Shortcuts

Titan Resources Limited

Type: NZ Limited Company (Ltd)
9429039871398
NZBN
264817
Company Number
Registered
Company Status
Current address
Level 2 Como House
51 Tancred Street
Hokitika 7810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Feb 2014
Level 2 Como House
51 Tancred Street
Hokitika 7810
New Zealand
Physical & registered & service address used since 03 Mar 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Perkins, Riley John Birchfield Rd 1
Dobson
7872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perkins, Glenys Noeline Rd 1
Dobson
7872
New Zealand
Individual Perkins, Glenys Noeline Bell Hill
Individual Perkins, John W.n. Bell Hill
Individual Perkins, John W Bell Hill
Directors

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

Nearby companies

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