Waikato Local Authority Shared Services Limited (issued an NZBN of 9429034424940) was registered on 13 Dec 2005. 8 addresess are currently in use by the company: 6/34D Lake Street, Cambridge, 3434 (type: office, delivery). 6/36 Lake Street, Cambridge, Cambridge had been their registered address, up until 16 Dec 2021. Waikato Local Authority Shared Services Limited used more aliases, namely: Local Authority Shared Services Limited from 13 Dec 2005 to 04 Apr 2016. 2186581 shares are allotted to 13 shareholders who belong to 13 shareholder groups. The first group is composed of 1 entity and holds 1 share (0% of shares), namely:
Western Bay Of Plenty District Council (an other) located at Greerton, Tauranga postcode 3112. In the second group, a total of 1 shareholder holds 1.2% of all shares (26152 shares); it includes
Taupo District Council (an other) - located at Taupo. The next group of shareholders, share allocation (134220 shares, 6.14%) belongs to 1 entity, namely:
Rotorua District Council, located at Rotorua (an other). "Management service to local government and other statutory bodies" (ANZSIC M696296) is the category the Australian Bureau of Statistics issued to Waikato Local Authority Shared Services Limited. Businesscheck's information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 1198, Cambridge, Cambridge, 3450 | Postal | 02 Nov 2021 |
| 36 Lake Street, Cambridge, Cambridge, 3434 | Other (Address For Share Register) | 02 Nov 2021 |
| 34d Lake Street, Cambridge, Cambridge, 3434 | Shareregister & other (Address For Share Register) | 08 Dec 2021 |
| 6/34d Lake Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 16 Dec 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Geoffrey Stubbs
Leamington, Cambridge, 3432
Address used since 21 Jan 2021
Thornton Bay, Thames, 3575
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
|
Christopher David Andrew Mclay
Rd 2, Ohaupo, 3882
Address used since 25 Sep 2020 |
Director | 25 Sep 2020 - current |
|
Benjamin Eric Smit
Rd 1, Te Kuiti, 3981
Address used since 01 Apr 2022
Tokoroa, Tokoroa, 3420
Address used since 08 Dec 2021 |
Director | 08 Dec 2021 - current |
|
Nicholas Lance Vervoort
Rd 10, Hamilton, 3290
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Stephanie Jane O'sullivan
Cambridge, Cambridge, 3434
Address used since 31 Mar 2025 |
Director | 31 Mar 2025 - current |
|
David Alexander Speirs
Rd 7, Hamilton, 3287
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Murray John Holyoake
Omokoroa, 3114
Address used since 19 Apr 2024 |
Director | 19 Apr 2024 - 31 Mar 2025 |
|
Gavin John Ion
Huntington, Hamilton, 3210
Address used since 25 Nov 2009 |
Director | 01 Oct 2007 - 28 Feb 2025 |
|
Donald John Mcleod
Saint Andrews, Hamilton, 3200
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - 15 Feb 2024 |
|
David Rhys Bryant
Huntington, Hamilton, 3210
Address used since 10 Mar 2020 |
Director | 10 Mar 2020 - 31 Mar 2022 |
|
Robert Tudor Williams
Acacia Bay, Taupo, 3330
Address used since 27 May 2011 |
Director | 27 May 2011 - 25 Feb 2022 |
|
Gareth Wayne Green
Hilltop, Taupo, 3330
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - 08 Dec 2021 |
|
Vaughan Raymond John Payne
Rototuna, Hamilton, 3210
Address used since 14 Dec 2018
Rototuna, Hamilton, 3200
Address used since 18 Nov 2013 |
Director | 18 Nov 2013 - 25 Sep 2020 |
|
Blair Elliott Bowcott
Rd 1, Hamilton, 3281
Address used since 24 Mar 2017 |
Director | 24 Mar 2017 - 10 Mar 2020 |
|
Langley David Cavers
Rd 1, Katikati, 3177
Address used since 25 Nov 2009 |
Director | 13 Dec 2005 - 01 Jul 2019 |
|
Christopher John Ryan
Rd 5, Te Awamutu, 3875
Address used since 27 Aug 2010 |
Director | 27 Aug 2010 - 01 Jul 2019 |
|
Donald John Mcleod
Saint Andrews, Hamilton, 3200
Address used since 27 May 2011 |
Director | 27 May 2011 - 01 Jul 2019 |
|
Garry David Dyet
Te Awamutu, Te Awamutu, 3800
Address used since 30 Jun 2014 |
Director | 27 May 2011 - 01 Jul 2019 |
|
Geoffrey Murdoch Williams
Glenholme, Rotorua, 3010
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 01 Jul 2019 |
|
Benjamin Eric Smit
Rd 2, Putaruru, 3482
Address used since 12 Mar 2019 |
Director | 12 Mar 2019 - 01 Jul 2019 |
|
Tanya Lee Winter
Rd 3, Otorohanga, 3973
Address used since 12 Mar 2019 |
Director | 12 Mar 2019 - 01 Jul 2019 |
|
David Charles Clibbery
Otorohanga, Otorohanga, 3900
Address used since 14 Dec 2018
Otorohanga, 3900
Address used since 27 May 2011 |
Director | 27 May 2011 - 01 Mar 2019 |
|
Craig Leonard Hobbs
Rototuna, Hamilton, 3210
Address used since 20 Jun 2013 |
Director | 20 Jun 2013 - 28 Oct 2018 |
|
Richard Graham Briggs
Rototuna North, Hamilton, 3210
Address used since 24 Oct 2014 |
