General information

Arl Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031480932
New Zealand Business Number
3001542
Company Number
Registered
Company Status

Arl Trustees 2010 Limited (issued a New Zealand Business Number of 9429031480932) was started on 19 Jul 2010. 2 addresses are in use by the company: 19 Cornwall Street, Lower Hutt, Lower Hutt, 5010 (type: physical, registered). First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt had been their physical address, up until 21 Dec 2010. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5011. In the second group, a total of 1 shareholder holds 25 per cent of all shares (30 shares); it includes
Avison, Ian Stewart (a director) - located at Eastbourne, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (30 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Lower Hutt, Lower Hutt (a director). Businesscheck's information was last updated on 13 Mar 2024.

Current address Type Used since
19 Cornwall Street, Lower Hutt, Lower Hutt, 5010 Physical & registered & service 21 Dec 2010
Contact info
64 4 5666777
Phone (Phone)
office@arl-lawyers.co.nz
Email
bethany.parlane@arl-lawyers.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 01 Oct 2013
Director 19 Jul 2010 - current
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 15 Oct 2014
Director 19 Jul 2010 - current
Benedict John Joseph Sheehan
Lower Hutt, Lower Hutt, 5010
Address used since 19 Jul 2010
Director 19 Jul 2010 - current
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 19 Jul 2010
Director 19 Jul 2010 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 27 Feb 2018
Director 27 Feb 2018 - 31 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 19 Jul 2010
Director 19 Jul 2010 - 30 Oct 2015
Addresses
Previous address Type Period
First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt, 5010 Physical & registered 19 Jul 2010 - 21 Dec 2010
Financial Data
Financial info
120
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Dickie, Rebecca Rachael
Director
Waterloo
Lower Hutt
5011
19 Jul 2010 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Avison, Ian Stewart
Director
Eastbourne
Lower Hutt
5013
19 Jul 2010 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Lower Hutt
Lower Hutt
5010
19 Jul 2010 - current

Historic shareholders

Shareholder Name Address Period
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
19 Jul 2010 - 22 Mar 2016
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
19 Jul 2010 - 04 Apr 2023
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
19 Jul 2010 - 22 Mar 2016
Location
Companies nearby
Stalking Horse Limited
19 Cornwall Street
Arl Paverd Trust Limited
19 Cornwall Street
Arl Mc Limited
19 Cornwall Street
The Mortgage And Insurance Shop Limited
19 Cornwall Street
Arl Happy Cats Trust Limited
19 Cornwall Street
Arl Trustees 2014 Limited
19 Cornwall Street