Lewis & Barrow Limited (issued a business number of 9429046220646) was started on 17 Jul 2017. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up until 22 Apr 2021. Lewis & Barrow Limited used other names, namely: Lewis & Barrow 2 Limited from 30 Jun 2017 to 02 Oct 2017. 7000 shares are allocated to 9 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.01 per cent of shares), namely:
Taylor, Joseph John (an individual) located at Mairehau, Christchurch postcode 8013. In the second group, a total of 3 shareholders hold 26.99 per cent of all shares (exactly 1889 shares); it includes
Taylor, Georgia Leanne (an individual) - located at Mairehau, Christchurch,
De Garis Hampton, Joanna (an individual) - located at Huntsbury, Christchurch,
Taylor, Joseph John (an individual) - located at Mairehau, Christchurch. Next there is the next group of shareholders, share allotment (2660 shares, 38%) belongs to 1 entity, namely:
Lewis, Warren Richard, located at Hoon Hay, Christchurch (a director). "Civil engineering consulting service" (business classification M692320) is the category the Australian Bureau of Statistics issued Lewis & Barrow Limited. Businesscheck's information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 299 Durham Street North, Christchurch, 8013 | Registered & physical & service | 22 Apr 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Warren Richard Lewis
Hoon Hay, Christchurch, 8025
Address used since 25 Oct 2024
Cracroft, Christchurch, 8022
Address used since 17 Jul 2017 |
Director | 17 Jul 2017 - current |
|
Christopher James Gordon
Bryndwr, Christchurch, 8052
Address used since 02 Oct 2017 |
Director | 02 Oct 2017 - 11 Sep 2020 |
|
Stephen William Barrow
Ilam, Christchurch, 8041
Address used since 17 Jul 2017 |
Director | 17 Jul 2017 - 02 Oct 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 17 Jul 2017 - 22 Apr 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Joseph John Individual |
Mairehau Christchurch 8013 |
28 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Georgia Leanne Individual |
Mairehau Christchurch 8013 |
10 Mar 2025 - current |
|
De Garis Hampton, Joanna Individual |
Huntsbury Christchurch 8022 |
22 May 2024 - current |
|
Taylor, Joseph John Individual |
Mairehau Christchurch 8013 |
28 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Warren Richard Director |
Hoon Hay Christchurch 8025 |
17 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Freeman, Justin William Individual |
Hillsborough Christchurch 8022 |
07 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reedy, Warren William Individual |
Christchurch 8025 |
07 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogg, Nigel Leslie Individual |
Mairehau Christchurch 8052 |
07 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barrow, Stephen William Individual |
Ilam Christchurch 8041 |
04 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Georgia Leanne Individual |
Mairehau Christchurch 8013 |
22 May 2024 - 10 Mar 2025 |
|
Gordon, Christopher James Individual |
Bryndwr Christchurch 8052 |
07 Mar 2018 - 06 Nov 2020 |
|
Barrow, Stephen William Individual |
Ilam Christchurch 8041 |
17 Jul 2017 - 07 Mar 2018 |
|
Gifford, Simon Frederick Individual |
Strowan Christchurch 8052 |
07 Mar 2018 - 20 Oct 2021 |
|
Barrow, Steven William Individual |
Ilam Christchurch 8041 |
06 Nov 2020 - 04 Dec 2020 |
|
Stephen William Barrow Director |
Ilam Christchurch 8041 |
17 Jul 2017 - 07 Mar 2018 |
|
Perkinson, Joseph Gregory David Individual |
Christchurch Central Christchurch 8013 |
07 Mar 2018 - 24 Oct 2019 |
![]() |
Romano's Food Group Limited Level 1 |
![]() |
Frobisher Australia Limited Level 1 |
![]() |
Veracity Building Solutions Limited Level 1 |
![]() |
Harewood Investments Limited Level 1 |
![]() |
Blakesfield Limited Level 1 |
![]() |
Gf Leasing Limited Level 1 |
|
Lumen Limited 210 Hazeldean Road |
|
Civil 1 Limited 68 Mandeville Street |
|
Buchanan & Fletcher Limited Level 2 |
|
Quoin Structural Consultants Limited 138 Victoria Street |
|
Civil Link Limited 38 Birmingham Drive |
|
B D Scott Consulting Limited 11 Huntsbury Avenue |