Titan Resources Limited was incorporated on 06 Mar 1985 and issued a number of 9429039871398. The registered LTD company has been supervised by 6 directors: Glenys Noeline Perkins - an active director whose contract began on 01 Jun 1993,
Riley John Birchfield Perkins - an active director whose contract began on 01 Aug 2008,
John W.n. Perkins - an inactive director whose contract began on 01 Jun 1993 and was terminated on 08 Jul 2004,
Michael John Doolan - an inactive director whose contract began on 01 Jun 1993 and was terminated on 11 May 1995,
Anthony Peter Jury - an inactive director whose contract began on 27 Sep 1991 and was terminated on 01 Jun 1993.
According to our database (last updated on 30 May 2024), this company registered 1 address: Level 2 Como House, 51 Tancred Street, Hokitika, 7810 (type: physical, registered).
Up until 03 Mar 2014, Titan Resources Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Perkins, Riley John Birchfield (an individual) located at Rd 1, Dobson postcode 7872.
Previous addresses
Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Jul 2012 to 03 Mar 2014
Address #2: 11/357 Madras Street, Christchurch New Zealand
Registered & physical address used from 22 Aug 2008 to 12 Jul 2012
Address #3: 1404 Bell Hill Road, Rd Dobson, Greymouth 7821
Registered address used from 20 Jun 2008 to 22 Aug 2008
Address #4: Bell Hill, Dobson Rd, Greymouth, West Coast
Registered address used from 02 Aug 2006 to 20 Jun 2008
Address #5: Bell Hill, Dobson Rd, Greymouth, West Coast
Physical address used from 02 Aug 2006 to 22 Aug 2008
Address #6: Bell Hill, Dobson Road, Greymouth
Registered address used from 21 Jul 2003 to 02 Aug 2006
Address #7: Marshall & Heaphy Limited, 129 Tainui Street, Greymouth
Physical address used from 09 Aug 1999 to 02 Aug 2006
Address #8: Messrs Marshall & Heaphy, 129 Tainui Street, Greymouth
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address #9: Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Str, East, Timaru
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address #10: Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Str East, Timaru
Registered address used from 02 Feb 1998 to 21 Jul 2003
Address #11: 61 Guinness Street, Greymouth
Physical address used from 15 Dec 1997 to 09 Aug 1999
Address #12: 61 Guinness Street, Greymouth
Registered address used from 15 Dec 1997 to 02 Feb 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Perkins, Riley John Birchfield |
Rd 1 Dobson 7872 New Zealand |
26 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perkins, Glenys Noeline |
Rd 1 Dobson 7872 New Zealand |
06 Mar 1985 - 26 Jul 2006 |
Individual | Perkins, Glenys Noeline |
Bell Hill |
06 Mar 1985 - 26 Jul 2006 |
Individual | Perkins, John W.n. |
Bell Hill |
06 Mar 1985 - 26 Jul 2006 |
Individual | Perkins, John W |
Bell Hill |
06 Mar 1985 - 27 Jun 2010 |
Glenys Noeline Perkins - Director
Appointment date: 01 Jun 1993
Address: Rd 1, Dobson, 7872 New Zealand
Address used since 31 Jul 2014
Riley John Birchfield Perkins - Director
Appointment date: 01 Aug 2008
Address: Rd 1, Dobson, 7872 New Zealand
Address used since 31 Jul 2014
John W.n. Perkins - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 08 Jul 2004
Address: Bell Hill,
Address used since 01 Jun 1993
Michael John Doolan - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 11 May 1995
Address: Matai,
Address used since 01 Jun 1993
Anthony Peter Jury - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Jun 1993
Address: Cobden,
Address used since 27 Sep 1991
John Lockwood Wheeler - Director (Inactive)
Appointment date: 25 Sep 1990
Termination date: 27 Sep 1991
Address: Taupo,
Address used since 25 Sep 1990
White Sheep Limited
Level 2, Como House
Kayen Farm Limited
51 Tancred Street
Norwest Dairy Limited
51 Tancred Street
Franz Josef Wilderness Tours Limited
Level 2, Como House
Reefton Motors (2012) Limited
Level 2, Como House
Drifters 2012 Limited
Level 2 Como House