Ngapuhi Iwi Social Services Limited was started on 12 Sep 1997 and issued an NZ business identifier of 9429038001840. This registered LTD company has been managed by 25 directors: Te Rau Allen - an active director whose contract began on 27 Jan 2015,
Michael Mauhaere Kake - an active director whose contract began on 06 Mar 2017,
Erena Margaret-Anne Kara - an active director whose contract began on 22 Jan 2018,
Mariameno Kapa-Kingi - an inactive director whose contract began on 11 Jul 2019 and was terminated on 17 Jan 2024,
Te Miringa Rosina Huriwai - an inactive director whose contract began on 18 Jul 2017 and was terminated on 18 May 2023.
According to BizDb's data (updated on 07 Apr 2024), this company uses 5 addresess: 16 Mangakahia Rd, Kaikohe, Kaikohe, 0405 (registered address),
Po Box 263, Kaikohe, Northland, 0440 (postal address),
12 Marino Place, Kaikohe, Kaikohe, 0405 (office address),
12 Marino Place, Kaikohe, Kaikohe, 0405 (delivery address) among others.
Up until 11 Aug 2016, Ngapuhi Iwi Social Services Limited had been using 16 Mangakahia Rd, Kaikohe as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Te Runanga A Iwi O Ngapuhi (an entity) located at Kaikohe. Ngapuhi Iwi Social Services Limited has been categorised as "Social assistance or welfare services nec" (business classification Q879073).
Other active addresses
Address #4: 12 Marino Place, Kaikohe, Kaikohe, 0405 New Zealand
Office & delivery address used from 26 Aug 2019
Address #5: 16 Mangakahia Rd, Kaikohe, Kaikohe, 0405 New Zealand
Registered address used from 17 May 2023
Principal place of activity
12 Marino Place, Kaikohe, Kaikohe, 0405 New Zealand
Previous addresses
Address #1: 16 Mangakahia Rd, Kaikohe New Zealand
Physical address used from 11 Sep 2007 to 11 Aug 2016
Address #2: 18 Wihongi Street, Kaikohe
Registered address used from 07 Sep 2002 to 11 Sep 2007
Address #3: 18 Wihongi Street, Kaikohe
Physical address used from 14 Nov 2000 to 11 Sep 2007
Address #4: Government Building, Ground Floor, Memorial Drive, Kaikohe
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address #5: Government Building, Ground Floor, Memorial Drive, Kaikohe
Registered address used from 14 Nov 2000 to 07 Sep 2002
Address #6: 9 Rankin Road, Kaikohe
Registered address used from 11 Apr 2000 to 14 Nov 2000
Address #7: 9 Rankin Road, Kaikohe
Registered address used from 20 Sep 1998 to 11 Apr 2000
Address #8: 9 Rankin Road, Kaikohe
Physical address used from 20 Sep 1998 to 14 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Te Runanga A Iwi O Ngapuhi |
Kaikohe |
06 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Te Runanga O Ngapuhi Whanui Ki Tamaki Makaurau Trust Company Number: 476589 |
12 Sep 1997 - 27 Jun 2010 | |
Entity | Te Runanga O Ngapuhi Whanui Ki Tamaki Makaurau Trust Company Number: 476589 |
12 Sep 1997 - 27 Jun 2010 |
Ultimate Holding Company
Te Rau Allen - Director
Appointment date: 27 Jan 2015
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 27 Jan 2015
Michael Mauhaere Kake - Director
Appointment date: 06 Mar 2017
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 Mar 2017
Erena Margaret-anne Kara - Director
Appointment date: 22 Jan 2018
Address: Rawene, 0473 New Zealand
Address used since 18 Aug 2021
Address: Rawene, Rawene, 0473 New Zealand
Address used since 10 Sep 2018
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 22 Jan 2018
Mariameno Kapa-kingi - Director (Inactive)
Appointment date: 11 Jul 2019
Termination date: 17 Jan 2024
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 11 Jul 2019
Te Miringa Rosina Huriwai - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 18 May 2023
Address: Kaikohe, 0473 New Zealand
