Shortcuts

Arl Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031480932
NZBN
3001542
Company Number
Registered
Company Status
Current address
19 Cornwall Street
Lower Hutt
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 21 Dec 2010

Arl Trustees 2010 Limited, a registered company, was registered on 19 Jul 2010. 9429031480932 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Ian Stewart Avison - an active director whose contract started on 19 Jul 2010,
Rebecca Rachael Dickie - an active director whose contract started on 19 Jul 2010,
Benedict John Joseph Sheehan - an active director whose contract started on 19 Jul 2010,
Paul Gregory Logan - an inactive director whose contract started on 19 Jul 2010 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 27 Feb 2018 and was terminated on 31 Oct 2019.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 19 Cornwall Street, Lower Hutt, Lower Hutt, 5010 (category: physical, registered).
Arl Trustees 2010 Limited had been using First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt as their physical address up until 21 Dec 2010.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group includes 60 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Lastly the 3rd share allocation (30 shares 25%) made up of 1 entity.

Addresses

Previous address

Address: First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt, 5010 New Zealand

Physical & registered address used from 19 Jul 2010 to 21 Dec 2010

Contact info
64 4 5666777
26 Feb 2019 Phone
office@arl-lawyers.co.nz
Email
bethany.parlane@arl-lawyers.co.nz
12 Feb 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 30
Director Sheehan, Benedict John Joseph Lower Hutt
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Paul Robert Cheyne Rd 2
Carterton
5792
New Zealand
Individual Logan, Paul Gregory Point Howard
Lower Hutt
5013
New Zealand
Director Paul Robert Cheyne Reid Rd 2
Carterton
5792
New Zealand
Directors

Ian Stewart Avison - Director

Appointment date: 19 Jul 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Oct 2013


Rebecca Rachael Dickie - Director

Appointment date: 19 Jul 2010

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 15 Oct 2014


Benedict John Joseph Sheehan - Director

Appointment date: 19 Jul 2010

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 19 Jul 2010


Paul Gregory Logan - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 19 Jul 2010


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 31 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 27 Feb 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 19 Jul 2010

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 19 Jul 2010

Nearby companies

Stalking Horse 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

Arl Trustees 2014 Limited
19 Cornwall Street