Johnston Lawrence Limited (issued an NZ business number of 9429032334708) was incorporated on 24 Mar 2009. 13 addresess are currently in use by the company: Floor 7, Massey House, 126 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 11, 157 Lambton Quay, Wellington had been their registered address, up to 17 Aug 2020. 3024 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2856 shares (94.44% of shares), namely:
Barrett, Peter Declan (an individual) located at Khandallah, Wellington postcode 6035. In the second group, a total of 1 shareholder holds 5.56% of all shares (exactly 168 shares); it includes
Johnston Lawrence Limited (an entity) - located at Wellington Central, Wellington. "Legal service" (business classification M693130) is the classification the Australian Bureau of Statistics issued to Johnston Lawrence Limited. Businesscheck's data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 157 Lambton Quay, Wellington, 6011 | Office & delivery | 09 Apr 2019 |
| Po Box 1213, Wellington, Wellington, 6140 | Postal | 09 Apr 2019 |
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered & service | 17 Aug 2020 |
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Office & delivery | 02 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Declan Barrett
Khandallah, Wellington, 6035
Address used since 13 Nov 2023
Karori, Wellington, 6012
Address used since 18 Feb 2010 |
Director | 11 Sep 2009 - current |
|
Natalie Louisa Smith
Seatoun, Wellington, 6022
Address used since 09 Apr 2019
Kelburn, Wellington, 6012
Address used since 09 Mar 2017 |
Director | 01 Dec 2014 - 31 Jul 2019 |
|
Nicholas Burley
Wadestown, Wellington, 6012
Address used since 05 Sep 2011 |
Director | 11 Apr 2011 - 01 Apr 2017 |
|
Richard William Perry
Lower Hutt, Hutt City, 5010
Address used since 07 Mar 2016 |
Director | 24 Mar 2009 - 31 Mar 2016 |
|
Philip John Shannon
Wilton, Wellington, 6012
Address used since 13 Feb 2012 |
Director | 13 Feb 2012 - 31 May 2015 |
|
John Garry Stevens
65 Old Karori Road, Karori, Wellington, 6012
Address used since 18 Feb 2010 |
Director | 24 Mar 2009 - 31 Aug 2011 |
|
Ian William Lawrence
Brooklyn, Wellington,
Address used since 24 Mar 2009 |
Director | 24 Mar 2009 - 31 Aug 2011 |
|
Roger Chapman
Wadestown, Wellington, 6012
Address used since 24 Mar 2009 |
Director | 24 Mar 2009 - 31 May 2011 |
| Type | Used since | |
|---|---|---|
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Office & delivery | 02 Sep 2023 |
| Po Box 10035, Wellington, Wellington, 6140 | Postal | 02 Sep 2023 |
| Po Box 10035, Wellington, Wellington, 6140 | Postal | 04 Mar 2025 |
| Floor 7, 126 Lambton Quay, Wellington, 6011 | Office & delivery | 04 Mar 2025 |
| Floor 7, Massey House, 126 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 15 May 2025 |
| Level 11 , 157 Lambton Quay , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, 157 Lambton Quay, Wellington, 6011 | Registered & physical | 16 Mar 2017 - 17 Aug 2020 |
| Level 5, Deloitte House, 10 Brandon Street, Wellington, 6011 | Physical & registered | 24 Mar 2009 - 16 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barrett, Peter Declan Individual |
Khandallah Wellington 6035 |
17 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston Lawrence Limited Shareholder NZBN: 9429032334708 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
04 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burley, Nicholas Individual |
Wadestown Wellington 6012 |
05 Sep 2011 - 02 Apr 2017 |
|
Lawrence, Ian William Individual |
Brooklyn Wellington |
24 Mar 2009 - 05 Sep 2011 |
|
Perry, Richard William Individual |
Lower Hutt |
24 Mar 2009 - 04 Apr 2016 |
|
Stevens, John Garry Individual |
Karori Wellington, 6012 |
24 Mar 2009 - 05 Sep 2011 |
|
Shannon, Philip John Individual |
Wilton Wellington 6012 |
02 May 2012 - 02 Jun 2015 |
|
Chapman, Roger Individual |
Wadestown Wellington |
24 Mar 2009 - 05 Sep 2011 |
|
Perry, Christine Margaret Individual |
Hutt Central Lower Hutt 5010 |
06 Sep 2011 - 04 Apr 2016 |
|
Barrett, Peter Declan Individual |
Karori Wellington |
11 Sep 2009 - 11 Sep 2009 |
|
Nicholas Burley Director |
Wadestown Wellington 6012 |
05 Sep 2011 - 02 Apr 2017 |
|
Philip John Shannon Director |
Wilton Wellington 6012 |
02 May 2012 - 02 Jun 2015 |
![]() |
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, |
|
Moranlaw Limited Duncan Cotterill Lawyers |
|
Duncan Cotterill Wellington Trustee (2016) Limited 50 Customhouse Quay |
|
Duncan Cotterill Wellington Trustee (2017) Limited 50 Customhouse Quay |
|
Trust Law Limited 117 Lambton Quay |
|
Carter Chung Law Limited 276 Lambton Quay |
|
Becker & Co Limited Level 8 |