General information

Lewis Windows Limited

Type: NZ Limited Company (Ltd)
9429037962890
New Zealand Business Number
883929
Company Number
Registered
Company Status

Lewis Windows Limited (issued an NZ business identifier of 9429037962890) was incorporated on 10 Dec 1997. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: physical, service). 160 Spey Street, Invercargill had been their physical address, up to 07 Oct 2020. Lewis Windows Limited used more names, namely: Alti Windows Canterbury Limited from 10 Dec 1997 to 19 Sep 2001. 423623 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 178871 shares (42.22 per cent of shares), namely:
Agnew, Deborah Maree (an individual) located at Otatara R D 9, Invercargill 9879,
Agnew, Paul Christopher (an individual) located at Otatara R D 9, Invercargill 9879. As far as the second group is concerned, a total of 2 shareholders hold 57.77 per cent of all shares (244744 shares); it includes
Lewis, Neil (an individual) - located at 80 George Street, Invercargill,
Lewis, Cynthia (an individual) - located at 80 George Street, Invercargill. Next there is the next group of shareholders, share allocation (4 shares, 0%) belongs to 1 entity, namely:
Lewis, Cynthia Ann, located at Windsor, Invercargill (an individual). The Businesscheck information was last updated on 27 Feb 2024.

Current address Type Used since
160 Spey Street, Invercargill, 9810 Registered 15 Sep 2010
160 Spey Street, Invercargill, 9810 Physical & service 07 Oct 2020
Directors
Name and Address Role Period
Neil Boyd Lewis
Windsor, Invercargill, 9810
Address used since 25 Sep 2014
Director 10 Dec 1997 - current
Paul Christopher Agnew
Otatara R D 9, Invercargill 9879,
Address used since 16 Sep 2009
Director 14 Apr 2005 - current
Matthew John Lewis
Windsor, Invercargill, 9810
Address used since 30 Sep 2011
Director 30 Sep 2011 - current
Cynthia Ann Lewis
Invercargill, 9810
Address used since 10 Dec 1997
Director 10 Dec 1997 - 30 Sep 2011
Murray Alexander Smith
Invercargill,
Address used since 14 Apr 2005
Director 14 Apr 2005 - 01 Apr 2008
David Andrew Lewis
Invercargill,
Address used since 10 Dec 1997
Director 10 Dec 1997 - 09 Oct 2001
Addresses
Previous address Type Period
160 Spey Street, Invercargill, 9810 Physical 15 Sep 2010 - 07 Oct 2020
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered 21 Sep 1999 - 15 Sep 2010
C/- Coopers & Lybrand, 160 Spey Street, Invercargill Registered 21 Sep 1999 - 21 Sep 1999
Pricewaterhousecoopers, 160 Spey Street, Invercargill Registered & physical 21 Sep 1999 - 21 Sep 1999
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical 21 Sep 1999 - 21 Sep 1999
C/- Coopers & Lybrand, 160 Spey Street, Invercargill Registered 08 Oct 1998 - 21 Sep 1999
C/- Coopers & Lybrand, 160 Spey Street, Invercargill Physical 10 Dec 1997 - 21 Sep 1999
Financial Data
Financial info
423623
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 178871
Shareholder Name Address Period
Agnew, Deborah Maree
Individual
Otatara R D 9
Invercargill 9879
05 Sep 2005 - current
Agnew, Paul Christopher
Individual
Otatara R D 9
Invercargill 9879
05 Sep 2005 - current
Shares Allocation #2 Number of Shares: 244744
Shareholder Name Address Period
Lewis, Neil
Individual
80 George Street
Invercargill
9810
11 Sep 2013 - current
Lewis, Cynthia
Individual
80 George Street
Invercargill
9810
11 Sep 2013 - current
Shares Allocation #3 Number of Shares: 4
Shareholder Name Address Period
Lewis, Cynthia Ann
Individual
Windsor
Invercargill
9810
10 Dec 1997 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Lewis, Neil Boyd
Individual
Windsor
Invercargill
9810
10 Dec 1997 - current

Historic shareholders

Shareholder Name Address Period
Dell, Kevin Edward
Individual
Invercargill 9810
10 Dec 1997 - 02 May 2012
Smith, Murray Alexander
Individual
109 King Street, Windsor
Invercargill
9810
05 Sep 2005 - 20 Jun 2014
Smith, Patricia Joyce
Individual
Invercargill 9876
05 Sep 2005 - 07 Sep 2012
Smith, Jason Roy
Individual
109 King Street, Windsor
Invercargill
9810
07 Sep 2012 - 20 Jun 2014
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street