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 5 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 116667 shares (33.33% of shares), namely:
Scanlon, Troy Mathew (a director) located at Westport, Westport postcode 7825,
Scanlon, Kevin Peter (an individual) located at Westport. As far as the second group is concerned, a total of 3 shareholders hold 66.67% of all shares (exactly 233333 shares); it includes
Scanlon, Casey Marie (an individual) - located at Westport, Westport,
Scanlon, Troy Mathew (a director) - located at Westport, Westport,
Smith, Murray Grant (an individual) - located at Avonhead, Christchurch. The Businesscheck data was updated on 07 Jun 2025.
| 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 |
| 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 |
|
Sean, Kevin 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 |
|
Patrick John Scanlon
Westport,
Address used since 16 Oct 1995 |
Director | 16 Oct 1995 - 14 Oct 2002 |
|
Thomas Michael Scanlon
Westport,
Address used since 12 Feb 1992 |
Director | 12 Feb 1992 - 16 Oct 1995 |
|
James William Scanlon
Westport,
Address used since 12 Feb 1992 |
Director | 12 Feb 1992 - 16 Oct 1995 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scanlon, Troy Mathew Director |
Westport Westport 7825 |
29 Sep 2020 - current |
|
Scanlon, Kevin Peter Individual |
Westport |
01 Mar 1963 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dooley, Francis Thomas Individual |
Westport Westport 7825 |
31 Jan 2013 - 21 Feb 2025 |
|
Dooley, Francis Thomas Individual |
Westport Westport 7825 |
31 Jan 2013 - 21 Feb 2025 |
|
Sawyers, William Martin Henry Individual |
Belmont Wellington |
01 Mar 1963 - 31 Jan 2013 |
|
Scanlon, Lee Individual |
Westport |
01 Mar 1963 - 29 Sep 2020 |
![]() |
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 |