General information

Arl Makan Trust Limited

Type: NZ Limited Company (Ltd)
9429030174757
New Zealand Business Number
4498960
Company Number
Registered
Company Status

Arl Makan Trust Limited (NZBN 9429030174757) was incorporated on 19 Jun 2013. 2 addresses are currently in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, registered). Arl Lawyers House, 19 Cornwall Street, Lower Hutt had been their registered address, until 16 Nov 2015. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Avison, Ian Stewart (a director) - located at Eastbourne, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director). Our data was last updated on 02 Apr 2024.

Current address Type Used since
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 Physical & registered & service 16 Nov 2015
Directors
Name and Address Role Period
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014
Director 19 Jun 2013 - current
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 01 Oct 2014
Director 19 Jun 2013 - current
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 19 Jun 2013
Director 19 Jun 2013 - current
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 19 Jun 2013
Director 19 Jun 2013 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 20 Oct 2017
Director 20 Oct 2017 - 23 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 19 Jun 2013
Director 19 Jun 2013 - 06 Nov 2015
Addresses
Previous address Type Period
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 Registered & physical 19 Jun 2013 - 16 Nov 2015
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Dickie, Rebecca Rachael
Director
Waterloo
Lower Hutt
5011
19 Jun 2013 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Avison, Ian Stewart
Director
Eastbourne
Lower Hutt
5013
19 Jun 2013 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Woburn
Lower Hutt
5010
19 Jun 2013 - current

Historic shareholders

Shareholder Name Address Period
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
19 Jun 2013 - 04 Apr 2023
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
19 Jun 2013 - 06 Nov 2015
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
19 Jun 2013 - 06 Nov 2015
Location
Companies nearby
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 Quinn Trust Limited
Arl Lawyers House