Arl Davis Mccort Trust Limited was incorporated on 27 May 2013 and issued a number of 9429030208780. This registered LTD company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract began on 27 May 2013,
Rebecca Rachael Dickie - an active director whose contract began on 27 May 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 27 May 2013,
Paul Gregory Logan - an inactive director whose contract began on 27 May 2013 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 15 Aug 2018 and was terminated on 23 Oct 2019.
According to our database (updated on 03 Apr 2024), this company filed 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, registered).
Up to 07 Sep 2015, Arl Davis Mccort Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Sheehan, Benedict John Joseph - located at Lower Hutt.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director).
Previous address
Address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 27 May 2013 to 07 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5010 New Zealand |
27 May 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Lower Hutt 5010 New Zealand |
27 May 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
27 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Paul Robert Cheyne |
Rd2 Carterton 5792 New Zealand |
27 May 2013 - 28 Aug 2015 |
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
27 May 2013 - 31 Mar 2023 |
Director | Paul Robert Cheyne Reid |
Rd2 Carterton 5792 New Zealand |
27 May 2013 - 28 Aug 2015 |
Ian Stewart Avison - Director
Appointment date: 27 May 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2013
Rebecca Rachael Dickie - Director
Appointment date: 27 May 2013
Address: Waterloo, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 27 May 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 27 May 2013
Paul Gregory Logan - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 27 May 2013
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 15 Aug 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 15 Aug 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 28 Aug 2015
Address: Rd2, Carterton, 5792 New Zealand
Address used since 27 May 2013
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