Arl Amer Khan Trust Limited (issued an NZ business number of 9429041069080) was launched on 27 Jan 2014. 2 addresses are currently in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: registered, physical). Arl Lawyers House, 19 Cornwall Street, Lower Hutt had been their registered address, up to 01 Apr 2016. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 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
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Next there is 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). Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Registered & physical & service | 01 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014 |
Director | 27 Jan 2014 - current |
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 27 Jan 2014 |
Director | 27 Jan 2014 - current |
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 27 Jan 2014 |
Director | 27 Jan 2014 - current |
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 27 Jan 2014 |
Director | 27 Jan 2014 - 31 Mar 2023 |
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - 23 Oct 2019 |
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 27 Jan 2014 |
Director | 27 Jan 2014 - 30 Oct 2015 |
Previous address | Type | Period |
---|---|---|
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Registered & physical | 27 Jan 2014 - 01 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
27 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheehan, Benedict John Joseph Director |
Woburn Lower Hutt 5010 |
27 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Avison, Ian Stewart Director |
Eastbourne Lower Hutt 5013 |
27 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
27 Jan 2014 - 22 Mar 2016 |
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
27 Jan 2014 - 31 Mar 2023 |
Paul Robert Cheyne Reid Director |
Rd 2 Carterton 5792 |
27 Jan 2014 - 22 Mar 2016 |
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 |