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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Western Bay Of Plenty District Council |
Greerton Tauranga 3112 New Zealand |
20 Sep 2022 - |
Shares Allocation #2 Number of Shares: 26152 | |||
Other (Other) | Taupo District Council |
Taupo |
13 Dec 2005 - |
Shares Allocation #3 Number of Shares: 134220 | |||
Other (Other) | Rotorua District Council |
Rotorua |
13 Dec 2005 - |
Shares Allocation #4 Number of Shares: 65589 | |||
Other (Other) | Matamata Piako District Council |
Te Aroha |
13 Dec 2005 - |
Shares Allocation #5 Number of Shares: 127301 | |||
Other (Other) | Waikato District Council |
Ngaruawahia |
13 Dec 2005 - |
Shares Allocation #6 Number of Shares: 350292 | |||
Other (Other) | Hamilton City Council |
Hamilton |
13 Dec 2005 - |
Shares Allocation #7 Number of Shares: 116742 | |||
Other (Other) | Thames Coromandel District Council |
Thames |
13 Dec 2005 - |
Shares Allocation #8 Number of Shares: 93779 | |||
Other (Other) | Waipa District Council |
Te Awamutu |
13 Dec 2005 - |
Shares Allocation #9 Number of Shares: 1141998 | |||
Other (Other) | Waikato Regional Council |
Hamilton East Hamilton 3216 New Zealand |
13 Dec 2005 - |
Shares Allocation #10 Number of Shares: 43080 | |||
Other (Other) | Hauraki District Council |
Paeroa |
13 Dec 2005 - |
Shares Allocation #11 Number of Shares: 5717 | |||
Other (Other) | Otorohanga District Council |
Otorohanga |
13 Dec 2005 - |
Shares Allocation #12 Number of Shares: 47488 | |||
Other (Other) | South Waikato District Council |
Tokoroa |
13 Dec 2005 - |
Shares Allocation #13 Number of Shares: 34222 | |||
Other (Other) | Waitomo District Council |
Te Kuiti |
13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Franklin District Council | 13 Dec 2005 - 05 Oct 2011 | |
Other | Null - Franklin District Council | 13 Dec 2005 - 05 Oct 2011 |
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
Wsa Incorporated
Waikato District
Waikato District Community Wellbeing Trust Board
15 Galileo Street
Hakarimata Restoration Trust
Waikato District Council
Ngaruawahia Ihc Mothers And Friends Trust
13 Galileo Street
Ngaruawahia Community House Association Incorporated
13 Galielo Street
Recycle It Limited
The Old Bakery
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