Shortcuts

Central Wellington Services Limited

Type: NZ Limited Company (Ltd)
9429034753446
NZBN
1637543
Company Number
Registered
Company Status
093672437
GST Number
Current address
Level 11
157 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Apr 2017
Po Box 1213
Wellington
Wellington 6140
New Zealand
Postal address used since 10 May 2019
Level 11
157 Lambton Quay
Wellington 6011
New Zealand
Office & delivery address used since 10 May 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Burley, Nicholas Wadestown
Wellington
6012
New Zealand
Individual Perry, Richard William Lower Hutt
Wellington
Director Barrett, Peter Declan Karori
Wellington
6012
New Zealand
Director Nicholas Burley Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Perry, Richard William Lower Hutt
Wellington
Shares Allocation #3 Number of Shares: 1
Director Barrett, Peter Declan Karori
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Burley, Nicholas Wadestown
Wellington
6012
New Zealand
Director Nicholas Burley Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lawrence, Ian William Brooklyn
Wellington
6001
New Zealand
Individual Chapman, Roger Wadestown
Wellington

New Zealand
Individual Stevens, John Garry Karori
Wellington 6012

New Zealand
Individual Kember, David Greville Mt Victoria
Wellington
Individual Shannon, Philip John Wilton
Wellington
6012
New Zealand
Director Philip John Shannon Wilton
Wellington
6012
New Zealand
Directors

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

Nearby companies

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