Shortcuts

Johnston Lawrence Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429032417289
NZBN
2204115
Company Number
Registered
Company Status
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 27 May 2020
Po Box 10035
Wellington
Wellington 6140
New Zealand
Postal address used since 02 Sep 2023
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 02 Sep 2023

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.

Addresses

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

Contact info
64 04 9160139
02 Sep 2023
peter.barrett@jbmorrison.com
02 May 2024 Email
peter.barrett@morrisonkent.com
02 Sep 2023 Email
https://nz.linkedin.com/in/peter-barrett-a9794b74
02 Sep 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Johnston Lawrence Limited
Shareholder NZBN: 9429032334708
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Barrett, Peter Declan 10 Brandon Street
Wellington
6011
New Zealand
Individual Stevens, John Garry 10 Brandon Street
Wellington
Individual Chapman, Roger 10 Brandon Street
Wellington
Individual Lawrence, Ian William 10 Brandon Street
Wellington
Individual Perry, Richard William 10 Brandon Street
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Johnston Lawrence Limited
Name
Ltd
Type
2223093
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies