Arl Trustees 08 Limited (issued an NZ business number of 9429032928693) was started on 30 Jan 2008. 2 addresses are in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, registered). Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt had been their physical address, until 20 Dec 2010. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 60 shares (50 per cent of shares), namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 30 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (30 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director). The Businesscheck data was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & registered & service | 20 Dec 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Benedict John Joseph Sheehan
Lower Hutt, 5010
Address used since 13 Jan 2016 |
Director | 30 Jan 2008 - current |
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 01 Oct 2014 |
Director | 01 Jan 2009 - current |
|
Jason John Taylor
Wainuiomata, Lower Hutt, 5014
Address used since 03 May 2024 |
Director | 03 May 2024 - current |
|
Ian Stewart Avison
Point Howard, Lower Hutt, 5013
Address used since 01 Oct 2013 |
Director | 30 Jan 2008 - 31 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 01 Apr 2010 |
Director | 30 Jan 2008 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - 23 Oct 2019 |
|
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 01 Apr 2010 |
Director | 30 Jan 2008 - 31 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt | Physical & registered | 07 Aug 2008 - 20 Dec 2010 |
| Gaskin Avison House, 119 Queens Drive, Lower Hutt | Registered & physical | 30 Jan 2008 - 07 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jason John Director |
Wainuiomata Lower Hutt 5014 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheehan, Benedict John Joseph Director |
Lower Hutt 5010 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Point Howard Lower Hutt 5013 |
28 May 2024 - 31 Mar 2025 |
|
Dickie, Rebecca Rachael Individual |
Waterloo Lower Hutt 5011 |
05 Jan 2009 - 28 May 2024 |
|
Reid, Paul Robert Cheyne Individual |
Carterton |
30 Jan 2008 - 14 Mar 2016 |
|
Dickie, Rebecca Rachael Individual |
Waterloo Lower Hutt 5011 |
05 Jan 2009 - 28 May 2024 |
|
Avison, Ian Stewart Individual |
Point Howard Lower Hutt 5013 |
30 Jan 2008 - 28 May 2024 |
|
Sheehan, Benedict John Joseph Individual |
Lower Hutt |
30 Jan 2008 - 28 May 2024 |
|
Logan, Paul Gregory Individual |
Port Howard Eastbourne, Lower Hutt |
30 Jan 2008 - 04 Apr 2023 |
![]() |
Arl Solomon Trust Limited Arl Lawyers House |
![]() |
Arl Studd Trust Limited Arl Lawyers House |
![]() |
Arl Penn Trust Limited Arl Lawyers House |
![]() |
Arl Lewis Trust Limited Arl Lawyers House |
![]() |
Arl Osborne Trust Limited Arl Lawyers House |
![]() |
Arl Makan Trust Limited Arl Lawyers House |