Address used since 18 Jul 2017
Anthony William Dowling - Director (Inactive)
Appointment date: 11 Feb 2017
Termination date: 22 Jan 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 11 Feb 2017
Pae Reihana - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 11 Feb 2017
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 01 Jul 2010
Erena Margaret-anne Kara - Director (Inactive)
Appointment date: 03 Mar 2016
Termination date: 11 Feb 2017
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 03 Mar 2016
Carol Dodd - Director (Inactive)
Appointment date: 24 Aug 2012
Termination date: 23 Jan 2017
Address: Avenues, Whangarei, 0110 New Zealand
Address used since 13 Dec 2016
Allen Wihongi - Director (Inactive)
Appointment date: 05 Apr 2014
Termination date: 04 Jul 2016
Address: Kamo, Kamo, 0112 New Zealand
Address used since 05 Apr 2014
Raniera Teitinga Tau - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 16 May 2016
Address: Tautoro, Kaikohe, 0474 New Zealand
Address used since 02 Apr 2008
George Frederick Riley - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 27 Mar 2014
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 01 Feb 2011
Edith Tahere - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 24 Jul 2012
Address: Nerang,4211, Queensland, 4211 Australia
Address used since 12 Apr 2012
Carol Ann Dodd - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 12 Apr 2012
Address: Otangarei, Whangarei, 0112 New Zealand
Address used since 20 Mar 2008
Teresa Tepania-ashton - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 01 Feb 2011
Address: Kaikohe,
Address used since 29 Aug 2007
Whetu Naera - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 29 Aug 2007
Address: Waimamaku, Hokianga,
Address used since 12 Sep 1997
Diane Marylyn Rankin-kara - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 29 Aug 2007
Address: Kaikohe,
Address used since 27 Aug 2003
Mereana Te Awha Hemara - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 29 Aug 2007
Address: Omapere, South Hokianga,
Address used since 06 May 1998
Arapeta Wikito Hamilton - Director (Inactive)
Appointment date: 09 Oct 2000
Termination date: 29 Aug 2007
Address: Kawakawa,
Address used since 27 Aug 2003
Alva Pomare - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 29 Aug 2007
Address: Kaikohe,
Address used since 27 Aug 2003
Patrick Taylor - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 29 Aug 2007
Address: Otahuhu, Auckland,
Address used since 27 Aug 2003
Mary Jane Laing - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 14 Jan 2002
Address: Kaikohe,
Address used since 06 May 1998
Kathleen Peki Kopa - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 29 Jan 2000
Address: R D 3, Kaikohe,
Address used since 06 May 1998
John Matthew Taupaki Cribb - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 23 May 1999
Address: Kaikohe,
Address used since 06 May 1998
Rihari Dick Dargaville - Director (Inactive)
Appointment date: 12 Sep 1997
Termination date: 06 May 1998
Address: Kaikohe,
Address used since 12 Sep 1997
Ngapuhi Iwi Housing Development Limited
16 Mangakahia Road
Te Runanga A Iwi O Ngapuhi
16 Mangakahia Road
Te Ropu O Tuhoronuku Independent Mandated Authority
12 Mangakahia Road
Kaikohe Polocrosse Club Incorporated
C/-4723 Taheke Road
Karla Tawhai Limited
1 Guerin Street
Te Mana Waihiko Limited
7 Kowhai Avenue
Dolittle Training Limited
21 Ararimu Valley Road
Nga Ara TŌnui - Successful Pathways Limited
6 Korau Road
Otangarei Papakainga Limited
165 William Jones Drive
Parent Village Limited
1 Elizabeth Street
Te Uri O Hau Tangata Development Limited
2/5 Hunt Street
Wise Guys Community Housing Project Limited
113 Ararimu Valley Road