New Zealand Local Government Association Limited, a registered company, was registered on 01 May 1992. 9429038995712 is the New Zealand Business Number it was issued. "Interest group nec" (business classification S955960) is how the company is categorised. The company has been supervised by 12 directors: Susan Freeman-Greene - an active director whose contract started on 20 Apr 2021,
David Charles Cull - an inactive director whose contract started on 25 Jul 2017 and was terminated on 20 Apr 2021,
Lawrence Arden Yule - an inactive director whose contract started on 26 Aug 2008 and was terminated on 25 Jul 2017,
John Harris Forbes - an inactive director whose contract started on 25 Jan 2012 and was terminated on 20 Jul 2014,
Eugene Andrew Bowen - an inactive director whose contract started on 06 Nov 2003 and was terminated on 23 Dec 2011.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 3, 3 Eva Street, Te Aro, Wellington, 6011 (type: registered, service).
New Zealand Local Government Association Limited had been using 117 Lambton Quay, Wellington Central, Wellington as their registered address until 15 Sep 2023.
One entity controls all company shares (exactly 100 shares) - New Zealand Local Government Association Incorporated - located at 6011, Te Aro, Wellington.
Principal place of activity
117 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 117 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 30 Oct 2014 to 15 Sep 2023
Address #2: Civic Assurance House, 114 -118 Lambton Quay, Wellington New Zealand
Registered & physical address used from 11 Mar 2009 to 30 Oct 2014
Address #3: Local Government Building, 114-118 Lambton Quay, Wellington
Physical & registered address used from 01 Jul 1997 to 11 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | New Zealand Local Government Association Incorporated |
Te Aro Wellington 6011 New Zealand |
11 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nz Local Government Association Inc |
Wellington Central Wellington 6011 New Zealand |
01 May 1992 - 11 Mar 2022 |
Individual | Winder, Peter David Mcgredy |
Khandallah Wellington |
01 May 1992 - 10 Aug 2005 |
Individual | Forbes, John Harris |
Rd 2 Opotiki 3198 New Zealand |
27 Mar 2012 - 24 Mar 2014 |
Director | John Harris Forbes |
Rd 2 Opotiki 3198 New Zealand |
27 Mar 2012 - 24 Mar 2014 |
Individual | Bowen, Eugene Andrew |
116 Oriental Pde Oriental Bay, Wellington New Zealand |
10 Aug 2005 - 27 Mar 2012 |
Susan Freeman-greene - Director
Appointment date: 20 Apr 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 20 Apr 2021
David Charles Cull - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 20 Apr 2021
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 25 Jul 2017
Lawrence Arden Yule - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 25 Jul 2017
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 31 Mar 2016
John Harris Forbes - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 20 Jul 2014
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 25 Jan 2012
Eugene Andrew Bowen - Director (Inactive)
Appointment date: 06 Nov 2003
Termination date: 23 Dec 2011
Address: 116 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 28 Mar 2011
Basil James Morrison - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 30 Jul 2008
Address: Paeroa,
Address used since 09 Mar 2001
Peter David Mcgredy Winder - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 01 Aug 2003
Address: Khandallah, Wellington,
Address used since 09 Mar 2001
Carol Beatrice Thompson Stigley - Director (Inactive)
Appointment date: 10 Jul 1995
Termination date: 09 Mar 2001
Address: Khandallah, Wellington,
Address used since 10 Jul 1995
Marie-louise Rosson - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 09 Mar 2001
Address: Maori Hill, Dunedin,
Address used since 08 Mar 2000
Stuart Alisdair Macaskill, Qso - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 11 Oct 1996
Address: Crest Road, Akatarawa Upper Hutt,
Address used since 15 Jun 1993
Brian Cameron Mclay - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 01 Jun 1995
Address: Papakowhai,
Address used since 01 May 1992
Geoffrey John Geering Qso - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Jun 1993
Address: R.d.4, Ashburton,
Address used since 01 May 1992
New Zealand Natural Heritage Foundation
Parks Solicitors
Zanicotti Periodontics Limited
142 Lambton Quay
Te Kohanga Reo (ika Roa) Trust
C/o Maori Affairs Dept
Xin Castle Limited
2/117 Lambton Quay
Save The Children New Zealand
117 Lambton Quay
Kenneth Copeland Ministries Trust Board
C/-michael Chung Law Office
Enspiral Foundation Limited
89 Courtenay Place
Equip Gp Limited
Level 1, 117 Lambton Quay
Nz Sign Group Limited
56a Buxton Square
Te Hika O PĀpĀuma Mandated Iwi Authority Asset Holding Company Limited
133 Renall Street
Woodhill H20 Limited
89 Kakariki Way
Worldwide Autograph Authentications Limited
38 Bankot Crescent