Arl Gaudin Trust Limited (NZBN 9429041795187) was started on 10 Jun 2015. 2 addresses are in use by the company: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014. When considering the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Dickie, Rebecca Rachael (a director) - located at Waterloo, Lower Hutt. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director). "Trustee service" (ANZSIC K641965) is the category the ABS issued to Arl Gaudin Trust Limited. Our database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 10 Jun 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - current |
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - current |
|
Jason John Taylor
Wainuiomata, Lower Hutt, 5014
Address used since 03 May 2024 |
Director | 03 May 2024 - current |
|
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 28 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 10 Jun 2015 |
Director | 10 Jun 2015 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 05 Jul 2018 |
Director | 05 Jul 2018 - 23 Oct 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jason John Director |
Wainuiomata Lower Hutt 5014 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
10 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheehan, Benedict John Joseph Director |
Woburn Lower Hutt 5010 |
10 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
10 Jun 2015 - 28 Mar 2025 |
|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
10 Jun 2015 - 31 Mar 2023 |
![]() |
Stalking Horse Limited 19 Cornwall Street |
![]() |
Arl Trustees 2010 Limited 19 Cornwall Street |
![]() |
Arl Paverd Trust 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 |
|
G.a.l. Trustees Limited Arl Lawyers House |
|
Cbs Trustee (no.133) Limited Level 1, 8 Raroa Road |
|
Cbs Trustee (no.126) Limited Level 3, 65 Waterloo Road |
|
Lyttelton Partnership Limited Level 5 |
|
Kca Trustees (sanddunes) Limited 69 Rutherford Street |
|
Kca Trustees (banwell) Limited 69 Rutherford Street |