Director | 24 Oct 2014 - 24 Mar 2017 |
|
David James Hammond
Totara, Thames, 3500
Address used since 26 Jan 2012 |
Director | 26 Jan 2012 - 31 Mar 2016 |
|
Barry Spence Harris
Rd 3, Hamilton, 3283
Address used since 27 May 2011 |
Director | 27 May 2011 - 17 Oct 2014 |
|
Bob Laing
Rd 6, Hamilton, 3286
Address used since 19 Jul 2011 |
Director | 27 Feb 2009 - 15 Nov 2013 |
|
Peter John Guerin
Springfield, Rotorua, 3015
Address used since 25 Nov 2009 |
Director | 13 Dec 2005 - 01 Jul 2013 |
|
David Robert Hall
Cambridge, 3434
Address used since 27 May 2011 |
Director | 27 May 2011 - 09 May 2013 |
|
Stephen John Te Kaiapa Ruru
Rd 5, Thames, 3575
Address used since 27 May 2011 |
Director | 27 May 2011 - 23 Dec 2011 |
|
Michael Redman
Hamilton, 3210
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 01 Nov 2010 |
|
John Charles Inglis
Flagstaff, Hamilton,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 26 May 2009 |
|
Harry Waterhouse Wilson
Matangi,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 01 Aug 2008 |
|
Phillippa Gay Wilson
Waiau Pa, Rd4, Pukekohe,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 17 Sep 2007 |
|
Anthony John Marryatt
Pukete, Hamilton,
Address used since 13 Dec 2005 |
Director | 13 Dec 2005 - 11 May 2007 |
| Type | Used since | |
|---|---|---|
| 6/34d Lake Street, Cambridge, Cambridge, 3434 | Registered & physical & service | 16 Dec 2021 |
| 6/34d Lake Street, Cambridge, 3434 | Office & delivery | 10 May 2022 |
| 6/34d Lake Street , Cambridge , 3434 |
| Previous address | Type | Period |
|---|---|---|
| 6/36 Lake Street, Cambridge, Cambridge, 3434 | Registered & physical | 01 Dec 2021 - 16 Dec 2021 |
| 15 Wilson Street, Cambridge, Cambridge, 3434 | Physical & registered | 08 Oct 2019 - 01 Dec 2021 |
| 10 Bisley Road, Enderley, Hamilton, 3214 | Physical & registered | 19 Mar 2019 - 08 Oct 2019 |
| 15 Galileo Street, Ngaruawahia, Ngaruawahia, 3720 | Registered & physical | 20 Oct 2014 - 19 Mar 2019 |
| C/-the Chief Financial Officer, Waikato Regional Council, 401 Grey St, Hamilton, 3216 | Registered & physical | 12 Aug 2011 - 20 Oct 2014 |
| C/-the Chief Financial Officer, Environment Waikato, 401 Grey St, Hamilton | Registered & physical | 27 Jul 2007 - 12 Aug 2011 |
| C/-the Chief Financial Officer, Hamilton City Council, Garden Place, Hamilton | Physical & registered | 13 Dec 2005 - 27 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Western Bay Of Plenty District Council Other (Other) |
Greerton Tauranga 3112 |
20 Sep 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taupo District Council Other (Other) |
Taupo |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rotorua District Council Other (Other) |
Rotorua |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matamata Piako District Council Other (Other) |
Te Aroha |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato District Council Other (Other) |
Ngaruawahia |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton City Council Other (Other) |
Hamilton |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thames Coromandel District Council Other (Other) |
Thames |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waipa District Council Other (Other) |
Te Awamutu |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waikato Regional Council Other (Other) |
Hamilton East Hamilton 3216 |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hauraki District Council Other (Other) |
Paeroa |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Otorohanga District Council Other (Other) |
Otorohanga |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
South Waikato District Council Other (Other) |
Tokoroa |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waitomo District Council Other (Other) |
Te Kuiti |
13 Dec 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franklin District Council Other |
13 Dec 2005 - 05 Oct 2011 | |
|
Null - Franklin District Council Other |
13 Dec 2005 - 05 Oct 2011 |
![]() |
Wsa Incorporated Waikato District |
![]() |
Waikato District Community Wellbeing Trust Board 15 Galileo Street |
![]() |
Ngaruawahia Ihc Mothers And Friends Trust 13 Galileo Street |
![]() |
Ngaruawahia Community House Association Incorporated 13 Galielo Street |
![]() |
Recycle It Limited The Old Bakery |
![]() |
Nmc No 1 Limited 11 Galileo Street |
|
Financial & Asset Management Solutions Limited 250 Snodgrass Road |
|
Pacific View Holdings Limited 150/ 6 Durham St |
|
Metro Consultants Limited 25 Oriana Avenue |
|
Forte Career And Business Designs Limited 139 Konini Road |
|
Profound Solutions Limited 18 Pah Road |
|
Eke Panuku Development Auckland Limited Level 22, 135 Albert Street |