Jgs Trustee Services Limited (issued an NZ business identifier of 9429035850137) was started on 11 Aug 2003. 5 addresess are in use by the company: Po Box 10035, Waterloo, Wellington, 6140 (type: postal, office). Level 11, 157 Lambton Quay, Wellington had been their physical address, up until 17 Aug 2020. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100 per cent of shares), namely:
Johnston Lawrence Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued Jgs Trustee Services Limited. Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 17 Aug 2020 |
Po Box 10035, Waterloo, Wellington, 6140 | Postal | 02 Sep 2023 |
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Office & delivery | 02 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Declan Barrett
Karori, Wellington, 6012
Address used since 02 May 2018
Karori, Wellington, 5010
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - current |
Natalie Louisa Smith
Khandallah, Wellington, 6035
Address used since 02 May 2018
Kelburn, Wellington, 6012
Address used since 16 Aug 2017
Seatoun, Wellington, 6022
Address used since 01 May 2019 |
Director | 01 Dec 2014 - current |
Andrew James Stewart
Karori, Wellington, 6012
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
Jamie Nicholas Callinicos Nunns
Seatoun, Wellington, 6022
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
Tessa Faye Doherty
Rd 1, Porirua, 5381
Address used since 08 May 2023 |
Director | 08 May 2023 - current |
Nicholas Burley
Wadestown, Wellington, 6011
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 01 Apr 2017 |
Richard William Perry
Lower Hutt, 5010
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 01 Apr 2017 |
Philip John Shannon
Wilton, Wellington, 6012
Address used since 01 May 2012 |
Director | 01 May 2012 - 02 Apr 2015 |
John Stevens
Karori, Wellington 6012,
Address used since 22 Dec 2009 |
Director | 11 Aug 2003 - 30 Sep 2011 |
Ian William Lawrence
10 Brandon Street, Wellington,
Address used since 26 Nov 2008 |
Director | 26 Nov 2008 - 11 Sep 2009 |
Richard William Perry
10 Brandon Street, Wellington,
Address used since 26 Nov 2008 |
Director | 26 Nov 2008 - 11 Sep 2009 |
Previous address | Type | Period |
---|---|---|
Level 11, 157 Lambton Quay, Wellington, 6011 | Physical & registered | 08 May 2017 - 17 Aug 2020 |
Level 5, Deloitte House, 10 Brandon Street, Wellington, 6011 | Physical & registered | 05 Jun 2012 - 08 May 2017 |
2/65 Old Karori Road, Karori, Wellington, 6012 | Physical | 07 Jan 2010 - 05 Jun 2012 |
2/65 Old Karori Road, Karori, Wellington | Registered | 07 Jan 2010 - 05 Jun 2012 |
37 Wade Street, Wadestown, Wellington | Registered & physical | 11 Aug 2003 - 07 Jan 2010 |
Shareholder Name | Address | Period |
---|---|---|
Johnston Lawrence Limited Shareholder NZBN: 9429032334708 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
02 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, John Individual |
Karori Wellington 6012 |
11 Aug 2003 - 02 Sep 2011 |
Name | Johnston Lawrence Limited |
Type | Ltd |
Ultimate Holding Company Number | 2223093 |
Country of origin | NZ |
Address |
Level 11 157 Lambton Quay Wellington 6011 |
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, |
Treadwells Trustee Services Limited Level 14 |
Treadwells Trustees 11 Limited Level 14 |
Treadwells Trustees 12 Limited Level 14 |
Tmf Trustee Services (2016) Limited Waring Taylor Street |
Tmf Trustee Services (2005) Limited Level 2 |
Tmf Trustee Services (2011) Limited 38-42 Waring Taylor Street |