Titan Resources Limited (issued an NZ business identifier of 9429039871398) was launched on 06 Mar 1985. 4 addresses are in use by the company: Level 2 Como House, 51 Tancred Street, Hokitika, 7810 (type: physical, registered). 100 Carmen Road, Hei Hei, Christchurch had been their registered address, until 03 Mar 2014. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Perkins, Riley John Birchfield (an individual) located at Rd 1, Dobson postcode 7872. The Businesscheck data was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Como House, 51 Tancred Street, Hokitika, 7810 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Feb 2014 |
Level 2 Como House, 51 Tancred Street, Hokitika, 7810 | Physical & registered & service | 03 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
Glenys Noeline Perkins
Rd 1, Dobson, 7872
Address used since 31 Jul 2014 |
Director | 01 Jun 1993 - current |
Riley John Birchfield Perkins
Rd 1, Dobson, 7872
Address used since 31 Jul 2014 |
Director | 01 Aug 2008 - current |
John W.n. Perkins
Bell Hill,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 08 Jul 2004 |
Michael John Doolan
Matai,
Address used since 01 Jun 1993 |
Director | 01 Jun 1993 - 11 May 1995 |
Anthony Peter Jury
Cobden,
Address used since 27 Sep 1991 |
Director | 27 Sep 1991 - 01 Jun 1993 |
John Lockwood Wheeler
Taupo,
Address used since 25 Sep 1990 |
Director | 25 Sep 1990 - 27 Sep 1991 |
Previous address | Type | Period |
---|---|---|
100 Carmen Road, Hei Hei, Christchurch, 8042 | Registered & physical | 12 Jul 2012 - 03 Mar 2014 |
11/357 Madras Street, Christchurch | Registered & physical | 22 Aug 2008 - 12 Jul 2012 |
1404 Bell Hill Road, Rd Dobson, Greymouth 7821 | Registered | 20 Jun 2008 - 22 Aug 2008 |
Bell Hill, Dobson Rd, Greymouth, West Coast | Registered | 02 Aug 2006 - 20 Jun 2008 |
Bell Hill, Dobson Rd, Greymouth, West Coast | Physical | 02 Aug 2006 - 22 Aug 2008 |
Bell Hill, Dobson Road, Greymouth | Registered | 21 Jul 2003 - 02 Aug 2006 |
Marshall & Heaphy Limited, 129 Tainui Street, Greymouth | Physical | 09 Aug 1999 - 02 Aug 2006 |
Messrs Marshall & Heaphy, 129 Tainui Street, Greymouth | Physical | 09 Aug 1999 - 09 Aug 1999 |
Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Str, East, Timaru | Physical | 09 Aug 1999 - 09 Aug 1999 |
Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Str East, Timaru | Registered | 02 Feb 1998 - 21 Jul 2003 |
61 Guinness Street, Greymouth | Physical | 15 Dec 1997 - 09 Aug 1999 |
61 Guinness Street, Greymouth | Registered | 15 Dec 1997 - 02 Feb 1998 |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Riley John Birchfield Individual |
Rd 1 Dobson 7872 |
26 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Perkins, Glenys Noeline Individual |
Rd 1 Dobson 7872 |
06 Mar 1985 - 26 Jul 2006 |
Perkins, Glenys Noeline Individual |
Bell Hill |
06 Mar 1985 - 26 Jul 2006 |
Perkins, John W.n. Individual |
Bell Hill |
06 Mar 1985 - 26 Jul 2006 |
Perkins, John W Individual |
Bell Hill |
06 Mar 1985 - 27 Jun 2010 |
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 |