Amokura Iwi Consortium Limited, a registered company, was registered on 13 Jun 2017. 9429046180476 is the NZ business identifier it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company was categorised. The company has been managed by 8 directors: Toa Lele Len Faneva - an active director whose contract started on 13 Jun 2017,
Rangitane Marsden - an active director whose contract started on 13 Jun 2017,
Alan Tahuaroa Riwaka - an active director whose contract started on 15 Feb 2019,
Kristan John Macdonald - an inactive director whose contract started on 13 Jun 2017 and was terminated on 19 Jun 2020,
Kevin Robinson - an inactive director whose contract started on 13 Jun 2017 and was terminated on 19 Jun 2020.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (physical address),
C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (service address),
C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (registered address),
Po Box 88, Kaeo, Kaeo, 0448 (postal address) among others.
Amokura Iwi Consortium Limited had been using C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri as their registered address up until 17 Jun 2021.
A total of 70 shares are allotted to 7 shareholders (7 groups). The first group includes 10 shares (14.29%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (14.29%). Lastly we have the next share allocation (10 shares 14.29%) made up of 1 entity.
Principal place of activity
2 Clark Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 15 Jun 2020 to 17 Jun 2021
Address #2: C/- Ngatiwai Trust Board, 129 Port Road, Whangarei, 0110 New Zealand
Registered & physical address used from 17 Aug 2018 to 15 Jun 2020
Address #3: 193 Lower Dent Street, Whangarei, 0110 New Zealand
Physical & registered address used from 13 Jun 2017 to 17 Aug 2018
Basic Financial info
Total number of Shares: 70
Annual return filing month: June
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te Runanga O Ngaitakoto Custodian Trustee Limited Shareholder NZBN: 9429042110651 |
Kaitaia Kaitaia 0410 New Zealand |
13 Jun 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Te KĀhui Kaitiaki Rangatiratanga O Te AupŌuri Limited Shareholder NZBN: 9429031152990 |
Rd 4 Kaitaia 0484 New Zealand |
13 Jun 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Te Runanga A Iwi O Ngapuhi |
Kaikohe 0440 New Zealand |
13 Jun 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Other (Other) | Te Runanga O Te Rarawa |
Kaitaia 0481 New Zealand |
13 Jun 2017 - |
Shares Allocation #5 Number of Shares: 10 | |||
Other (Other) | The Ngatiwai Trust Board |
Whangarei 0110 New Zealand |
13 Jun 2017 - |
Shares Allocation #6 Number of Shares: 10 | |||
Other (Other) | Te Runanga O Ngati Whatua |
Whangarei 0110 New Zealand |
13 Jun 2017 - |
Shares Allocation #7 Number of Shares: 10 | |||
Other (Other) | Te Runanga O Whaingaroa |
Kaeo 0478 New Zealand |
13 Jun 2017 - |
Toa Lele Len Faneva - Director
Appointment date: 13 Jun 2017
Address: Rd 2, Kaeo, 0479 New Zealand
Address used since 13 Jun 2017
Rangitane Marsden - Director
Appointment date: 13 Jun 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 13 Jun 2017
Alan Tahuaroa Riwaka - Director
Appointment date: 15 Feb 2019
Address: Parahaki, Whangarei, 0112 New Zealand
Address used since 09 Jun 2021
Address: Parihaka, Whangarei, 0110 New Zealand
Address used since 15 Feb 2019
Kristan John Macdonald - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 19 Jun 2020
Address: Matangi, Hamilton, 3284 New Zealand
Address used since 13 Jun 2017
Kevin Robinson - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 19 Jun 2020
Address: Motuti, North Hokianga, 0492 New Zealand
Address used since 13 Jun 2017
Michael Joseph Stevens - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 03 Mar 2020
Address: Kerikeri, 0295 New Zealand
Address used since 13 Jun 2017
Patricia Harriet Murray - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 16 Nov 2018
Address: Whangarei, 0110 New Zealand
Address used since 13 Jun 2017
Anthony William Dowling - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 05 Jul 2018
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 13 Jun 2017
Ngati Whatua Investments Limited
193 Lower Dent Street
Ngati Whatua Fisheries Limited
193 Lower Dent Street
Tahi Holdings Limited
193 Lower Dent Street
Ngati Whatua Moana Quota Limited
193 Lower Dent Street
He Puna Marama Charitable Trust
187 Lower Dent Street
Calibre Sails Limited
160c Lower Dent Street
Ara Moana Adventures Limited
134 Bank Street
De San Health Consultancy Limited
1 James Street
Mind Your Money Limited
Flat 2, 2 Appleton Place
Ngatiwai Education General Partner Limited
129 Port Road
Ringa Atawhai Matauranga Limited
10 Porowini Avenue
The Peaceful Parent Institute Limited
135 Memorial Drive