General information

Arl Patel Trust Limited

Type: NZ Limited Company (Ltd)
9429041086841
New Zealand Business Number
4948319
Company Number
Registered
Company Status

Arl Patel Trust Limited (issued an NZBN of 9429041086841) was registered on 10 Feb 2014. 2 addresses are 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, until 31 Mar 2016. 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 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 (25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director). Businesscheck's database was last updated on 20 Apr 2024.

Current address Type Used since
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 Registered & physical & service 31 Mar 2016
Directors
Name and Address Role Period
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 10 Feb 2014
Director 10 Feb 2014 - current
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014
Director 10 Feb 2014 - current
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 10 Feb 2014
Director 10 Feb 2014 - current
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 10 Feb 2014
Director 10 Feb 2014 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 26 Mar 2018
Director 26 Mar 2018 - 23 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 10 Feb 2014
Director 10 Feb 2014 - 30 Oct 2015
Addresses
Previous address Type Period
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 Registered & physical 10 Feb 2014 - 31 Mar 2016
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
18 Mar 2024
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
10 Feb 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Woburn
Lower Hutt
5010
10 Feb 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Avison, Ian Stewart
Director
Eastbourne
Lower Hutt
5013
10 Feb 2014 - current

Historic shareholders

Shareholder Name Address Period
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
10 Feb 2014 - 21 Mar 2016
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
10 Feb 2014 - 04 Apr 2023
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
10 Feb 2014 - 21 Mar 2016
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