General information

Arl Davis Mccort Trust Limited

Type: NZ Limited Company (Ltd)
9429030208780
New Zealand Business Number
4457798
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 Physical & registered 27 May 2013 - 07 Sep 2015
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
16 Aug 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
5010
27 May 2013 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Lower Hutt
5010
27 May 2013 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Avison, Ian Stewart
Director
Eastbourne
Lower Hutt
5013
27 May 2013 - current

Historic shareholders

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
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 Makan Trust Limited
Arl Lawyers House