Titan Plant Services Limited (issued a business number of 9429037996765) was incorporated on 30 Sep 1997. 5 addresess are currently in use by the company: Po Box 30048, Lower Hutt, Lower Hutt, 5040 (type: postal, office). Port Road, Seaview, Lower Hutt had been their registered address, until 24 Apr 2013. Titan Plant Services Limited used more aliases, namely: Titan Holdings Limited from 30 Sep 1997 to 28 Oct 1997. 12000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 12000000 shares (100 per cent of shares), namely:
Titan Holdings Limited (an other) located at Seaview, Wellington. Our data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
15 Port Road, Seaview, Lower Hutt, 5040 | Registered & physical & service | 24 Apr 2013 |
Po Box 30048, Lower Hutt, Lower Hutt, 5040 | Postal | 26 May 2020 |
15 Port Road, Seaview, Lower Hutt, 5040 | Office & delivery | 26 May 2020 |
Name and Address | Role | Period |
---|---|---|
Janice Marie Coton
Lower Hutt, 5010
Address used since 12 May 2016 |
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 09 May 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 22 Aug 2000 |
Director | 22 Aug 2000 - 30 Jun 2011 |
Christopher Dan Williams
Plimmerton, 5026
Address used since 10 Nov 2006 |
Director | 10 Nov 2006 - 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 04 Sep 1998 |
Director | 04 Sep 1998 - 31 Mar 2009 |
Peter John Rowell
Roseneath, Wellington,
Address used since 26 Feb 2001 |
Director | 26 Feb 2001 - 29 Nov 2007 |
Maxwell Spencer Whiley
Eastbourne, Wellington,
Address used since 30 Sep 1997 |
Director | 30 Sep 1997 - 09 Jun 2007 |
David Hendy Kay
Rimu Road, Paraparaumu,
Address used since 02 Dec 2005 |
Director | 30 Sep 1997 - 21 Mar 2006 |
Alexander Deighton Rowland Swainson
Waikanae,
Address used since 23 Mar 1998 |
Director | 23 Mar 1998 - 22 Nov 1999 |
Graeme Edward John Mcphee
Wellington,
Address used since 30 Sep 1997 |
Director | 30 Sep 1997 - 25 Feb 1998 |
15 Port Road , Seaview , Lower Hutt , 5040 |
Previous address | Type | Period |
---|---|---|
Port Road, Seaview, Lower Hutt | Registered | 19 Jun 1998 - 24 Apr 2013 |
Port View, Seaview, Lower Hutt | Registered | 19 Jun 1998 - 19 Jun 1998 |
Port Road, Seaview, Lower Hutt | Physical | 01 Oct 1997 - 24 Apr 2013 |
Port View, Seaview, Lower Hutt | Physical | 01 Oct 1997 - 01 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Titan Holdings Limited Other (Other) |
Seaview Wellington |
30 Sep 1997 - current |
Effective Date | 21 Jul 1991 |
Name | Titan Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 17986 |
Country of origin | NZ |
Address |
15 Port Rd Lower Hutt 5040 |
Titan Construction Equipment 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 |