Shortcuts

Waikato Local Authority Shared Services Limited

Type: NZ Limited Company (Ltd)
9429034424940
NZBN
1730380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696296
Industry classification code
Management Service To Local Government And Other Statutory Bodies
Industry classification description
Current address
Po Box 1198
Cambridge
Cambridge 3450
New Zealand
Postal address used since 02 Nov 2021
36 Lake Street
Cambridge
Cambridge 3434
New Zealand
Other address (Address For Share Register) used since 02 Nov 2021
34d Lake Street
Cambridge
Cambridge 3434
New Zealand
Shareregister & other (Address For Share Register) address used since 08 Dec 2021

Waikato Local Authority Shared Services Limited, a registered company, was registered on 13 Dec 2005. 9429034424940 is the number it was issued. "Management service to local government and other statutory bodies" (ANZSIC M696296) is how the company is categorised. The company has been supervised by 32 directors: Gavin John Ion - an active director whose contract began on 01 Oct 2007,
Peter Geoffrey Stubbs - an active director whose contract began on 01 Sep 2019,
Christopher David Andrew Mclay - an active director whose contract began on 25 Sep 2020,
Benjamin Eric Smit - an active director whose contract began on 08 Dec 2021,
Nicholas Lance Vervoort - an active director whose contract began on 31 Mar 2022.
Updated on 07 Apr 2024, our database contains detailed information about 5 addresses this company uses, namely: 6/34D Lake Street, Cambridge, 3434 (office address),
6/34D Lake Street, Cambridge, 3434 (delivery address),
6/34D Lake Street, Cambridge, Cambridge, 3434 (registered address),
6/34D Lake Street, Cambridge, Cambridge, 3434 (physical address) among others.
Waikato Local Authority Shared Services Limited had been using 6/36 Lake Street, Cambridge, Cambridge as their registered address until 16 Dec 2021.
Former names for this company, as we managed to find at BizDb, included: from 13 Dec 2005 to 04 Apr 2016 they were named Local Authority Shared Services Limited.
A total of 2186581 shares are issued to 13 shareholders (13 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 26152 shares (1.2 per cent). Finally there is the third share allocation (134220 shares 6.14 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 6/34d Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical & service address used from 16 Dec 2021

Address #5: 6/34d Lake Street, Cambridge, 3434 New Zealand

Office & delivery address used from 10 May 2022

Principal place of activity

6/34d Lake Street, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 6/36 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 01 Dec 2021 to 16 Dec 2021

Address #2: 15 Wilson Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 08 Oct 2019 to 01 Dec 2021

Address #3: 10 Bisley Road, Enderley, Hamilton, 3214 New Zealand

Physical & registered address used from 19 Mar 2019 to 08 Oct 2019

Address #4: 15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 New Zealand

Registered & physical address used from 20 Oct 2014 to 19 Mar 2019

Address #5: C/-the Chief Financial Officer, Waikato Regional Council, 401 Grey St, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Aug 2011 to 20 Oct 2014

Address #6: C/-the Chief Financial Officer, Environment Waikato, 401 Grey St, Hamilton New Zealand

Registered & physical address used from 27 Jul 2007 to 12 Aug 2011

Address #7: C/-the Chief Financial Officer, Hamilton City Council, Garden Place, Hamilton

Physical & registered address used from 13 Dec 2005 to 27 Jul 2007

Contact info
64 21 1470592
Phone
64 21 8663575
28 Nov 2023
64 21 2215208
02 Nov 2021 Phone
ada.hokianga@waikatolass.co.nz
Email
info@waikatolass.co.nz
Email
info@colabsolutions.govt.nz
10 May 2022 nzbn-reserved-invoice-email-address-purpose
www.waikatolass.co.nz
Website
www.colabsolutions.govt.nz
10 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2186581

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Western Bay Of Plenty District Council Greerton
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 26152
Other (Other) Taupo District Council Taupo
Shares Allocation #3 Number of Shares: 134220
Other (Other) Rotorua District Council Rotorua
Shares Allocation #4 Number of Shares: 65589
Other (Other) Matamata Piako District Council Te Aroha
Shares Allocation #5 Number of Shares: 127301
Other (Other) Waikato District Council Ngaruawahia
Shares Allocation #6 Number of Shares: 350292
Other (Other) Hamilton City Council Hamilton
Shares Allocation #7 Number of Shares: 116742
Other (Other) Thames Coromandel District Council Thames
Shares Allocation #8 Number of Shares: 93779
Other (Other) Waipa District Council Te Awamutu
Shares Allocation #9 Number of Shares: 1141998
Other (Other) Waikato Regional Council Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #10 Number of Shares: 43080
Other (Other) Hauraki District Council Paeroa
Shares Allocation #11 Number of Shares: 5717
Other (Other) Otorohanga District Council Otorohanga
Shares Allocation #12 Number of Shares: 47488
Other (Other) South Waikato District Council Tokoroa
Shares Allocation #13 Number of Shares: 34222
Other (Other) Waitomo District Council Te Kuiti

