General information

Arl Woods Trust Limited

Type: NZ Limited Company (Ltd)
9429041672341
New Zealand Business Number
5649767
Company Number
Registered
Company Status

Arl Woods Trust Limited (issued an NZ business identifier of 9429041672341) was started on 25 Mar 2015. 2 addresses are in use by the company: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Arl Woods Trust Limited used other names, namely: Arl Gunn Trust Limited from 24 Mar 2015 to 07 Jul 2022. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Sheehan, Benedict John Jospeh (a director) - located at Woburn, Lower Hutt. Moving on to the 3rd 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 information was last updated on 06 Apr 2024.

Current address Type Used since
19 Cornwall Street, Hutt Central, Lower Hutt, 5010 Registered & physical & service 25 Mar 2015
Directors
Name and Address Role Period
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 25 Mar 2015
Director 25 Mar 2015 - current
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 25 Mar 2015
Director 25 Mar 2015 - current
Benedict John Jospeh Sheehan
Woburn, Lower Hutt, 5010
Address used since 25 Mar 2015
Director 25 Mar 2015 - current
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 25 Mar 2015
Director 25 Mar 2015 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 08 Mar 2018
Director 08 Mar 2018 - 23 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 25 Mar 2015
Director 25 Mar 2015 - 30 Oct 2015
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
25 Mar 2015 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Jospeh
Director
Woburn
Lower Hutt
5010
25 Mar 2015 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Avison, Ian Stewart
Director
Eastbourne
Lower Hutt
5013
25 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
25 Mar 2015 - 04 Apr 2023
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
25 Mar 2015 - 22 Mar 2016
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
25 Mar 2015 - 22 Mar 2016
Location
Companies nearby
Stalking Horse Limited
19 Cornwall Street
Arl Trustees 2010 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