Johnston Lawrence Limited, a registered company, was started on 24 Mar 2009. 9429032334708 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. This company has been managed by 8 directors: Peter Declan Barrett - an active director whose contract began on 11 Sep 2009,
Natalie Louisa Smith - an inactive director whose contract began on 01 Dec 2014 and was terminated on 31 Jul 2019,
Nicholas Burley - an inactive director whose contract began on 11 Apr 2011 and was terminated on 01 Apr 2017,
Richard William Perry - an inactive director whose contract began on 24 Mar 2009 and was terminated on 31 Mar 2016,
Philip John Shannon - an inactive director whose contract began on 13 Feb 2012 and was terminated on 31 May 2015.
Updated on 10 Jun 2025, the BizDb data contains detailed information about 8 addresses the company uses, namely: Floor 7, Massey House, 126 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 7, Massey House, 126 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Po Box 10035, Wellington, Wellington, 6140 (postal address),
Floor 7, 126 Lambton Quay, Wellington, 6011 (office address) among others.
Johnston Lawrence Limited had been using Level 11, 157 Lambton Quay, Wellington as their registered address until 17 Aug 2020.
A total of 3024 shares are allotted to 2 shareholders (2 groups). The first group includes 2856 shares (94.44%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 168 shares (5.56%).
Other active addresses
Address #4: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Office & delivery address used from 02 Sep 2023
Address #5: Po Box 10035, Wellington, Wellington, 6140 New Zealand
Postal address used from 02 Sep 2023
Address #6: Po Box 10035, Wellington, Wellington, 6140 New Zealand
Postal address used from 04 Mar 2025
Address #7: Floor 7, 126 Lambton Quay, Wellington, 6011 New Zealand
Office & delivery address used from 04 Mar 2025
Address #8: Floor 7, Massey House, 126 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 15 May 2025
Principal place of activity
Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 16 Mar 2017 to 17 Aug 2020
Address #2: Level 5, Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 24 Mar 2009 to 16 Mar 2017
Basic Financial info
Total number of Shares: 3024
Annual return filing month: March
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2856 | |||
| Individual | Barrett, Peter Declan |
Khandallah Wellington 6035 New Zealand |
17 Sep 2009 - |
| Shares Allocation #2 Number of Shares: 168 | |||
| Entity (NZ Limited Company) | Johnston Lawrence Limited Shareholder NZBN: 9429032334708 |
Wellington Central Wellington 6011 New Zealand |
04 Apr 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Burley, Nicholas |
Wadestown Wellington 6012 New Zealand |
05 Sep 2011 - 02 Apr 2017 |
| Individual | Lawrence, Ian William |
Brooklyn Wellington New Zealand |
24 Mar 2009 - 05 Sep 2011 |
| Individual | Perry, Richard William |
Lower Hutt New Zealand |
24 Mar 2009 - 04 Apr 2016 |
| Individual | Stevens, John Garry |
Karori Wellington, 6012 New Zealand |
24 Mar 2009 - 05 Sep 2011 |
| Individual | Shannon, Philip John |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 02 Jun 2015 |
| Individual | Chapman, Roger |
Wadestown Wellington New Zealand |
24 Mar 2009 - 05 Sep 2011 |
| Individual | Perry, Christine Margaret |
Hutt Central Lower Hutt 5010 New Zealand |
06 Sep 2011 - 04 Apr 2016 |
| Individual | Barrett, Peter Declan |
Karori Wellington |
11 Sep 2009 - 11 Sep 2009 |
| Director | Nicholas Burley |
Wadestown Wellington 6012 New Zealand |
05 Sep 2011 - 02 Apr 2017 |
| Director | Philip John Shannon |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 02 Jun 2015 |
Peter Declan Barrett - Director
Appointment date: 11 Sep 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Feb 2010
Natalie Louisa Smith - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 31 Jul 2019
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Apr 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Mar 2017
Nicholas Burley - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 01 Apr 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 05 Sep 2011
Richard William Perry - Director (Inactive)
Appointment date: 24 Mar 2009
Termination date: 31 Mar 2016
Address: Lower Hutt, Hutt City, 5010 New Zealand
Address used since 07 Mar 2016
Philip John Shannon - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 31 May 2015
Address: Wilton, Wellington, 6012 New Zealand
Address used since 13 Feb 2012
John Garry Stevens - Director (Inactive)
Appointment date: 24 Mar 2009
Termination date: 31 Aug 2011
Address: 65 Old Karori Road, Karori, Wellington, 6012 New Zealand
Address used since 18 Feb 2010
Ian William Lawrence - Director (Inactive)
Appointment date: 24 Mar 2009
Termination date: 31 Aug 2011
Address: Brooklyn, Wellington, New Zealand
Address used since 24 Mar 2009
Roger Chapman - Director (Inactive)
Appointment date: 24 Mar 2009
Termination date: 31 May 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Mar 2009
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
Central Wellington Services Limited
Level 11
Hr (oceania) Nz Limited
Level 24-mobil On The Park
Hr (oceania) Qt Limited
Level 24-mobil On The Park
Pvh Brands Nz Limited
157 Lambton Quay,
Gilbert Swan Trustee Services Limited
Level 11
Iwl Trustee Services Limited
Level 11
Pandac Holdings Limited
Level 15, Vodafone On The Quay
Pandac Law Limited
Level 15, Vodafone On The Quay
Pandac Services Limited
Level 15, Vodafone On The Quay
Trust Law Limited
150 Featherston Street