Amokura Iwi Consortium Limited, a registered company, was registered on 13 Jun 2017. 9429046180476 is the NZ business identifier it was issued. "Community based multifunctional activity nec" (business classification S955940) is how the company was categorised. The company has been managed by 12 directors: Toa Lele Len Faneva - an active director whose contract started on 13 Jun 2017,
Alan Tahuaroa Riwaka - an active director whose contract started on 15 Feb 2019,
George Frederick Riley - an active director whose contract started on 16 Nov 2023,
Craig Wells - an active director whose contract started on 04 Dec 2023,
Mane Grant Tahere - an active director whose contract started on 08 Aug 2024.
Last updated on 09 May 2025, BizDb's database contains detailed information about 4 addresses this company uses, specifically: Po Box 88, Kaeo, Kaeo, 0448 (postal address),
C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (physical address),
C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (registered address),
C/- Te Runanga O Whaingaroa, 2 Clark Road, Kerikeri, 0230 (service 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.
Other active addresses
Address #4: Po Box 88, Kaeo, Kaeo, 0448 New Zealand
Postal address used from 24 Oct 2024
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: 04 Jun 2024
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
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
George Frederick Riley - Director
Appointment date: 16 Nov 2023
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 16 Nov 2023
Craig Wells - Director
Appointment date: 04 Dec 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 04 Dec 2023
Mane Grant Tahere - Director
Appointment date: 08 Aug 2024
Address: Rd 1, Kaikohe, 0474 New Zealand
Address used since 08 Aug 2024
Samuel Wake Scott Napia - Director (Inactive)
Appointment date: 19 Feb 2024
Termination date: 08 Aug 2024
Address: Haruru, Haruru, 0204 New Zealand
Address used since 19 Feb 2024
Rangitane Marsden - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 08 Apr 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 13 Jun 2017
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
Mapu-i-musika Therapy Limited
29 Porter Crescent
Otangarei Youth Sports & Education Limited
165 William Jones Drive
Photo Factory Limited
20 Empire St
Rainbow Heart Reiki Limited
492b Hibiscus Coast Highway
Trttk Limited
16 Matthews Avenue
Wheku Limited
24 Carr Street