Lambton Chambers Limited (issued a New Zealand Business Number of 9429038512780) was started on 28 Feb 1996. 2 addresses are currently in use by the company: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered). 6Th Floor, 95 Customhouse Quay, Wellington had been their physical address, up to 24 Jun 2019. 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200 shares (100 per cent of shares), namely:
Michalik, Paul Wojciech (a director) located at Highbury, Wellington postcode 6012. Our information was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 95 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 24 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gaeline Elizabeth Phipps
Mount Victoria, Wellington, 6011
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - current |
|
Paul Wojciech Michalik
Highbury, Wellington, 6012
Address used since 02 Feb 2012 |
Director | 02 Feb 2012 - current |
|
Debra June Angus
Camborne, Porirua, 5026
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
Felix Egmont Geiringer
Wellington, 6012
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
John William Goddard
Karori, Wellington, 6012
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
Tanya Joanne Kennedy
Newtown, Wellington, 6021
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
Pamela Su-ling Davidson
Wadestown, Wellington, 6012
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
Kimball Ian Murray
Broadmeadows, Wellington, 6035
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - 18 Aug 2021 |
|
Kenneth Johnston
Karori, Wellington, 6012
Address used since 19 Apr 2011 |
Director | 19 Apr 2011 - 11 Jun 2019 |
|
John Macwilliam Morrison
Mt Victoria, Wellington, 6011
Address used since 19 Feb 2016 |
Director | 28 Feb 1996 - 07 Apr 2017 |
| Previous address | Type | Period |
|---|---|---|
| 6th Floor, 95 Customhouse Quay, Wellington, 6011 | Physical & registered | 08 Nov 2013 - 24 Jun 2019 |
| 3rd Floor, 85 The Terrace, Wellington, 6011 | Registered & physical | 05 Apr 2013 - 08 Nov 2013 |
| P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 | Physical & registered | 04 May 2011 - 05 Apr 2013 |
| Landcorp House, 101 Lambton Quay, Wellington | Registered | 04 Apr 2000 - 04 Apr 2000 |
| Level 3, 101 Lambton Quay, Wellington | Registered | 04 Apr 2000 - 04 May 2011 |
| Level 3, 101 Lambton Quay, Wellington | Physical | 28 Feb 1996 - 04 May 2011 |
| Landcorp House, 101 Lambton Quay, Wellington | Physical | 28 Feb 1996 - 28 Feb 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Michalik, Paul Wojciech Director |
Highbury Wellington 6012 |
14 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morrison, John Macwilliam Individual |
Mt Victoria Wellington |
28 Feb 1996 - 09 Feb 2018 |
|
Johnston, Kenneth Individual |
Karori Wellington 6012 |
09 Feb 2018 - 14 Jun 2019 |
![]() |
Todd Sisson (nz) Limited The Todd Building |
![]() |
Marokopa Drilling Limited The Todd Building |
![]() |
Tsl Methanol Limited The Todd Building |
![]() |
Todd Energy International Limited Level 15, The Todd Building |
![]() |
Nova Energy Limited Level 15, The Todd Building |
![]() |
Tio (nz) Limited The Todd Building |