Titirangi Village Limited, a registered company, was launched on 14 Jun 2017. 9429046165466 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. This company has been run by 3 directors: Kim Hughes - an active director whose contract started on 14 Jun 2017,
Adrian Hughes - an active director whose contract started on 14 Jun 2017,
Scott Kennedy - an active director whose contract started on 14 Jun 2017.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 139-141 Main Street, Ellerslie, Auckland, 1051 (types include: physical, service).
A total of 1200 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 400 shares (33.33%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 400 shares (33.33%). Lastly there is the next share allocation (400 shares 33.33%) made up of 2 entities.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
14 Jun 2017 - |
Director | Hughes, Kim |
Ellerslie Auckland 1051 New Zealand |
14 Jun 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Hughes, Adrian |
Rd 2 Kaiwaka 0573 New Zealand |
14 Jun 2017 - |
Individual | Hughes, David |
Saint Marys Bay Auckland 1011 New Zealand |
14 Jun 2017 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Kennedy, Lindsay |
Orakei Auckland 1071 New Zealand |
14 Jun 2017 - |
Director | Kennedy, Scott |
Mission Bay Auckland 1071 New Zealand |
14 Jun 2017 - |
Kim Hughes - Director
Appointment date: 14 Jun 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Jun 2017
Adrian Hughes - Director
Appointment date: 14 Jun 2017
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 13 Nov 2023
Address: Kaiwaka, 0975 New Zealand
Address used since 08 Nov 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 14 Jun 2017
Scott Kennedy - Director
Appointment date: 14 Jun 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Jun 2017
Manukau Junction Limited
139 Main Highway
Crh Limited
139 Main Highway
Etcart Holdings Limited
139 Main Highway
Vestey 19 Limited
139 Main Highway
Lockhart 11 Limited
139 Main Highway
Varuna Holdings Limited
139 Main Highway
123 Main Highway Limited
139 Main Highway
219 Moore Street Limited
139 Main Highway
Chapman Commercial Limited
127 Main Highway
Crh Limited
139 Main Highway
Edinburgh Limited
139 Main Highway
Grand Properties (2011) Limited
129 Main Highway