Shortcuts

Titan Cranes Limited

Type: NZ Limited Company (Ltd)
9429040813035
NZBN
33908
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329210
Industry classification code
Crane Hiring Or Leasing - With Operator
Industry classification description
Current address
Port Road
Seaview
Lower Hutt 5010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 30 Jun 2011
15 Port Rd
Seaview
Lower Hutt 5040
New Zealand
Physical & service & registered address used since 24 Apr 2013
30048
Lower Hutt 5040
New Zealand
Postal address used since 09 Aug 2019

Titan Cranes Limited, a registered company, was started on 30 Sep 1977. 9429040813035 is the NZBN it was issued. "Crane hiring or leasing - with operator" (business classification E329210) is how the company is categorised. This company has been managed by 15 directors: Janice Marie Coton - an active director whose contract began on 07 Sep 2007,
Bruce Spencer Whiley - an active director whose contract began on 01 Apr 2009,
Owen Maxwell Whiley - an active director whose contract began on 30 Jun 2011,
Michael George Bale - an active director whose contract began on 01 Oct 2022,
Falcon Robert Storer Clouston - an inactive director whose contract began on 30 Jun 2011 and was terminated on 01 Oct 2022.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 30048, Lower Hutt, 5040 (type: postal, office).
Titan Cranes Limited had been using Port Rd, Seaview, Lower Hutt as their registered address up until 24 Apr 2013.
A total of 14213198 shares are issued to 3 shareholders (3 groups). The first group consists of 4000000 shares (28.14%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10000000 shares (70.36%). Finally there is the 3rd share allocation (213198 shares 1.5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 15 Port Rd, Seaview, Lower Hutt, 5040 New Zealand

Office & delivery address used from 09 Aug 2019

Principal place of activity

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


Previous addresses

Address #1: Port Rd, Seaview, Lower Hutt, 5010 New Zealand

Registered & physical address used from 08 Jul 2011 to 24 Apr 2013

Address #2: 15 Port Rd, Seaview, Lower Hutt, 5010 New Zealand

Registered address used from 12 Aug 2010 to 08 Jul 2011

Address #3: 11 Port Rd, Seaview, Lower Hutt, 5010 New Zealand

Physical address used from 12 Aug 2010 to 08 Jul 2011

Address #4: 11 Port Rd, Seaview, Lower Hutt, 5010 New Zealand

Registered address used from 11 Aug 2010 to 12 Aug 2010

Address #5: 15 Port Rd, Seaview, Lower Hutt, 5010 New Zealand

Physical address used from 11 Aug 2010 to 12 Aug 2010

Address #6: 11 Port Road, Seaview, Lower Hutt, 5010 New Zealand

Registered & physical address used from 10 Aug 2010 to 11 Aug 2010

Address #7: 35 Port Rd, Seaview, Lower Hutt New Zealand

Physical & registered address used from 01 Jul 1997 to 10 Aug 2010

Contact info
64 27 4444865
22 Mar 2019 Phone
mark.ngankee@titan.nz
09 Aug 2019 Email
Mark.ngankee@titan.nz
09 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.titancranes.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 14213198

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000000
Other (Other) Titan Holdings Ltd
New Zealand
Shares Allocation #2 Number of Shares: 10000000
Other (Other) Titan Holdings Ltd
New Zealand
Shares Allocation #3 Number of Shares: 213198
Individual Clark, Vaughan Island Bay
Wellington
6023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
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, 5010 New Zealand

Address used since 04 Aug 2015


Bruce Spencer Whiley - Director

Appointment date: 01 Apr 2009

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2016

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 04 Aug 2015


Owen Maxwell Whiley - Director

Appointment date: 30 Jun 2011

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 01 Jan 2016

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 04 Aug 2015


Michael George Bale - Director

Appointment date: 01 Oct 2022

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 01 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 02 Aug 2022

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 30 Jun 2011


Trevor William Taylor - Director (Inactive)

Appointment date: 22 Aug 2000

Termination date: 30 Jun 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 22 Aug 2000


Christopher Dan Williams - Director (Inactive)

Appointment date: 10 Nov 2006

Termination date: 30 Jun 2011

Address: Plimmerton, 5026 New Zealand

Address used since 10 Nov 2006


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: 04 Sep 1998

Termination date: 31 Mar 2009

Address: Wadestown, Wellington,

Address used since 04 Sep 1998


Peter John Rowell - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 29 Nov 2007

Address: Roseneath, Wellington,

Address used since 26 Feb 2001


Maxwell Spencer Whiley - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 09 Jun 2007

Address: Eastbourne, Wellington,

Address used since 30 May 1991


David Hendy Kay - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 21 Mar 2006

Address: Rimu Road, Paraparaumu,

Address used since 02 Dec 2005


Alexander Deighton Rowland Swainson - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 22 Jan 1999

Address: Waikanae,

Address used since 30 May 1991


John Sydney Carter - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 25 Feb 1998

Address: Lower Hutt,

Address used since 30 May 1991


Graeme Edward John Mcphee - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 25 Feb 1998

Address: Wellington,

Address used since 30 May 1991