Titan Holdings Limited (issued an NZ business identifier of 9429040908243) was launched on 29 Sep 1965. 5 addresess are currently in use by the company: 15 Port Rd, Lower Hutt, 5040 (type: postal, office). Port Rd, Lower Hutt had been their physical address, until 15 Jun 2012. Titan Holdings Limited used other names, namely: Titan Plant Services Limited from 29 Sep 1965 to 28 Oct 1997. 11400000 shares are allotted to 10 shareholders who belong to 2 shareholder groups. The first group consists of 5 entities and holds 5415000 shares (47.5% of shares), namely:
Coton, Janice Marie (an individual) located at Lower Hutt postcode 5010,
Whiley, Owen Maxwell (an individual) located at Wainuiomata, Lower Hutt postcode 5014,
Whiley, Bruce Spencer (an individual) located at Boulcott, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 5 shareholders hold 52.5% of all shares (5985000 shares); it includes
Coton, Janice Marie (an individual) - located at Lower Hutt,
Selwyn, Sheryl Dawn (an individual) - located at Eastbourne, Lower Hutt,
Whiley, Owen Maxwell (an individual) - located at Wainuiomata, Lower Hutt. The Businesscheck database was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Port Rd, Lower Hutt, 5040 | Physical & registered & service | 15 Jun 2012 |
15 Port Rd, Lower Hutt, 5040 | Postal & office & delivery | 20 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Janice Marie Coton
Lower Hutt, 5010
Address used since 03 Jun 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 13 Jun 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 May 1991 |
Director | 30 May 1991 - 09 Jun 2007 |
David Hendy Kay
Rimu Road, Paraparaumu,
Address used since 02 Dec 2005 |
Director | 30 May 1991 - 21 Mar 2006 |
Alexander Deighton Rowland Swainson
Waikanae,
Address used since 30 May 1991 |
Director | 30 May 1991 - 22 Nov 1999 |
John Sydney Carter
Lower Hutt,
Address used since 30 May 1991 |
Director | 30 May 1991 - 25 Feb 1998 |
Graeme Edward John Mcphee
Wellington,
Address used since 30 May 1991 |
Director | 30 May 1991 - 25 Feb 1998 |
15 Port Rd , Lower Hutt , 5040 |
Previous address | Type | Period |
---|---|---|
Port Rd, Lower Hutt | Physical & registered | 01 Jul 1997 - 15 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Coton, Janice Marie Individual |
Lower Hutt 5010 |
26 Jun 2008 - current |
Whiley, Owen Maxwell Individual |
Wainuiomata Lower Hutt 5014 |
26 Jun 2008 - current |
Whiley, Bruce Spencer Individual |
Boulcott Lower Hutt 5010 |
26 Jun 2008 - current |
Selwyn, Sheryl Dawn Individual |
Eastbourne Lower Hutt 5013 |
17 Dec 2020 - current |
Bale, Michael Individual |
Wellington 6011 |
29 Sep 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Coton, Janice Marie Individual |
Lower Hutt 5010 |
26 Jun 2008 - current |
Selwyn, Sheryl Dawn Individual |
Eastbourne Lower Hutt 5013 |
17 Dec 2020 - current |
Whiley, Owen Maxwell Individual |
Wainuiomata Lower Hutt 5014 |
26 Jun 2008 - current |
Whiley, Bruce Spencer Individual |
Boulcott Lower Hutt 5010 |
26 Jun 2008 - current |
Bale, Michael Individual |
Wellington 6011 |
29 Sep 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Christopher Dan Individual |
Plimmerton Porirua 5026 |
26 Jun 2008 - 18 Aug 2014 |
Williams, Christopher Dan Individual |
29 Sep 1965 - 27 Jun 2010 | |
Whiley, Maxwell Spencer Individual |
Lower Hutt |
29 Sep 1965 - 26 Jun 2008 |
Carter, John Sydney Individual |
Wellington |
29 Sep 1965 - 27 Jun 2010 |
Titan Construction Equipment Limited 15 Port Road |
|
Titan Plant Services Limited 15 Port Road |
|
Titan Cranes 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 |