General information

Waikato Local Authority Shared Services Limited

Type: NZ Limited Company (Ltd)
9429034424940
New Zealand Business Number
1730380
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696296 - Management Service To Local Government And Other Statutory Bodies
Industry classification codes with description

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
Contact info
64 21 1470592
Phone (Phone)
64 21 8663575
Phone
64 21 2215208
Phone (Phone)
ada.hokianga@waikatolass.co.nz
Email
info@waikatolass.co.nz
Email
info@colabsolutions.govt.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.waikatolass.co.nz
Website
www.colabsolutions.govt.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
2186581
Total number of Shares
November
Annual return filing month
05 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Western Bay Of Plenty District Council
Other (Other)
Greerton
Tauranga
3112
20 Sep 2022 - current
Shares Allocation #2 Number of Shares: 26152
Shareholder Name Address Period
Taupo District Council
Other (Other)
Taupo
13 Dec 2005 - current
Shares Allocation #3 Number of Shares: 134220
Shareholder Name Address Period
Rotorua District Council
Other (Other)
Rotorua
13 Dec 2005 - current
Shares Allocation #4 Number of Shares: 65589
Shareholder Name Address Period
Matamata Piako District Council
Other (Other)
Te Aroha
13 Dec 2005 - current
Shares Allocation #5 Number of Shares: 127301
Shareholder Name Address Period
Waikato District Council
Other (Other)
Ngaruawahia
13 Dec 2005 - current
Shares Allocation #6 Number of Shares: 350292
Shareholder Name Address Period
Hamilton City Council
Other (Other)
Hamilton
13 Dec 2005 - current
Shares Allocation #7 Number of Shares: 116742
Shareholder Name Address Period
Thames Coromandel District Council
Other (Other)
Thames
13 Dec 2005 - current
Shares Allocation #8 Number of Shares: 93779
Shareholder Name Address Period
Waipa District Council
Other (Other)
Te Awamutu
13 Dec 2005 - current
Shares Allocation #9 Number of Shares: 1141998
Shareholder Name Address Period
Waikato Regional Council
Other (Other)
Hamilton East
Hamilton
3216
13 Dec 2005 - current
Shares Allocation #10 Number of Shares: 43080
Shareholder Name Address Period
Hauraki District Council
Other (Other)
Paeroa
13 Dec 2005 - current
Shares Allocation #11 Number of Shares: 5717
Shareholder Name Address Period
Otorohanga District Council
Other (Other)
Otorohanga
13 Dec 2005 - current
Shares Allocation #12 Number of Shares: 47488
Shareholder Name Address Period
South Waikato District Council
Other (Other)
Tokoroa
13 Dec 2005 - current
Shares Allocation #13 Number of Shares: 34222
Shareholder Name Address Period
Waitomo District Council
Other (Other)
Te Kuiti
13 Dec 2005 - current

Historic shareholders

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
Location
Companies nearby