Central Wellington Services Limited, a registered company, was registered on 19 May 2005. 9429034753446 is the business number it was issued. This company has been supervised by 8 directors: Peter Declan Barrett - an active director whose contract started on 13 Apr 2011,
Nicholas Burley - an inactive director whose contract started on 13 Apr 2011 and was terminated on 01 Apr 2017,
Richard William Perry - an inactive director whose contract started on 19 May 2005 and was terminated on 31 Mar 2016,
Philip John Shannon - an inactive director whose contract started on 01 Apr 2012 and was terminated on 29 May 2015,
Roger Chapman - an inactive director whose contract started on 19 May 2005 and was terminated on 09 Dec 2011.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 1213, Wellington, Wellington, 6140 (type: postal, office).
Central Wellington Services Limited had been using Level 5, 10 Brandon Street, Wellington as their physical address until 21 Apr 2017.
More names for the company, as we found at BizDb, included: from 08 May 2006 to 13 Nov 2019 they were named Johnston Lawrence Services Limited, from 19 May 2005 to 08 May 2006 they were named Johnston Lawrence Services Trustee Limited.
A total of 5 shares are allotted to 8 shareholders (4 groups). The first group consists of 1 share (20 per cent) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (20 per cent). Lastly there is the next share allotment (1 share 20 per cent) made up of 1 entity.
Principal place of activity
Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Previous address
Address #1: Level 5, 10 Brandon Street, Wellington New Zealand
Physical & registered address used from 19 May 2005 to 21 Apr 2017
Basic Financial info
Total number of Shares: 5
Annual return filing month: March
Annual return last filed: 09 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Burley, Nicholas |
Wadestown Wellington 6012 New Zealand |
11 Jan 2012 - |
Individual | Perry, Richard William |
Lower Hutt Wellington |
19 May 2005 - |
Director | Barrett, Peter Declan |
Karori Wellington 6012 New Zealand |
28 Jul 2011 - |
Director | Nicholas Burley |
Wadestown Wellington 6012 New Zealand |
11 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Perry, Richard William |
Lower Hutt Wellington |
19 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Barrett, Peter Declan |
Karori Wellington 6012 New Zealand |
28 Jul 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Burley, Nicholas |
Wadestown Wellington 6012 New Zealand |
11 Jan 2012 - |
Director | Nicholas Burley |
Wadestown Wellington 6012 New Zealand |
11 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Ian William |
Brooklyn Wellington 6001 New Zealand |
19 May 2005 - 11 Jan 2012 |
Individual | Chapman, Roger |
Wadestown Wellington New Zealand |
19 May 2005 - 11 Jan 2012 |
Individual | Stevens, John Garry |
Karori Wellington 6012 New Zealand |
19 May 2005 - 11 Jan 2012 |
Individual | Kember, David Greville |
Mt Victoria Wellington |
19 May 2005 - 27 Jun 2010 |
Individual | Shannon, Philip John |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 29 May 2015 |
Director | Philip John Shannon |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 29 May 2015 |
Peter Declan Barrett - Director
Appointment date: 13 Apr 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 13 Apr 2011
Nicholas Burley - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 01 Apr 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Nov 2011
Richard William Perry - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 31 Mar 2016
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 19 May 2005
Philip John Shannon - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 29 May 2015
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2012
Roger Chapman - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 09 Dec 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 08 Nov 2007
Ian William Lawrence - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 09 Dec 2011
Address: Brooklyn, Wellington, New Zealand
Address used since 13 Apr 2011
John Garry Stevens - Director (Inactive)
Appointment date: 20 Jul 2006
Termination date: 09 Dec 2011
Address: Karori, Wellington 6012,
Address used since 22 Dec 2009
David Greville Kember - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 22 Dec 2006
Address: Mt Victoria, Wellington,
Address used since 19 May 2005
Sms New Zealand Limited
Level 16
Origin Energy Resources Nz (rimu) Limited
Level 24
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,
Rabobank New Zealand Limited
Level 23, Vodafone On The Quay