakter Limited
Ground Floor
Fluke Trustees Limited
Ground Floor
Scottie Crafts (2010) Limited
Ground Floor
Mercham Trustee Company No. 3 Limited
Ground Floor