Shortcuts

Johnston Lawrence Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040883571
NZBN
22932
Company Number
Registered
Company Status
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Feb 2020
Floor 7, 126 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 23 Apr 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 7
Entity (NZ Limited Company) Johnston Lawrence Broker Limited
Shareholder NZBN: 9429043343645
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kember, David Greville Mt Victoria
Wellington
Individual Perry, Richard William Lower Hutt
Individual Burley, Nicholas Wadestown
Wellington
6012
New Zealand
Individual Lawrence, Ian William Brooklyn
Wellington
Director Nicholas Burley Wadestown
Wellington
6012
New Zealand
Director Philip John Shannon Wilton
Wellington
6012
New Zealand
Director Barrett, Peter Declan Karori
Wellington
Individual Stevens, John Garry Karori
Wellington, 6012

New Zealand
Individual Shannon, Philip John Wilton
Wellington
6012
New Zealand
Individual Chapman, Roger Kelburn
Wellington

New Zealand
Directors

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

Nearby companies