Lewis Windows Limited, a registered company, was launched on 10 Dec 1997. 9429037962890 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Neil Boyd Lewis - an active director whose contract started on 10 Dec 1997,
Paul Christopher Agnew - an active director whose contract started on 14 Apr 2005,
Matthew John Lewis - an active director whose contract started on 30 Sep 2011,
Cynthia Ann Lewis - an inactive director whose contract started on 10 Dec 1997 and was terminated on 30 Sep 2011,
Murray Alexander Smith - an inactive director whose contract started on 14 Apr 2005 and was terminated on 01 Apr 2008.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, service).
Lewis Windows Limited had been using 160 Spey Street, Invercargill as their physical address up until 07 Oct 2020.
Former names for the company, as we established at BizDb, included: from 10 Dec 1997 to 19 Sep 2001 they were called Alti Windows Canterbury Limited.
A total of 423623 shares are allocated to 8 shareholders (5 groups). The first group is comprised of 39076 shares (9.22 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 139795 shares (33 per cent). Lastly the next share allocation (244744 shares 57.77 per cent) made up of 2 entities.
Previous addresses
Address #1: 160 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 15 Sep 2010 to 07 Oct 2020
Address #2: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered address used from 21 Sep 1999 to 15 Sep 2010
Address #3: C/- Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 21 Sep 1999 to 21 Sep 1999
Address #4: Pricewaterhousecoopers, 160 Spey Street, Invercargill
Registered & physical address used from 21 Sep 1999 to 21 Sep 1999
Address #5: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical address used from 21 Sep 1999 to 21 Sep 1999
Address #6: C/- Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 08 Oct 1998 to 21 Sep 1999
Address #7: C/- Coopers & Lybrand, 160 Spey Street, Invercargill
Physical address used from 10 Dec 1997 to 21 Sep 1999
Basic Financial info
Total number of Shares: 423623
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39076 | |||
Individual | Agnew, Deborah Maree |
Otatara R D 9 Invercargill 9879 New Zealand |
05 Sep 2005 - |
Individual | Agnew, Paul Christopher |
Otatara R D 9 Invercargill 9879 New Zealand |
05 Sep 2005 - |
Shares Allocation #2 Number of Shares: 139795 | |||
Individual | Agnew, Deborah Maree |
97 Ariki Avenue Invercargill 9810 New Zealand |
28 Mar 2024 - |
Individual | Agnew, Paul Christopher |
97 Ariki Avenue Invercargill 9810 New Zealand |
28 Mar 2024 - |
Shares Allocation #3 Number of Shares: 244744 | |||
Individual | Lewis, Neil |
80 George Street Invercargill 9810 New Zealand |
11 Sep 2013 - |
Individual | Lewis, Cynthia |
80 George Street Invercargill 9810 New Zealand |
11 Sep 2013 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Lewis, Cynthia Ann |
Windsor Invercargill 9810 New Zealand |
10 Dec 1997 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Lewis, Neil Boyd |
Windsor Invercargill 9810 New Zealand |
10 Dec 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dell, Kevin Edward |
Invercargill 9810 New Zealand |
10 Dec 1997 - 02 May 2012 |
Individual | Smith, Murray Alexander |
109 King Street, Windsor Invercargill 9810 New Zealand |
05 Sep 2005 - 20 Jun 2014 |
Individual | Smith, Patricia Joyce |
Invercargill 9876 New Zealand |
05 Sep 2005 - 07 Sep 2012 |
Individual | Smith, Jason Roy |
109 King Street, Windsor Invercargill 9810 New Zealand |
07 Sep 2012 - 20 Jun 2014 |
Neil Boyd Lewis - Director
Appointment date: 10 Dec 1997
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 25 Sep 2014
Paul Christopher Agnew - Director
Appointment date: 14 Apr 2005
Address: Otatara R D 9, Invercargill 9879, New Zealand
Address used since 16 Sep 2009
Matthew John Lewis - Director
Appointment date: 30 Sep 2011
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 30 Sep 2011
Cynthia Ann Lewis - Director (Inactive)
Appointment date: 10 Dec 1997
Termination date: 30 Sep 2011
Address: Invercargill, 9810 New Zealand
Address used since 10 Dec 1997
Murray Alexander Smith - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 01 Apr 2008
Address: Invercargill,
Address used since 14 Apr 2005
David Andrew Lewis - Director (Inactive)
Appointment date: 10 Dec 1997
Termination date: 09 Oct 2001
Address: Invercargill,
Address used since 10 Dec 1997
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