Shortcuts

Titan Holdings Limited

Type: NZ Limited Company (Ltd)
9429040908243
NZBN
17986
Company Number
Registered
Company Status
Current address
15 Port Rd
Lower Hutt 5040
New Zealand
Physical & registered & service address used since 15 Jun 2012
15 Port Rd
Lower Hutt 5040
New Zealand
Postal & office & delivery address used since 20 Jun 2019

Titan Holdings Limited was registered on 29 Sep 1965 and issued an NZ business identifier of 9429040908243. This registered LTD company has been supervised by 15 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.
As stated in BizDb's data (updated on 10 May 2024), the company filed 1 address: 15 Port Rd, Lower Hutt, 5040 (types include: postal, office).
Until 15 Jun 2012, Titan Holdings Limited had been using Port Rd, Lower Hutt as their physical address.
BizDb identified previous names used by the company: from 29 Sep 1965 to 28 Oct 1997 they were named Titan Plant Services Limited.
A total of 11400000 shares are issued to 2 groups (10 shareholders in total). When considering the first group, 5415000 shares are held by 5 entities, namely:
Selwyn, Sheryl Dawn (an individual) located at Eastbourne, Lower Hutt postcode 5013,
Coton, Janice Marie (an individual) located at Lower Hutt postcode 5010,
Whiley, Owen Maxwell (an individual) located at Wainuiomata, Lower Hutt postcode 5014.
The 2nd group consists of 5 shareholders, holds 52.5% shares (exactly 5985000 shares) and includes
Coton, Janice Marie - located at Lower Hutt,
Selwyn, Sheryl Dawn - located at Eastbourne, Lower Hutt,
Whiley, Owen Maxwell - located at Wainuiomata, Lower Hutt.

Addresses

Principal place of activity

15 Port Rd, Lower Hutt, 5040 New Zealand


Previous address

Address #1: Port Rd, Lower Hutt New Zealand

Physical & registered address used from 01 Jul 1997 to 15 Jun 2012

Contact info
64 027 4444865
20 Jun 2019 Phone
mark.ngankee@titan.nz
20 Jun 2019 nzbn-reserved-invoice-email-address-purpose
http://www.titancranes.co.nz/page/home.aspx
16 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 11400000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5415000
Individual Selwyn, Sheryl Dawn Eastbourne
Lower Hutt
5013
New Zealand
Individual Coton, Janice Marie Lower Hutt
5010
New Zealand
Individual Whiley, Owen Maxwell Wainuiomata
Lower Hutt
5014
New Zealand
Individual Whiley, Bruce Spencer Boulcott
Lower Hutt
5010
New Zealand
Individual Bale, Michael Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5985000
Individual Coton, Janice Marie Lower Hutt
5010
New Zealand
Individual Selwyn, Sheryl Dawn Eastbourne
Lower Hutt
5013
New Zealand
Individual Whiley, Owen Maxwell Wainuiomata
Lower Hutt
5014
New Zealand
Individual Whiley, Bruce Spencer Boulcott
Lower Hutt
5010
New Zealand
Individual Bale, Michael Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Christopher Dan Plimmerton
Porirua
5026
New Zealand
Individual Williams, Christopher Dan
Individual Whiley, Maxwell Spencer Lower Hutt
Individual Carter, John Sydney Wellington
Directors

Janice Marie Coton - Director

Appointment date: 07 Sep 2007

Address: Lower Hutt, 5010 New Zealand

Address used since 03 Jun 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 13 Jun 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 May 1991

Termination date: 09 Jun 2007

Address: Eastbourne, Wellington,

Address used since 30 May 1991


David Hendy Kay - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 21 Mar 2006

Address: Rimu Road, Paraparaumu,

Address used since 02 Dec 2005


Alexander Deighton Rowland Swainson - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 22 Nov 1999

Address: Waikanae,

Address used since 30 May 1991


Graeme Edward John Mcphee - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 25 Feb 1998

Address: Wellington,

Address used since 30 May 1991


John Sydney Carter - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 25 Feb 1998

Address: Lower Hutt,

Address used since 30 May 1991

Nearby companies