Arl Davis Mccort Trust Limited (issued an NZ business identifier of 9429030208780) was launched on 27 May 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 physical address, until 07 Sep 2015. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Lower Hutt. The third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director). The Businesscheck database was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & registered & service | 07 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 19 Dec 2013 |
Director | 27 May 2013 - current |
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5010
Address used since 17 Oct 2014 |
Director | 27 May 2013 - current |
Benedict John Joseph Sheehan
Lower Hutt, 5010
Address used since 27 May 2013 |
Director | 27 May 2013 - current |
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 27 May 2013 |
Director | 27 May 2013 - 31 Mar 2023 |
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 15 Aug 2018 |
Director | 15 Aug 2018 - 23 Oct 2019 |
Paul Robert Cheyne Reid
Rd2, Carterton, 5792
Address used since 27 May 2013 |
Director | 27 May 2013 - 28 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & registered | 27 May 2013 - 07 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5010 |
27 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheehan, Benedict John Joseph Director |
Lower Hutt 5010 |
27 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Avison, Ian Stewart Director |
Eastbourne Lower Hutt 5013 |
27 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Paul Robert Cheyne Individual |
Rd2 Carterton 5792 |
27 May 2013 - 28 Aug 2015 |
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
27 May 2013 - 31 Mar 2023 |
Paul Robert Cheyne Reid Director |
Rd2 Carterton 5792 |
27 May 2013 - 28 Aug 2015 |
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 |