Shortcuts

Aukaha (1997) Limited

Type: NZ Limited Company (Ltd)
9429037953430
NZBN
885623
Company Number
Registered
Company Status
69249132
GST Number
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Po Box 446
Dunedin
Dunedin 9054
New Zealand
Postal address used since 09 Mar 2020
268 Stuart Street
Dunedin Central
Dunedin 9016
New Zealand
Office address used since 11 Mar 2021
266 Hanover Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 06 May 2022

Aukaha (1997) Limited, a registered company, was launched on 09 Dec 1997. 9429037953430 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. The company has been run by 19 directors: Edward Weller Ellison - an active director whose contract began on 09 Dec 1997,
Terence Reginald Joseph Nicholas - an active director whose contract began on 29 Jan 2019,
Juliette Mary Stevenson - an active director whose contract began on 29 Jan 2019,
Clive Philip Broughton - an active director whose contract began on 01 May 2019,
Loretta Te Iriwaho Lovell - an active director whose contract began on 01 Jun 2021.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, namely: 266 Hanover Street, Dunedin Central, Dunedin, 9016 (office address),
266 Hanover Street, Dunedin Central, Dunedin, 9016 (registered address),
266 Hanover Street, Dunedin Central, Dunedin, 9016 (physical address),
266 Hanover Street, Dunedin Central, Dunedin, 9016 (service address) among others.
Aukaha (1997) Limited had been using 268 Stuart Street, Dunedin Central, Dunedin as their registered address up to 06 May 2022.
Old names for this company, as we established at BizDb, included: from 08 Dec 1998 to 09 Feb 2018 they were named Kai Tahu Ki Otago Limited, from 09 Dec 1997 to 08 Dec 1998 they were named Kai Tahu Natural Resource Management Limited.
A total of 125 shares are allocated to 5 shareholders (5 groups). The first group includes 25 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (20%). Lastly we have the 3rd share allocation (25 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 266 Hanover Street, Dunedin Central, Dunedin, 9016 New Zealand

Office address used from 27 Mar 2023

Principal place of activity

Level 1 258 Stuart Street, Dunedin Central, 9016 New Zealand


Previous addresses

Address #1: 268 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Mar 2021 to 06 May 2022

Address #2: Level 1, 258 Stuart Street, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Feb 2010 to 19 Mar 2021

Address #3: Level 1, 258 Stuart St, Dunedin

Physical address used from 15 Jan 2008 to 26 Feb 2010

Address #4: Level 1, 258 Stuart Street, Dunedin

Registered address used from 06 Sep 2007 to 26 Feb 2010

Address #5: Level 4, 258 Stuart Street, Dunedin

Registered address used from 10 Apr 2001 to 06 Sep 2007

Address #6: 4th Floor, Nespat Building, 320 Princes Street, Dunedin

Registered address used from 09 Apr 2001 to 10 Apr 2001

Address #7: Level 4, 258 Stuart Street, Dunedin

Physical address used from 02 Apr 2001 to 15 Jan 2008

Address #8: 4th Floor, Nespat Building, 320 Princes Street, Dunedin

Physical address used from 02 Apr 2001 to 02 Apr 2001

Address #9: Room 6, 2 Araiteuru Kokiri Centre, 5 Forth Street, Dunedin

Registered address used from 12 Apr 2000 to 09 Apr 2001

Address #10: Same As Registered Office

Physical address used from 22 May 1998 to 02 Apr 2001

Address #11: Room 6, 2 Araiteuru Kokiri Centre, 5 Forth Street, Dunedin

Registered address used from 22 May 1998 to 12 Apr 2000

Contact info
64 3 4770071
19 Mar 2019 Phone
accounts@aukaha.co.nz
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@aukaha.co.nz
19 Mar 2019 Email
www.aukaha.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 125

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Te Runanga O Waihao Holdings Limited
Shareholder NZBN: 9429037149321
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Moeraki Limited
Shareholder NZBN: 9429036329779
Moeraki
2 Rd, Palmerston

