Arl Opus 48 Trust Limited (issued an NZ business number of 9429041818152) was launched on 26 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 includes 1 entity and holds 50 shares (50% 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% of all shares (exactly 25 shares); it includes
Avison, Ian Stewart (a director) - located at Eastbourne, Lower Hutt. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director). Businesscheck's information was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
19 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 26 Jun 2015 |
Name and Address | Role | Period |
---|---|---|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - current |
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - current |
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - current |
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 26 Jun 2015 |
Director | 26 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 |
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 26 Jun 2015 |
Director | 26 Jun 2015 - 30 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
26 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Avison, Ian Stewart Director |
Eastbourne Lower Hutt 5013 |
26 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheehan, Benedict John Joseph Director |
Woburn Lower Hutt 5010 |
26 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
26 Jun 2015 - 04 Apr 2023 |
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
26 Jun 2015 - 21 Mar 2016 |
Paul Robert Cheyne Reid Director |
Rd 2 Carterton 5792 |
26 Jun 2015 - 21 Mar 2016 |
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 |