Johnston Lawrence Trustee Services Limited, a registered company, was registered on 21 Jan 2009. 9429032417289 is the NZBN it was issued. The company has been managed by 11 directors: Peter Declan Barrett - an active director whose contract began on 21 Dec 2010,
Natalie Louisa Smith - an active director whose contract began on 01 Dec 2014,
Natalie Louisa Gaskin - an active director whose contract began on 01 Dec 2014,
Andrew James Stewart - an active director whose contract began on 01 Mar 2023,
Matthew Peter Whimp - an active director whose contract began on 01 Mar 2023.
Last updated on 21 May 2025, BizDb's database contains detailed information about 1 address: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (types include: service, registered).
Johnston Lawrence Trustee Services Limited had been using Level 11, 157 Lambton Quay, Wellington as their registered address up until 27 May 2020.
One entity controls all company shares (exactly 120 shares) - Johnston Lawrence Limited - located at 6011, Wellington Central, Wellington.
Other active addresses
Address #4: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 10 May 2024
Address #5: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Service & registered address used from 20 Nov 2024
Previous addresses
Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2017 to 27 May 2020
Address #2: Johnston Lawrence, Level 5 Deloitte House, 10 Brandon Street, Wellington New Zealand
Registered & physical address used from 21 Jan 2009 to 08 May 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Johnston Lawrence Limited Shareholder NZBN: 9429032334708 |
Wellington Central Wellington 6011 New Zealand |
02 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Barrett, Peter Declan |
10 Brandon Street Wellington 6011 New Zealand |
21 Dec 2010 - 02 Sep 2011 |
| Individual | Stevens, John Garry |
10 Brandon Street Wellington |
21 Jan 2009 - 02 Sep 2011 |
| Individual | Chapman, Roger |
10 Brandon Street Wellington |
21 Jan 2009 - 02 Sep 2011 |
| Individual | Lawrence, Ian William |
10 Brandon Street Wellington |
21 Jan 2009 - 02 Sep 2011 |
| Individual | Perry, Richard William |
10 Brandon Street Wellington |
21 Jan 2009 - 02 Sep 2011 |
Ultimate Holding Company
Peter Declan Barrett - Director
Appointment date: 21 Dec 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 May 2011
Natalie Louisa Smith - Director
Appointment date: 01 Dec 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Mar 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 May 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Aug 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 May 2018
Natalie Louisa Gaskin - Director
Appointment date: 01 Dec 2014
Address: Miramar, Wellington, 6022 New Zealand
Address used since 01 Dec 2014
Andrew James Stewart - Director
Appointment date: 01 Mar 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Mar 2023
Matthew Peter Whimp - Director
Appointment date: 01 Mar 2023
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Nov 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2023
Richard William Perry - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 01 Apr 2017
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 02 Jun 2010
Nicholas Burley - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 01 Apr 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Sep 2011
Philip John Shannon - Director (Inactive)
Appointment date: 13 Feb 2012
Termination date: 01 Apr 2015
Address: Wilton, Wellington, 6012 New Zealand
Address used since 13 Feb 2012
John Garry Stevens - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 30 Sep 2011
Address: 10 Brandon Street, Wellington,
Address used since 21 Jan 2009
Ian William Lawrence - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 31 May 2011
Address: 10 Brandon Street, Wellington,
Address used since 21 Jan 2009
Roger Chapman - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 31 May 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 Jun 2010
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,