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 8 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 39076 shares (9.22 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 33 per cent of all shares (139795 shares); it includes
Agnew, Deborah Maree (an individual) - located at 97 Ariki Avenue, Invercargill,
Agnew, Paul Christopher (an individual) - located at 97 Ariki Avenue, Invercargill. Next there is the next group of shareholders, share allocation (244744 shares, 57.77%) belongs to 2 entities, namely:
Lewis, Neil, located at 80 George Street, Invercargill (an individual),
Lewis, Cynthia, located at 80 George Street, Invercargill (an individual). The Businesscheck information was last updated on 13 May 2025.
| 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 |
|---|---|---|
|
Agnew, Deborah Maree Individual |
97 Ariki Avenue Invercargill 9810 |
28 Mar 2024 - current |
|
Agnew, Paul Christopher Individual |
97 Ariki Avenue Invercargill 9810 |
28 Mar 2024 - 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 |
|---|---|---|
|
Smith, Patricia Joyce Individual |
Invercargill 9876 |
05 Sep 2005 - 07 Sep 2012 |
|
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, 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 |
![]() |
Ultra-scan Southern Southland Limited 160 Spey Street |
![]() |
Mollison & Associates Limited 160 Spey Street |
![]() |
Mbss Limited 160 Spey Street |
![]() |
Crooks Farming Limited 160 Spey Street |