Shortcuts

Koranui Administration Limited

Type: NZ Limited Company (Ltd)
9429037978280
NZBN
880179
Company Number
Registered
Company Status
Current address
Level 1, 4 Vinery Lane
Whangarei 0110
New Zealand
Registered & physical & service address used since 10 Sep 2012


Koranui Administration Limited was registered on 15 Oct 1997 and issued an NZ business identifier of 9429037978280. The registered LTD company has been run by 19 directors: Joanne Jane Mutu - an active director whose contract began on 30 Sep 2022,
Vance Aperira Andrews - an active director whose contract began on 30 Sep 2022,
Gene Daniel Toia - an active director whose contract began on 30 Sep 2022,
Lorraine Tania Cassidy - an active director whose contract began on 30 Sep 2022,
Morgan Toia - an inactive director whose contract began on 23 Feb 2008 and was terminated on 01 Oct 2022.
According to BizDb's data (last updated on 21 Apr 2024), the company registered 1 address: Level 1, 4 Vinery Lane, Whangarei, 0110 (types include: registered, physical).
Up until 10 Sep 2012, Koranui Administration Limited had been using 41 Rankin Street, Kaikohe 0405 as their physical address.
BizDb identified old names for the company: from 15 Oct 1997 to 08 May 2020 they were named Te Mahurehure Management Services Limited.
A total of 1100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1100 shares are held by 1 entity, namely:
Whakatere Ki Koranui Trust (an other) located at 4 Vinery Lane, Whangarei postcode 0110.

Addresses

Previous addresses

Address: 41 Rankin Street, Kaikohe 0405 New Zealand

Physical & registered address used from 30 Sep 2009 to 10 Sep 2012

Address: 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei

Registered address used from 24 Sep 2004 to 30 Sep 2009

Address: 41 Rankin Street, Kaikohe

Registered address used from 14 Nov 2003 to 24 Sep 2004

Address: 41 Rankin Street, Kaikohe

Physical address used from 14 Nov 2003 to 30 Sep 2009

Address: Level 6, District Court Building, 3 Kingston Street, Auckland

Registered & physical address used from 26 Jun 2002 to 14 Nov 2003

Address: Corner State Highway 12, & Waima Valley Road, Waima, Hokianga

Registered address used from 11 Apr 2000 to 26 Jun 2002

Address: Corner State Highway 12, & Waima Valley Road, Waima, Hokianga

Physical address used from 15 Oct 1997 to 26 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Other (Other) Whakatere Ki Koranui Trust 4 Vinery Lane
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radovanovich, Te Ao Onerahi
Whangarei
Individual Raimeka, Colin Waima
Northland
Individual Parkinson, Patricia Papatoetoe
Individual Piripi, Haami Karori
Wellington
Individual Hemara, Peter Rd 9
Whangarei
Individual Gibson, Olivia Kohukohu
Individual Hohepa, Patrick Paihia
Individual Radovanovich, Debra Horekei
Okaihau
Individual Turner, Cheryl Omanaia
Individual Eruera, Sefrosa Omanaia
Hokianga
Individual Hessell, Allan Pakanae
Other Waima Topu B Trust 3 Hunt Street
Whangarei
Individual Mckay, James Swanson
Auckland
Directors

Joanne Jane Mutu - Director

Appointment date: 30 Sep 2022

Address: Waimate North, 0472 New Zealand

Address used since 30 Sep 2022


Vance Aperira Andrews - Director

Appointment date: 30 Sep 2022

Address: Okaihau, 0475 New Zealand

Address used since 30 Sep 2022


Gene Daniel Toia - Director

Appointment date: 30 Sep 2022

Address: Coopers Beach, Coopers Beach, 0420 New Zealand

Address used since 30 Sep 2022


Lorraine Tania Cassidy - Director

Appointment date: 30 Sep 2022

Address: Rd 3, Kaikohe, 0473 New Zealand

Address used since 30 Sep 2022


Morgan Toia - Director (Inactive)

Appointment date: 23 Feb 2008

Termination date: 01 Oct 2022

Address: Ruakaka, Whangarei, 0116 New Zealand

Address used since 14 Oct 2015


Jade Baker - Director (Inactive)

Appointment date: 23 Feb 2008

Termination date: 10 May 2019

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 01 Aug 2019

Address: Warnbro, Perth, Western Australia, 6069 Australia

Address used since 14 Oct 2015


Claire Aroha Morgan - Director (Inactive)

Appointment date: 23 Feb 2008

Termination date: 06 Apr 2012

Address: Kaikohe, 0405 New Zealand

Address used since 23 Sep 2009


Patrick Ian Pierce - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 25 Jan 2012

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 23 Sep 2009


Sefrosa Eruera - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 28 Oct 2006

Address: Omanaia, Hokianga,

Address used since 07 Nov 1997


Peter Kitchen - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 28 Oct 2006

Address: Waipapakauri, West Coast Road,

Address used since 12 Sep 2005


Cheryl Turner - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 28 Oct 2006

Address: Omanaia,

Address used since 27 Apr 2005


Haami Piripi - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 16 Apr 2005

Address: Karori, Wellington,

Address used since 14 Dec 2001


William Gin - Director (Inactive)

Appointment date: 07 Nov 1997

Termination date: 11 Nov 2003

Address: Kaikohe,

Address used since 07 Nov 1997


Peter Hemara - Director (Inactive)

Appointment date: 14 Nov 2001

Termination date: 11 Nov 2003

Address: Rd 9, Whangarei,

Address used since 14 Nov 2001


Thomas James Mackay - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 11 Nov 2003

Address: Rawene,

Address used since 14 Dec 2001


Hemi Sarich Toia - Director (Inactive)

Appointment date: 15 Dec 1997

Termination date: 26 May 1999

Address: Waima,

Address used since 15 Dec 1997


Hemi Sarich Toia - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 07 Nov 1997

Address: Waima,

Address used since 15 Oct 1997


William Derek Toia - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 07 Nov 1997

Address: Taheke, Hokianga,

Address used since 15 Oct 1997


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 15 Oct 1997

Address: Hamilton,

Address used since 15 Oct 1997

Nearby companies

Morris & Co (2013) Limited
Level 4, 35 Robert Street

Big Fish Creative Limited
Level 1, 4 Vinery Lane

Entico Trustee Limited
Level 4, 35 Robert Street

Maq Foundation Trustees Limited
Level 1, 5 Hunt Street

Rock Solid Limited
Level 1, 5 Hunt Street

Clearwater Crossings Limited
Level 4, 35 Robert Street