Shortcuts

Titan Construction Equipment Limited

Type: NZ Limited Company (Ltd)
9429036580774
NZBN
1196154
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
15 Port Road
Seaview
Lower Hutt 5040
New Zealand
Physical & registered & service address used since 24 Apr 2013
Po Box 30048
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 24 Apr 2020
15 Port Road
Seaview
Lower Hutt 5040
New Zealand
Office & delivery address used since 24 Apr 2020

Titan Construction Equipment Limited, a registered company, was registered on 11 Apr 2002. 9429036580774 is the NZ business number it was issued. The company has been supervised by 13 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.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 30048, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Titan Construction Equipment Limited had been using 19 Port Road, Seaview, Lower Hutt as their registered address until 24 Apr 2013.
Previous aliases used by the company, as we found at BizDb, included: from 11 Apr 2002 to 30 Aug 2011 they were called Titan Finance Limited.
A single entity controls all company shares (exactly 200000 shares) - Titan Holdings Limited - located at 5040, Lower Hutt.

Addresses

Principal place of activity

15 Port Road, Seaview, Lower Hutt, 5040 New Zealand


Previous addresses

Address #1: 19 Port Road, Seaview, Lower Hutt, 5040 New Zealand

Registered & physical address used from 30 Apr 2012 to 24 Apr 2013

Address #2: Port Road, Lower Hutt New Zealand

Registered & physical address used from 11 Apr 2002 to 30 Apr 2012

Contact info
64 027 4444865
24 Apr 2020 Phone
mark.ngankee@titan.nz
24 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.titance.co.nz
24 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Titan Holdings Limited
Shareholder NZBN: 9429040908243
Lower Hutt
5040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Titan Holdings Limited
Shareholder NZBN: 9429040908243
Company Number: 17986
Entity Titan Holdings Limited
Shareholder NZBN: 9429040908243
Company Number: 17986

Ultimate Holding Company

Titan Holdings Limited
Name
Ltd
Type
17986
Ultimate Holding Company Number
NZ
Country of origin
Directors

Janice Marie Coton - Director

Appointment date: 07 Sep 2007

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 08 Apr 2015


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 01 Apr 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 30 Jun 2011


Trevor William Taylor - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 30 Jun 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 19 Apr 2002


Christopher Dan Williams - Director (Inactive)

Appointment date: 29 Apr 2008

Termination date: 30 Jun 2011

Address: Plimmerton, 5026 New Zealand

Address used since 29 Apr 2008


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: 19 Apr 2002

Termination date: 31 Mar 2009

Address: Wadestown, Wellington,

Address used since 19 Apr 2002


Peter John Rowell - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 29 Nov 2007

Address: Roseneath, Wellington,

Address used since 19 Apr 2002


Maxwell Spencer Whiley - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 09 Jun 2007

Address: Eastbourne, Wellington,

Address used since 19 Apr 2002


David Hendy Kay - Director (Inactive)

Appointment date: 19 Apr 2002

Termination date: 21 Mar 2006

Address: Rimu Road, Paraparaumu,

Address used since 02 Dec 2005


Robert Douglas Mcinnes - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 19 Apr 2002

Address: Lowry Bay, Wellington,

Address used since 11 Apr 2002

Nearby companies