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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Cynthia Ann Individual |
Windsor Invercargill 9810 |
10 Dec 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Neil Boyd Individual |
Windsor Invercargill 9810 |
10 Dec 1997 - current |
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 |
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 |