General information

Martin & Co Westport Limited

Type: NZ Limited Company (Ltd)
9429040272818
New Zealand Business Number
153462
Company Number
Registered
Company Status

Martin & Co Westport Limited (issued a New Zealand Business Number of 9429040272818) was launched on 01 Mar 1963. 4 addresses are currently in use by the company: 47-55 Palmerston Street, Westport, 7825 (type: registered, physical). 270-272 Palmerston St, Westport had been their registered address, up until 02 Mar 2010. 350000 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 233333 shares (66.67% of shares), namely:
Scanlon, Casey Marie (an individual) located at Westport, Westport postcode 7825,
Scanlon, Troy Mathew (a director) located at Westport, Westport postcode 7825,
Smith, Murray Grant (an individual) located at Avonhead, Christchurch postcode 8042. As far as the second group is concerned, a total of 3 shareholders hold 33.33% of all shares (exactly 116667 shares); it includes
Scanlon, Kevin Peter (an individual) - located at Westport,
Dooley, Francis Thomas (an individual) - located at Westport, Westport,
Scanlon, Troy Mathew (a director) - located at Westport, Westport. The Businesscheck data was updated on 23 Mar 2024.

Current address Type Used since
270-272 Palmerston St, Westport Other (Address for Records) 01 Jul 1997
47-55 Palmerston Street, Westport 7825 Other (Address for Records) 23 Feb 2010
47-55 Palmerston Street, Westport, 7825 Registered & physical & service 02 Mar 2010
Directors
Name and Address Role Period
Kevin Peter Scanlon
Westport, 7825
Address used since 15 Feb 2016
Director 16 Oct 1995 - current
Troy Mathew Scanlon
Westport, Westport, 7825
Address used since 13 Aug 2020
Westport, 7825
Address used since 15 Feb 2016
Director 14 Oct 2002 - current
Casey Marie Scanlon
Westport, Westport, 7825
Address used since 25 Sep 2020
Director 25 Sep 2020 - current
Lee Scanlon
Westport, 7825
Address used since 15 Feb 2016
Director 14 Oct 2002 - 01 Aug 2020
Glen, Peter Scanlon
Westport, 7825
Address used since 15 Feb 2016
Director 14 Oct 2002 - 01 Aug 2020
Sean, Kevin Scanlon
Westport, 7825
Address used since 15 Feb 2016
Director 14 Oct 2002 - 01 Aug 2020
Patrick John Scanlon
Westport,
Address used since 16 Oct 1995
Director 16 Oct 1995 - 14 Oct 2002
James William Scanlon
Westport,
Address used since 12 Feb 1992
Director 12 Feb 1992 - 16 Oct 1995
Thomas Michael Scanlon
Westport,
Address used since 12 Feb 1992
Director 12 Feb 1992 - 16 Oct 1995
Addresses
Previous address Type Period
270-272 Palmerston St, Westport Registered 09 Mar 1999 - 02 Mar 2010
270-272 Palmerston St, Westport Physical 01 Jul 1997 - 01 Jul 1997
270-272 Palmerston Street, Westport Physical 01 Jul 1997 - 02 Mar 2010
Financial Data
Financial info
350000
Total number of Shares
February
Annual return filing month
23 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 233333
Shareholder Name Address Period
Scanlon, Casey Marie
Individual
Westport
Westport
7825
29 Sep 2020 - current
Scanlon, Troy Mathew
Director
Westport
Westport
7825
29 Sep 2020 - current
Smith, Murray Grant
Individual
Avonhead
Christchurch
8042
29 Sep 2020 - current
Shares Allocation #2 Number of Shares: 116667
Shareholder Name Address Period
Scanlon, Kevin Peter
Individual
Westport
01 Mar 1963 - current
Dooley, Francis Thomas
Individual
Westport
Westport
7825
31 Jan 2013 - current
Scanlon, Troy Mathew
Director
Westport
Westport
7825
29 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Scanlon, Lee
Individual
Westport
01 Mar 1963 - 29 Sep 2020
Sawyers, William Martin Henry
Individual
Belmont
Wellington
01 Mar 1963 - 31 Jan 2013
Location
Companies nearby
Lumber Land Building Market Limited
47-55 Palmerston Street
Norbar Limited
39 Palmerston Street
Addc Limited
33 Russell Street
Jjd Holdings Limited
5-7 Cobden Street
Rainbow Cake Kitchen Limited
78 Palmerston Street
Westport Kindergarten Association Incorporated
Westport Kindergarten Assn Inc