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 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 233333 shares (66.67% of shares), namely:
Scanlon, Casey Marie (an individual) located at Westport, Westport postcode 7825,
Scanlon, Troy Mathew (a director) located at Westport, Westport postcode 7825,
Smith, Murray Grant (an individual) located at Avonhead, Christchurch postcode 8042. As far as the second group is concerned, a total of 3 shareholders hold 33.33% of all shares (exactly 116667 shares); it includes
Scanlon, Kevin Peter (an individual) - located at Westport,
Dooley, Francis Thomas (an individual) - located at Westport, Westport,
Scanlon, Troy Mathew (a director) - located at Westport, Westport. The Businesscheck data was updated on 23 Mar 2024.
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 |
Glen, Peter 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 |
Patrick John Scanlon
Westport,
Address used since 16 Oct 1995 |
Director | 16 Oct 1995 - 14 Oct 2002 |
James William Scanlon
Westport,
Address used since 12 Feb 1992 |
Director | 12 Feb 1992 - 16 Oct 1995 |
Thomas Michael 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, 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 |
---|---|---|
Scanlon, Kevin Peter Individual |
Westport |
01 Mar 1963 - current |
Dooley, Francis Thomas Individual |
Westport Westport 7825 |
31 Jan 2013 - current |
Scanlon, Troy Mathew Director |
Westport Westport 7825 |
29 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Scanlon, Lee Individual |
Westport |
01 Mar 1963 - 29 Sep 2020 |
Sawyers, William Martin Henry Individual |
Belmont Wellington |
01 Mar 1963 - 31 Jan 2013 |
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 |