Local Authority Limited was launched on 01 Jul 2016 and issued a number of 9429042435167. The registered LTD company has been managed by 4 directors: Campbell James Dunlop - an active director whose contract began on 01 Jul 2016,
Bronagh May Smyth Dunlop - an active director whose contract began on 28 Jul 2021,
Verity Enright - an inactive director whose contract began on 20 Mar 2019 and was terminated on 27 Jul 2021,
Bradley Walter Taulu Enright - an inactive director whose contract began on 01 Jul 2016 and was terminated on 20 Mar 2019.
According to the BizDb database (last updated on 06 Apr 2024), this company uses 3 addresses: 31 Airlie Road, Plimmerton, Porirua, 5026 (registered address),
31 Airlie Road, Plimmerton, Porirua, 5026 (physical address),
31 Airlie Road, Plimmerton, Porirua, 5026 (service address),
Suite 1, 1 Walton Leigh Avenue, Porirua City Centre, Porirua, 5022 (postal address) among others.
Until 04 Aug 2021, Local Authority Limited had been using 34B Truro Road, Camborne, Porirua as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dunlop, Bronagh May (an individual) located at Plimmerton, Porirua postcode 5026.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Dunlop, Campbell James - located at Plimmerton, Porirua. Local Authority Limited is classified as "Cafe operation" (business classification H451110).
Principal place of activity
31 Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address #1: 34b Truro Road, Camborne, Porirua, 5026 New Zealand
Physical & registered address used from 01 Aug 2018 to 04 Aug 2021
Address #2: 34b Truro Road, Camborne, Porirua, 5026 New Zealand
Physical address used from 12 Jul 2017 to 01 Aug 2018
Address #3: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 11 Jul 2016 to 12 Jul 2017
Address #4: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2016 to 01 Aug 2018
Address #5: Unit 1, 2 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Registered & physical address used from 01 Jul 2016 to 11 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dunlop, Bronagh May |
Plimmerton Porirua 5026 New Zealand |
27 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dunlop, Campbell James |
Plimmerton Porirua 5026 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Enright, Verity Louise |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 27 Jul 2021 |
Individual | Enright, Verity Louise |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 27 Jul 2021 |
Individual | Enright, Bradley Walter Taulu |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Entity | M & M Trustee Services (no 60) Limited Shareholder NZBN: 9429041613955 Company Number: 5600190 |
14 Hartham Place North Porirua 5022 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Individual | Enright, Bradley Walter Taulu |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Individual | Enright, Verity Louise |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 27 Jul 2021 |
Individual | Enright, Bradley Walter Taulu |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Entity | M & M Trustee Services (no 60) Limited Shareholder NZBN: 9429041613955 Company Number: 5600190 |
14 Hartham Place North Porirua 5022 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Individual | Enright, Verity Lousie |
Camborne Porirua 5026 New Zealand |
01 Jul 2016 - 20 Mar 2019 |
Campbell James Dunlop - Director
Appointment date: 01 Jul 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 20 Mar 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 03 Jul 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Jul 2016
Bronagh May Smyth Dunlop - Director
Appointment date: 28 Jul 2021
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 28 Jul 2021
Verity Enright - Director (Inactive)
Appointment date: 20 Mar 2019
Termination date: 27 Jul 2021
Address: Camborne, Porirua, 5026 New Zealand
Address used since 20 Mar 2019
Bradley Walter Taulu Enright - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 20 Mar 2019
Address: Camborne, Porirua, 5026 New Zealand
Address used since 03 Jul 2017
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Jul 2016
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Aprah Cafe Limited
6th Floor
Bellbird Nz Limited
Level 16, 10 Brandon Street,
J. Simister Limited
6th Floor, 95 Customhouse Quay
Margies Cafe Limited
1 Post Office Square
Omsai 2016 Limited
10 Victoria Street
Samyuri Limited
Level 15 Grant Thorton House