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Franklin District Council
Other Null - Franklin District Council
Directors

Gavin John Ion - Director

Appointment date: 01 Oct 2007

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 25 Nov 2009


Peter Geoffrey Stubbs - Director

Appointment date: 01 Sep 2019

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 21 Jan 2021

Address: Thornton Bay, Thames, 3575 New Zealand

Address used since 01 Sep 2019


Christopher David Andrew Mclay - Director

Appointment date: 25 Sep 2020

Address: Rd 2, Ohaupo, 3882 New Zealand

Address used since 25 Sep 2020


Benjamin Eric Smit - Director

Appointment date: 08 Dec 2021

Address: Rd 1, Te Kuiti, 3981 New Zealand

Address used since 01 Apr 2022

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 08 Dec 2021


Nicholas Lance Vervoort - Director

Appointment date: 31 Mar 2022

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 31 Mar 2022


Donald John Mcleod - Director (Inactive)

Appointment date: 31 Mar 2022

Termination date: 15 Feb 2024

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 31 Mar 2022


David Rhys Bryant - Director (Inactive)

Appointment date: 10 Mar 2020

Termination date: 31 Mar 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 10 Mar 2020


Robert Tudor Williams - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 25 Feb 2022

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 27 May 2011


Gareth Wayne Green - Director (Inactive)

Appointment date: 05 Aug 2016

Termination date: 08 Dec 2021

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 05 Aug 2016


Vaughan Raymond John Payne - Director (Inactive)

Appointment date: 18 Nov 2013

Termination date: 25 Sep 2020

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 14 Dec 2018

Address: Rototuna, Hamilton, 3200 New Zealand

Address used since 18 Nov 2013


Blair Elliott Bowcott - Director (Inactive)

Appointment date: 24 Mar 2017

Termination date: 10 Mar 2020

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 24 Mar 2017


Langley David Cavers - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 01 Jul 2019

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 25 Nov 2009


Christopher John Ryan - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 01 Jul 2019

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 27 Aug 2010


Garry David Dyet - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 01 Jul 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 30 Jun 2014


Donald John Mcleod - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 01 Jul 2019

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 27 May 2011


Geoffrey Murdoch Williams - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Jul 2019

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 01 Jul 2013


Benjamin Eric Smit - Director (Inactive)

Appointment date: 12 Mar 2019

Termination date: 01 Jul 2019

Address: Rd 2, Putaruru, 3482 New Zealand

Address used since 12 Mar 2019


Tanya Lee Winter - Director (Inactive)

Appointment date: 12 Mar 2019

Termination date: 01 Jul 2019

Address: Rd 3, Otorohanga, 3973 New Zealand

Address used since 12 Mar 2019


David Charles Clibbery - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 01 Mar 2019

Address: Otorohanga, Otorohanga, 3900 New Zealand

Address used since 14 Dec 2018

Address: Otorohanga, 3900 New Zealand

Address used since 27 May 2011


Craig Leonard Hobbs - Director (Inactive)

Appointment date: 20 Jun 2013

Termination date: 28 Oct 2018

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 20 Jun 2013


Richard Graham Briggs - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 24 Mar 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 24 Oct 2014


David James Hammond - Director (Inactive)

Appointment date: 26 Jan 2012

Termination date: 31 Mar 2016

Address: Totara, Thames, 3500 New Zealand

Address used since 26 Jan 2012


Barry Spence Harris - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 17 Oct 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 27 May 2011


Bob Laing - Director (Inactive)

Appointment date: 27 Feb 2009

Termination date: 15 Nov 2013

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 19 Jul 2011


Peter John Guerin - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 01 Jul 2013

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 25 Nov 2009


David Robert Hall - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 09 May 2013

Address: Cambridge, 3434 New Zealand

Address used since 27 May 2011


Stephen John Te Kaiapa Ruru - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 23 Dec 2011

Address: Rd 5, Thames, 3575 New Zealand

Address used since 27 May 2011


Michael Redman - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 01 Nov 2010

Address: Hamilton, 3210 New Zealand

Address used since 02 Jul 2007


John Charles Inglis - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 26 May 2009

Address: Flagstaff, Hamilton,

Address used since 13 Dec 2005


Harry Waterhouse Wilson - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 01 Aug 2008

Address: Matangi,

Address used since 13 Dec 2005


Phillippa Gay Wilson - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 17 Sep 2007

Address: Waiau Pa, Rd4, Pukekohe,

Address used since 13 Dec 2005


Anthony John Marryatt - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 11 May 2007

Address: Pukete, Hamilton,

Address used since 13 Dec 2005

Similar companies

Eastern Bridge Limited
1 Bushpark Place

Financial & Asset Management Solutions Limited
250 Snodgrass Road

Influence Nz Limited
70 Albert Park Drive

Legacy Group Nz Limited
186 Mcgregor Road

Magnum Consulting Nz Limited
Unit H, 12 Amera Place

Rs Pinn Consultants Limited
230a Ngatai Road