Titan Cranes Limited (NZBN 9429040813035) was started on 30 Sep 1977. 8 addresess are in use by the company: 30048, Lower Hutt, 5040 (type: postal, office). Port Rd, Seaview, Lower Hutt had been their registered address, up until 24 Apr 2013. 14213198 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 4000000 shares (28.14% of shares). Moving on to the 3rd group of shareholders, share allocation (213198 shares, 1.5%) belongs to 1 entity, namely:
Clark, Vaughan, located at Island Bay, Wellington (an individual). "Crane hiring or leasing - with operator" (ANZSIC E329210) is the classification the Australian Bureau of Statistics issued to Titan Cranes Limited. The Businesscheck information was updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Port Road, Seaview, Lower Hutt, 5010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 30 Jun 2011 |
| 15 Port Rd, Seaview, Lower Hutt, 5040 | Physical & service & registered | 24 Apr 2013 |
| 30048, Lower Hutt, 5040 | Postal | 09 Aug 2019 |
| 15 Port Rd, Seaview, Lower Hutt, 5040 | Office & delivery | 09 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Marie Coton
Lower Hutt, 5010
Address used since 04 Aug 2015 |
Director | 07 Sep 2007 - current |
|
Bruce Spencer Whiley
Boulcott, Lower Hutt, 5010
Address used since 01 Jan 2016
Wainuiomata, Lower Hutt, 5014
Address used since 04 Aug 2015 |
Director | 01 Apr 2009 - current |
|
Owen Maxwell Whiley
Wainuiomata, Lower Hutt, 5014
Address used since 01 Jan 2016
Boulcott, Lower Hutt, 5010
Address used since 04 Aug 2015 |
Director | 30 Jun 2011 - current |
|
Michael George Bale
Rd 1, Greytown, 5794
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Falcon Robert Storer Clouston
Lowry Bay, Lower Hutt, 5013
Address used since 02 Aug 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 Jan 1999 |
|
Graeme Edward John Mcphee
Wellington,
Address used since 30 May 1991 |
Director | 30 May 1991 - 25 Feb 1998 |
|
John Sydney Carter
Lower Hutt,
Address used since 30 May 1991 |
Director | 30 May 1991 - 25 Feb 1998 |
| Type | Used since | |
|---|---|---|
| 15 Port Rd, Seaview, Lower Hutt, 5040 | Office & delivery | 09 Aug 2019 |
| 15 Port Rd , Seaview , Lower Hutt , 5040 |
| Previous address | Type | Period |
|---|---|---|
| Port Rd, Seaview, Lower Hutt, 5010 | Registered & physical | 08 Jul 2011 - 24 Apr 2013 |
| 15 Port Rd, Seaview, Lower Hutt, 5010 | Registered | 12 Aug 2010 - 08 Jul 2011 |
| 11 Port Rd, Seaview, Lower Hutt, 5010 | Physical | 12 Aug 2010 - 08 Jul 2011 |
| 11 Port Rd, Seaview, Lower Hutt, 5010 | Registered | 11 Aug 2010 - 12 Aug 2010 |
| 15 Port Rd, Seaview, Lower Hutt, 5010 | Physical | 11 Aug 2010 - 12 Aug 2010 |
| 11 Port Road, Seaview, Lower Hutt, 5010 | Registered & physical | 10 Aug 2010 - 11 Aug 2010 |
| 35 Port Rd, Seaview, Lower Hutt | Physical & registered | 01 Jul 1997 - 10 Aug 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Titan Holdings Ltd Other (Other) |
30 Sep 1977 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Titan Holdings Ltd Other (Other) |
30 Sep 1977 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Vaughan Individual |
Island Bay Wellington 6023 |
22 Mar 2019 - current |
| Effective Date | 21 Jul 1991 |
| Name | Titan Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 17986 |
| Country of origin | NZ |
![]() |
Titan Construction Equipment Limited 15 Port Road |
![]() |
Titan Plant Services Limited 15 Port Road |
![]() |
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 |
|
Group Hire Limited 2a Alfred Street |
|
Cronin Group Limited 158 Broadway |
|
Access & Lifting Solutions Limited 7 Newman Avenue |
|
Ian Roebuck Crane Hire Limited 105 Corbett Road |
|
Daniel Smith Industries Limited 315 Flaxton Road |
|
Digga Teck Limited 64 High Street |