Ngapuhi Iwi Social Services Limited (issued a business number of 9429038001840) was registered on 12 Sep 1997. 6 addresess are currently in use by the company: 16 Mangakahia Rd, Kaikohe, Kaikohe, 0405 (type: registered, postal). 16 Mangakahia Rd, Kaikohe had been their physical address, up until 11 Aug 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Te Runanga A Iwi O Ngapuhi (an entity) located at Kaikohe. "Social assistance or welfare services nec" (ANZSIC Q879073) is the classification the Australian Bureau of Statistics issued Ngapuhi Iwi Social Services Limited. The Businesscheck data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
16 Mangakahia Rd, Kaikohe | Registered | 11 Sep 2007 |
12 Marino Place, Kaikohe, Kaikohe, 0405 | Physical & service | 11 Aug 2016 |
Po Box 263, Kaikohe, Northland, 0440 | Postal | 26 Aug 2019 |
12 Marino Place, Kaikohe, Kaikohe, 0405 | Office & delivery | 26 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Te Rau Allen
Rd 2, Kerikeri, 0295
Address used since 27 Jan 2015 |
Director | 27 Jan 2015 - current |
Michael Mauhaere Kake
Onerahi, Whangarei, 0110
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
Erena Margaret-anne Kara
Rawene, 0473
Address used since 18 Aug 2021
Rawene, Rawene, 0473
Address used since 10 Sep 2018
Kaikohe, Kaikohe, 0405
Address used since 22 Jan 2018 |
Director | 22 Jan 2018 - current |
Mariameno Kapa-kingi
Onerahi, Whangarei, 0110
Address used since 11 Jul 2019 |
Director | 11 Jul 2019 - 17 Jan 2024 |
Te Miringa Rosina Huriwai
Kaikohe, 0473
Address used since 18 Jul 2017 |
Director | 18 Jul 2017 - 18 May 2023 |
Anthony William Dowling
Rototuna, Hamilton, 3210
Address used since 11 Feb 2017 |
Director | 11 Feb 2017 - 22 Jan 2018 |
Pae Reihana
Kaikohe, Kaikohe, 0405
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 11 Feb 2017 |
Erena Margaret-anne Kara
Kaikohe, Kaikohe, 0405
Address used since 03 Mar 2016 |
Director | 03 Mar 2016 - 11 Feb 2017 |
Carol Dodd
Avenues, Whangarei, 0110
Address used since 13 Dec 2016 |
Director | 24 Aug 2012 - 23 Jan 2017 |
Allen Wihongi
Kamo, Kamo, 0112
Address used since 05 Apr 2014 |
Director | 05 Apr 2014 - 04 Jul 2016 |
Raniera Teitinga Tau
Tautoro, Kaikohe, 0474
Address used since 02 Apr 2008 |
Director | 02 Apr 2008 - 16 May 2016 |
George Frederick Riley
Kaitaia, Kaitaia, 0410
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - 27 Mar 2014 |
Edith Tahere
Nerang,4211, Queensland, 4211
Address used since 12 Apr 2012 |
Director | 12 Apr 2012 - 24 Jul 2012 |
Carol Ann Dodd
Otangarei, Whangarei, 0112
Address used since 20 Mar 2008 |
Director | 20 Mar 2008 - 12 Apr 2012 |
Teresa Tepania-ashton
Kaikohe,
Address used since 29 Aug 2007 |
Director | 29 Aug 2007 - 01 Feb 2011 |
Whetu Naera
Waimamaku, Hokianga,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 29 Aug 2007 |
Diane Marylyn Rankin-kara
Kaikohe,
Address used since 27 Aug 2003 |
Director | 06 May 1998 - 29 Aug 2007 |
Mereana Te Awha Hemara
Omapere, South Hokianga,
Address used since 06 May 1998 |
Director | 06 May 1998 - 29 Aug 2007 |
Arapeta Wikito Hamilton
Kawakawa,
Address used since 27 Aug 2003 |
Director | 09 Oct 2000 - 29 Aug 2007 |
Alva Pomare
Kaikohe,
Address used since 27 Aug 2003 |
Director | 27 Aug 2003 - 29 Aug 2007 |
Patrick Taylor
Otahuhu, Auckland,
Address used since 27 Aug 2003 |
Director | 27 Aug 2003 - 29 Aug 2007 |
Mary Jane Laing
Kaikohe,
Address used since 06 May 1998 |
Director | 06 May 1998 - 14 Jan 2002 |
Kathleen Peki Kopa
R D 3, Kaikohe,
Address used since 06 May 1998 |
Director | 06 May 1998 - 29 Jan 2000 |
John Matthew Taupaki Cribb
Kaikohe,
Address used since 06 May 1998 |
Director | 06 May 1998 - 23 May 1999 |
Rihari Dick Dargaville
Kaikohe,
Address used since 12 Sep 1997 |
Director | 12 Sep 1997 - 06 May 1998 |
Type | Used since | |
---|---|---|
12 Marino Place, Kaikohe, Kaikohe, 0405 | Office & delivery | 26 Aug 2019 |
16 Mangakahia Rd, Kaikohe, Kaikohe, 0405 | Registered | 17 May 2023 |
12 Marino Place , Kaikohe , Kaikohe , 0405 |
Previous address | Type | Period |
---|---|---|
16 Mangakahia Rd, Kaikohe | Physical | 11 Sep 2007 - 11 Aug 2016 |
18 Wihongi Street, Kaikohe | Registered | 07 Sep 2002 - 11 Sep 2007 |
18 Wihongi Street, Kaikohe | Physical | 14 Nov 2000 - 11 Sep 2007 |
Government Building, Ground Floor, Memorial Drive, Kaikohe | Physical | 14 Nov 2000 - 14 Nov 2000 |
Government Building, Ground Floor, Memorial Drive, Kaikohe | Registered | 14 Nov 2000 - 07 Sep 2002 |
9 Rankin Road, Kaikohe | Registered | 11 Apr 2000 - 14 Nov 2000 |
9 Rankin Road, Kaikohe | Registered | 20 Sep 1998 - 11 Apr 2000 |
9 Rankin Road, Kaikohe | Physical | 20 Sep 1998 - 14 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Te Runanga A Iwi O Ngapuhi Entity |
Kaikohe |
06 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Te Runanga O Ngapuhi Whanui Ki Tamaki Makaurau Trust Company Number: 476589 Entity |
12 Sep 1997 - 27 Jun 2010 | |
Te Runanga O Ngapuhi Whanui Ki Tamaki Makaurau Trust Company Number: 476589 Entity |
12 Sep 1997 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Te Runanga A Iwi O Ngapuhi |
Type | Charitable_trust |
Ultimate Holding Company Number | 421116 |
Country of origin | NZ |
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 |
Otangarei Papakainga Limited 165 William Jones Drive |
Te Uri O Hau Tangata Development Limited 2/5 Hunt Street |
Benjis Resolution Services Limited 46b Noeleen Street |
Wise Guys The Men's Group Limited 229 Big Bay Road |
Social Value New Zealand Limited 331 Great North Road |
Social Value Aotearoa Limited 331 Great North Road |