New Zealand
Shares Allocation #3 Number of Shares: 25
Other (Other) Kati Huirapa Runaka Ki Puketeraki Incorporated Waikouaiti
9471
New Zealand
Shares Allocation #4 Number of Shares: 25
Entity Te Runanga O Otakou Incorporated Otakou
R.d.2, Dunedin
Shares Allocation #5 Number of Shares: 25
Entity Hokonui Runanga Incorporated Gore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Runaka Ki Puketeraki, Kaiti Huirapa Karitane
Otago
Entity Te Runanga O Moeraki Incorporated
Company Number: 668786
Moeraki, R D 2
Palmerston, Otago
Entity Te Runanga O Moeraki Incorporated
Company Number: 668786
Moeraki, R D 2
Palmerston, Otago
Directors

Edward Weller Ellison - Director

Appointment date: 09 Dec 1997

Address: Rd 2, Dunedin, 9077, 9077 New Zealand

Address used since 22 Mar 2016


Terence Reginald Joseph Nicholas - Director

Appointment date: 29 Jan 2019

Address: Rd 1, Winton, 9781 New Zealand

Address used since 29 Jan 2019


Juliette Mary Stevenson - Director

Appointment date: 29 Jan 2019

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 12 Apr 2021

Address: Parkside, Timaru, 7910 New Zealand

Address used since 29 Jan 2019


Clive Philip Broughton - Director

Appointment date: 01 May 2019

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 May 2019


Loretta Te Iriwaho Lovell - Director

Appointment date: 01 Jun 2021

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 01 Jun 2021


Trevor John Mcglinchey - Director

Appointment date: 18 Jun 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 18 Jun 2021


Michael Brian Collins - Director

Appointment date: 30 Sep 2023

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 30 Sep 2023


Gail Te Waru Tipa - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 01 Dec 2020

Address: Outram, Outram, 9019 New Zealand

Address used since 14 Nov 2011

Address: East Taieri, Mosgiel, 9024 New Zealand

Address used since 31 Oct 2017


Ursula Joy Smith - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 30 Apr 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 24 Aug 2017

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 20 Nov 2004


Rewi Whaturiri Walter Anglem - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 23 Aug 2018

Address: Rd 4, Gore, 9774 New Zealand

Address used since 22 Mar 2016


Ross John Hanson - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 29 Nov 2017

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 30 Jul 2010


Patti-jo Bardsley - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 22 Jun 2010

Address: Waldronville, 9018 New Zealand

Address used since 24 Oct 2006


Rua Elizabeth Mccallum - Director (Inactive)

Appointment date: 29 Jan 2006

Termination date: 23 Feb 2009

Address: Sawyers Bay, 9023 New Zealand

Address used since 29 Jan 2006


Peter Garven - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 29 Apr 2005

Address: Moeraki,

Address used since 01 Oct 2002


John Lewis Spencer - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 30 Nov 2003

Address: Parnell, Auckland,

Address used since 10 Dec 2002


Rena Naina Peti Fowler - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 30 Jun 2003

Address: Waipahi, No R D 1, Gore,

Address used since 17 Feb 2000


Gail Te Waru Tipa - Director (Inactive)

Appointment date: 09 Dec 1997

Termination date: 01 Oct 2002

Address: East Taieri,

Address used since 09 Dec 1997


Nui David Rakiamoa Rapatini Robinson - Director (Inactive)

Appointment date: 09 Dec 1997

Termination date: 17 Feb 2000

Address: Gore,

Address used since 09 Dec 1997


Carolyn Fay Campbell - Director (Inactive)

Appointment date: 09 Dec 1997

Termination date: 01 Apr 1999

Address: Caversham, Dunedin,

Address used since 09 Dec 1997

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Franchise 1 Consulting Limited
Unity House

Partners In Change Limited
Level 7 Asb House 248 Cumberland Street

Performax Limited
315 George Street

Sidcorp Limited
101 George Street

Sinclair Capital Management Limited
Level 7, 265 Princes Street

Steve Young Consulting Limited
Commerce Building