Shortcuts

Lewis Windows Limited

Type: NZ Limited Company (Ltd)
9429037962890
NZBN
883929
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Registered address used since 15 Sep 2010
160 Spey Street
Invercargill 9810
New Zealand
Physical & service address used since 07 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 39076
Individual Agnew, Deborah Maree Otatara R D 9
Invercargill 9879

New Zealand
Individual Agnew, Paul Christopher Otatara R D 9
Invercargill 9879

New Zealand
Shares Allocation #2 Number of Shares: 139795
Individual Agnew, Deborah Maree 97 Ariki Avenue
Invercargill
9810
New Zealand
Individual Agnew, Paul Christopher 97 Ariki Avenue
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 244744
Individual Lewis, Neil 80 George Street
Invercargill
9810
New Zealand
Individual Lewis, Cynthia 80 George Street
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Lewis, Cynthia Ann Windsor
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Lewis, Neil Boyd Windsor
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dell, Kevin Edward Invercargill 9810

New Zealand
Individual Smith, Murray Alexander 109 King Street, Windsor
Invercargill
9810
New Zealand
Individual Smith, Patricia Joyce Invercargill 9876

New Zealand
Individual Smith, Jason Roy 109 King Street, Windsor
Invercargill
9810
New Zealand
Directors

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

Nearby companies

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