Shortcuts

Titan Films International Limited

Type: NZ Limited Company (Ltd)
9429042218869
NZBN
5887706
Company Number
Registered
Company Status
J551110
Industry classification code
Film And Video Production
Industry classification description
Current address
12 Gregory Place
Mount Roskill
Auckland 1041
New Zealand
Physical & registered & service address used since 14 Jun 2018
15 Tudor Place
Mairangi Bay
Auckland 0630
New Zealand
Registered & service address used since 12 Sep 2023

Titan Films International Limited was incorporated on 04 Mar 2016 and issued an NZ business identifier of 9429042218869. The registered LTD company has been managed by 3 directors: Qi Lin - an active director whose contract began on 20 May 2021,
Nan Lin - an inactive director whose contract began on 04 Mar 2016 and was terminated on 25 May 2021,
Han Niu - an inactive director whose contract began on 04 Mar 2016 and was terminated on 06 Mar 2016.
As stated in our data (last updated on 15 Mar 2024), the company registered 1 address: 15 Tudor Place, Mairangi Bay, Auckland, 0630 (category: registered, service).
Up to 14 Jun 2018, Titan Films International Limited had been using Suite 2, 2 Owens Road, Epsom, Auckland as their registered address.
A total of 102 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 15 shares are held by 1 entity, namely:
N & C Media Limited (an entity) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 51 shares) and includes
Lin, Nan - located at Wallaceville, Upper Hutt,
Nan Lin - located at Wallaceville, Upper Hutt.
The third share allotment (21 shares, 20.59%) belongs to 1 entity, namely:
Yang, Xiaoyu, located at Parnell, Auckland (an individual). Titan Films International Limited was classified as "Film and video production" (business classification J551110).

Addresses

Previous addresses

Address #1: Suite 2, 2 Owens Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 05 May 2016 to 14 Jun 2018

Address #2: 10 Glenmore Road, Sunnyhills, Auckland, 2010 New Zealand

Physical & registered address used from 04 Mar 2016 to 05 May 2016

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Entity (NZ Limited Company) N & C Media Limited
Shareholder NZBN: 9429041778265
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Lin, Nan Wallaceville
Upper Hutt
5018
New Zealand
Director Nan Lin Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 21
Individual Yang, Xiaoyu Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Liu, Remington Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Yao Wallaceville
Upper Hutt
5018
New Zealand
Other Zhuhai Titan Films International Co Ltd
Company Number: 440400000317322
Individual Niu, Han Sunnyhills
Auckland
2010
New Zealand
Director Han Niu Sunnyhills
Auckland
2010
New Zealand
Directors

Qi Lin - Director

Appointment date: 20 May 2021

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 20 May 2021


Nan Lin - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 25 May 2021

Address: Wallaceville, Upper Hutt, 5018 New Zealand

Address used since 04 Mar 2016


Han Niu - Director (Inactive)

Appointment date: 04 Mar 2016

Termination date: 06 Mar 2016

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 04 Mar 2016

Similar companies

Check The Gate Limited
163 Gillies Avenue

Digifit Limited
5/46 Owens Road

Jonathon Brough Film Productions Company Limited
C/- James Bell & Co., Chartered

Pop-up Workshop Limited
16b St Marks Rd

Resolution Films Limited
2nd Floor

Xs Tv Productions Limited
3rd Floor