Titan Construction Equipment Limited (issued a New Zealand Business Number of 9429036580774) was incorporated on 11 Apr 2002. 5 addresess are in use by the company: Po Box 30048, Lower Hutt, Lower Hutt, 5040 (type: postal, office). 19 Port Road, Seaview, Lower Hutt had been their registered address, until 24 Apr 2013. Titan Construction Equipment Limited used more names, namely: Titan Finance Limited from 11 Apr 2002 to 30 Aug 2011. 200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200000 shares (100 per cent of shares), namely:
Titan Holdings Limited (an entity) located at Lower Hutt postcode 5040. The Businesscheck database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Port Road, Seaview, Lower Hutt, 5040 | Physical & registered & service | 24 Apr 2013 |
| Po Box 30048, Lower Hutt, Lower Hutt, 5040 | Postal | 24 Apr 2020 |
| 15 Port Road, Seaview, Lower Hutt, 5040 | Office & delivery | 24 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Marie Coton
Lower Hutt, Lower Hutt, 5010
Address used since 08 Apr 2015 |
Director | 07 Sep 2007 - current |
|
Bruce Spencer Whiley
Boulcott, Lower Hutt, 5010
Address used since 01 Apr 2013 |
Director | 01 Apr 2009 - current |
|
Owen Maxwell Whiley
Wainuiomata, Lower Hutt, 5014
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - current |
|
Michael George Bale
Rd 1, Greytown, 5794
Address used since 05 Oct 2022 |
Director | 05 Oct 2022 - current |
|
Falcon Robert Storer Clouston
Lowry Bay, Lower Hutt, 5013
Address used since 01 Apr 2022
Lowry Bay, Lower Hutt, 5013
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 01 Oct 2022 |
|
Trevor William Taylor
Days Bay, Wellington, 5013
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 30 Jun 2011 |
|
Christopher Dan Williams
Plimmerton, 5026
Address used since 29 Apr 2008 |
Director | 29 Apr 2008 - 30 Jun 2011 |
|
Ross Thomas Martin
Wellington, 6011
Address used since 29 Apr 2008 |
Director | 29 Apr 2008 - 25 Aug 2010 |
|
Gary Hamilton Dobbs
Wadestown, Wellington,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 31 Mar 2009 |
|
Peter John Rowell
Roseneath, Wellington,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 29 Nov 2007 |
|
Maxwell Spencer Whiley
Eastbourne, Wellington,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 09 Jun 2007 |
|
David Hendy Kay
Rimu Road, Paraparaumu,
Address used since 02 Dec 2005 |
Director | 19 Apr 2002 - 21 Mar 2006 |
|
Robert Douglas Mcinnes
Lowry Bay, Wellington,
Address used since 11 Apr 2002 |
Director | 11 Apr 2002 - 19 Apr 2002 |
| 15 Port Road , Seaview , Lower Hutt , 5040 |
| Previous address | Type | Period |
|---|---|---|
| 19 Port Road, Seaview, Lower Hutt, 5040 | Registered & physical | 30 Apr 2012 - 24 Apr 2013 |
| Port Road, Lower Hutt | Registered & physical | 11 Apr 2002 - 30 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Titan Holdings Limited Shareholder NZBN: 9429040908243 Entity (NZ Limited Company) |
Lower Hutt 5040 |
03 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Titan Holdings Limited Shareholder NZBN: 9429040908243 Company Number: 17986 Entity |
11 Apr 2002 - 03 Apr 2006 | |
|
Titan Holdings Limited Shareholder NZBN: 9429040908243 Company Number: 17986 Entity |
11 Apr 2002 - 03 Apr 2006 |
| Name | Titan Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 17986 |
| Country of origin | NZ |
![]() |
Titan Plant Services Limited 15 Port Road |
![]() |
Titan Cranes Limited 15 Port Rd |
![]() |
Titan Holdings Limited 15 Port Rd |
![]() |
Graeme Gaskin Motors Limited 11 Port Road |
![]() |
Mg Certifiers Limited 2-20 Port Rd |
![]() |
Glass Claims Limited 2-20 Port Road |