Johnston Lawrence Solicitors Nominee Company Limited, a registered company, was registered on 17 Nov 1969. 9429040883571 is the NZBN it was issued. The company has been managed by 12 directors: Peter Declan Barrett - an active director whose contract began on 12 Feb 2010,
Nicholas Burley - an inactive director whose contract began on 30 Sep 2011 and was terminated on 08 Mar 2017,
Richard William Perry - an inactive director whose contract began on 02 Feb 1994 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,
John Garry Stevens - an inactive director whose contract began on 21 Feb 1992 and was terminated on 30 Sep 2011.
Last updated on 18 May 2025, our data contains detailed information about 1 address: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Johnston Lawrence Solicitors Nominee Company Limited had been using Level 11, 157 Lambton Quay, Wellington as their physical address up until 13 Feb 2020.
More names for the company, as we found at BizDb, included: from 27 Nov 1988 to 24 Sep 1997 they were called Johnston Lawrence Elder Solicitors Nominee Company Limited, from 25 May 1971 to 27 Nov 1988 they were called Riddiford Smyth Nominees Limited and from 17 Nov 1969 to 25 May 1971 they were called Smyth, Johnston & Stevens Nominees Limited.
A single entity controls all company shares (exactly 7 shares) - Johnston Lawrence Broker Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 16 Mar 2017 to 13 Feb 2020
Address #2: Level 5, 10 Brandon Street, Wellington New Zealand
Registered address used from 09 Feb 2006 to 16 Mar 2017
Address #3: 5th Floor, 10 Brandon Street, Wellington New Zealand
Physical address used from 09 Feb 2006 to 16 Mar 2017
Address #4: 6th Floor, Wool House, Cnr Brandon &, Featherston Sts, Wellington
Registered address used from 26 Mar 1997 to 09 Feb 2006
Address #5: Level 6, Wool House, Cnr Brandon &, Featherston Streets, Wellington
Physical address used from 26 Mar 1997 to 09 Feb 2006
Basic Financial info
Total number of Shares: 7
Annual return filing month: February
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7 | |||
| Entity (NZ Limited Company) | Johnston Lawrence Broker Limited Shareholder NZBN: 9429043343645 |
Wellington Central Wellington 6011 New Zealand |
28 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kember, David Greville |
Mt Victoria Wellington |
17 Nov 1969 - 01 Feb 2006 |
| Individual | Perry, Richard William |
Lower Hutt |
17 Nov 1969 - 04 Apr 2016 |
| Individual | Burley, Nicholas |
Wadestown Wellington 6012 New Zealand |
24 Nov 2011 - 28 Sep 2016 |
| Individual | Lawrence, Ian William |
Brooklyn Wellington |
17 Nov 1969 - 24 Nov 2011 |
| Director | Nicholas Burley |
Wadestown Wellington 6012 New Zealand |
24 Nov 2011 - 28 Sep 2016 |
| Director | Philip John Shannon |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 02 Jun 2015 |
| Director | Barrett, Peter Declan |
Karori Wellington |
24 Nov 2011 - 28 Sep 2016 |
| Individual | Stevens, John Garry |
Karori Wellington, 6012 New Zealand |
17 Nov 1969 - 24 Nov 2011 |
| Individual | Shannon, Philip John |
Wilton Wellington 6012 New Zealand |
02 May 2012 - 02 Jun 2015 |
| Individual | Chapman, Roger |
Kelburn Wellington New Zealand |
17 Nov 1969 - 24 Nov 2011 |
Peter Declan Barrett - Director
Appointment date: 12 Feb 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Feb 2016
Nicholas Burley - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 08 Mar 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Sep 2011
Richard William Perry - Director (Inactive)
Appointment date: 02 Feb 1994
Termination date: 31 Mar 2016
Address: Lower Hutt, 5010 New Zealand
Address used since 10 Feb 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: 21 Feb 1992
Termination date: 30 Sep 2011
Address: Karori, Wellington, 6012,
Address used since 22 Dec 2009
Roger Chapman - Director (Inactive)
Appointment date: 23 Nov 1990
Termination date: 31 May 2011
Address: Kelburn, Wellington,
Address used since 01 Feb 2006
Ian William Lawrence - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 31 May 2011
Address: Brooklyn, Wellington,
Address used since 01 Sep 2003
David Greville Kember - Director (Inactive)
Appointment date: 01 Apr 1991
Termination date: 31 Dec 2006
Address: Mt Victoria, Wellington,
Address used since 01 Apr 1991
Bruce Andrew Corkill - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 27 Mar 1997
Address: Thorndon, Wellington,
Address used since 21 Feb 1992
June Coral Davies - Director (Inactive)
Appointment date: 24 Jan 1995
Termination date: 27 Mar 1997
Address: Wellington,
Address used since 24 Jan 1995
Jonette Mary Elder - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 11 Feb 1994
Address: Wadestown, Wellington,
Address used since 21 Feb 1992
Graeme Leonard Reeves - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 03 Feb 1994
Address: Miramar, Wellington,
Address used since 21 Feb 1992
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,