New Zealand Local Government Funding Agency Limited was incorporated on 01 Dec 2011 and issued a number of 9429030861961. This registered LTD company has been supervised by 12 directors: Philip Wade Cory-Wright - an active director whose contract began on 01 Dec 2011,
Craig Hamilton Stobo - an active director whose contract began on 01 Dec 2011,
Linda May Robertson - an active director whose contract began on 24 Nov 2015,
Alan Mitchell Adcock - an active director whose contract began on 23 Nov 2021,
Helen Alison Robinson - an active director whose contract began on 23 Nov 2022.
According to our database (updated on 21 Apr 2024), this company filed 1 address: City Chambers, Level 8, 142 Featherston Street, Wellington Central, Wellington, 6011 (type: office, postal).
Up to 20 Jan 2015, New Zealand Local Government Funding Agency Limited had been using Level 13, 342 Lambton Quay, Wellington Central, Wellington as their physical address.
A total of 45000000 shares are issued to 31 groups (31 shareholders in total). In the first group, 200000 shares are held by 1 entity, namely:
Manawatu District Council (an other) located at Feilding, Feilding postcode 4702.
Another group consists of 1 shareholder, holds 0.44 per cent shares (exactly 200000 shares) and includes
Kapiti Coast District Council - located at Paraparaumu, Paraparaumu.
The 3rd share allocation (200000 shares, 0.44%) belongs to 1 entity, namely:
Horowhenua District Council, located at Levin, Levin (an other). New Zealand Local Government Funding Agency Limited is classified as "Non-depository financing" (ANZSIC K623030).
Principal place of activity
Level 8, 142 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 13, 342 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 03 Jul 2013 to 20 Jan 2015
Address #2: C/- Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 01 Dec 2011 to 03 Jul 2013
Basic Financial info
Total number of Shares: 45000000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000 | |||
Other (Other) | Manawatu District Council |
Feilding Feilding 4702 New Zealand |
26 Jun 2013 - |
Shares Allocation #2 Number of Shares: 200000 | |||
Other (Other) | Kapiti Coast District Council |
Paraparaumu Paraparaumu 5032 New Zealand |
26 Jun 2013 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Other (Other) | Horowhenua District Council |
Levin Levin 5510 New Zealand |
26 Jun 2013 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Other (Other) | Hauraki District Council |
Paeroa Paeroa 3600 New Zealand |
26 Jun 2013 - |
Shares Allocation #5 Number of Shares: 5000000 | |||
Other (Other) | Minister Of Finance And Minister For Local Government |
No 1 The Terrace Wellington 6011 New Zealand |
08 Dec 2011 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Other (Other) | Gisborne District Council |
Gisborne Gisborne 4010 New Zealand |
26 Jun 2013 - |
Shares Allocation #7 Number of Shares: 1492784 | |||
Other (Other) | Whangarei District Council |
7 Rust Avenue Whangarei 0110 New Zealand |
08 Dec 2011 - |
Shares Allocation #8 Number of Shares: 200000 | |||
Other (Other) | Masterton District Council |
Masterton Masterton 5810 New Zealand |
08 Dec 2011 - |
Shares Allocation #9 Number of Shares: 200000 | |||
Other (Other) | Palmerston North City Council |
Palmerston North Palmerston North 4410 New Zealand |
26 Jun 2013 - |
Shares Allocation #10 Number of Shares: 200000 | |||
Other (Other) | Wanganui District Council |
Wanganui Wanganui 4500 New Zealand |
26 Jun 2013 - |
Shares Allocation #11 Number of Shares: 200000 | |||
Other (Other) | Hutt City Council |
Lower Hutt 5010 New Zealand |
26 Jun 2013 - |
Shares Allocation #12 Number of Shares: 373196 | |||
Other (Other) | Selwyn District Council |
Rolleston Rolleston 7614 New Zealand |
08 Dec 2011 - |
Shares Allocation #13 Number of Shares: 200000 | |||
Other (Other) | New Plymouth District Council |
New Plymouth New Plymouth 4310 New Zealand |
08 Dec 2011 - |
Shares Allocation #14 Number of Shares: 200000 | |||
Other (Other) | Thames-coromandel District Council |
Thames Thames 3500 New Zealand |
26 Jun 2013 - |
Shares Allocation #15 Number of Shares: 200000 | |||
Other (Other) | Waimakariri District Council |
Rangiora Rangiora 7400 New Zealand |
26 Jun 2013 - |
Shares Allocation #16 Number of Shares: 200000 | |||
Other (Other) | Whakatane District Council |
Whakatane Whakatane 3120 New Zealand |
26 Jun 2013 - |
Shares Allocation #17 Number of Shares: 400000 | |||
Other (Other) | Marlborough District Council |
Blenheim Blenheim 7201 New Zealand |
26 Jun 2013 - |
Shares Allocation #18 Number of Shares: 3731960 | |||
Other (Other) | Auckland Council |
Auckland Central Auckland 1010 New Zealand |
08 Dec 2011 - |
Shares Allocation #19 Number of Shares: 3731958 | |||
Other (Other) | Bay Of Plenty Regional Council |
Whakatane Whakatane 3120 New Zealand |
08 Dec 2011 - |
Shares Allocation #20 Number of Shares: 3731960 | |||
Other (Other) | Christchurch City Council |
Christchurch Central Christchurch 8013 New Zealand |
01 Dec 2011 - |
Shares Allocation #21 Number of Shares: 746392 | |||
Other (Other) | Hastings District Council |
Hastings Hastings 4122 New Zealand |
08 Dec 2011 - |
Shares Allocation #22 Number of Shares: 3731960 | |||
Other (Other) | Hamilton City Council |
Garden Place Hamilton 3240 New Zealand |
08 Dec 2011 - |
Shares Allocation #23 Number of Shares: 200000 | |||
Other (Other) | Otorohanga District Council |
Otorohanga Otorohanga 3900 New Zealand |
08 Dec 2011 - |
Shares Allocation #24 Number of Shares: 200000 | |||
Other (Other) | South Taranaki District Council |
Hawera 4610 New Zealand |
08 Dec 2011 - |
Shares Allocation #25 Number of Shares: 3731958 | |||
Other (Other) | Tasman District Council |
Richmond Nelson 7050 New Zealand |
08 Dec 2011 - |
Shares Allocation #26 Number of Shares: 3731958 | |||
Other (Other) | Tauranga City Council |
Tauranga Tauranga 3143 New Zealand |
08 Dec 2011 - |
Shares Allocation #27 Number of Shares: 200000 | |||
Other (Other) | Waipa District Council |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Dec 2011 - |
Shares Allocation #28 Number of Shares: 200000 | |||
Other (Other) | Taupo District Council |
Taupo Taupo 3330 New Zealand |
08 Dec 2011 - |
Shares Allocation #29 Number of Shares: 3731958 | |||
Other (Other) | Wellington City Council |
Wellington Central Wellington 6011 New Zealand |
08 Dec 2011 - |
Shares Allocation #30 Number of Shares: 3731958 | |||
Other (Other) | Wellington Regional Council |
Pipitea Wellington 6011 New Zealand |
08 Dec 2011 - |
Shares Allocation #31 Number of Shares: 3731958 | |||
Other (Other) | Western Bay Of Plenty District Council |
Greerton Tauranga 3112 New Zealand |
08 Dec 2011 - |
Philip Wade Cory-wright - Director
Appointment date: 01 Dec 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2011
Craig Hamilton Stobo - Director
Appointment date: 01 Dec 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2011
Linda May Robertson - Director
Appointment date: 24 Nov 2015
Address: Gibbston Rd1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2015
Address: Queenstown, 9371 New Zealand
Address used since 02 Aug 2016
Alan Mitchell Adcock - Director
Appointment date: 23 Nov 2021
Address: Whangarei Heads, 0174 New Zealand
Address used since 23 Nov 2021
Helen Alison Robinson - Director
Appointment date: 23 Nov 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 23 Nov 2022
David Anthony Rae - Director
Appointment date: 23 Nov 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Nov 2023
Anthony Francis Quirk - Director (Inactive)
Appointment date: 21 Nov 2017
Termination date: 23 Nov 2023
Address: Coatesville, 0793 New Zealand
Address used since 21 Nov 2017
John Richard Avery - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 24 Nov 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2011
Michael Maclean Timmer - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 23 Nov 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Mar 2016
Abigail Kate Foote - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 21 Nov 2017
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 16 Jan 2015
Paul Joseph Anderson - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 24 Nov 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Jun 2014
Mark Alan Butcher - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 30 Jun 2014
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Jun 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Adelphi Finance Limited
91 Dixon Street
Community Housing Solutions Limited
Level 1, Southmark House
Custom Fleet Nz
Level 16
Endeavour I-cap Limited
Chamber Of Commerce House
Maia Financial New Zealand Limited
Price Waterhouse
O.t.a Finance Limited
70 Amesbury Drive