Shortcuts

Arl Simmonds Trust Limited

Type: NZ Limited Company (Ltd)
9429040998343
NZBN
4760019
Company Number
Registered
Company Status
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Registered address used since 18 Dec 2015
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Physical & service address used since 22 Dec 2016

Arl Simmonds Trust Limited, a registered company, was registered on 07 Nov 2013. 9429040998343 is the business number it was issued. The company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract began on 07 Nov 2013,
Rebecca Rachael Dickie - an active director whose contract began on 07 Nov 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 07 Nov 2013,
Paul Gregory Logan - an inactive director whose contract began on 07 Nov 2013 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 12 Dec 2017 and was terminated on 23 Oct 2019.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (types include: physical, service).
Arl Simmonds Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their physical address until 22 Dec 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand

Physical address used from 07 Nov 2013 to 22 Dec 2016

Address #2: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand

Registered address used from 07 Nov 2013 to 18 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Sheehan, Benedict John Joseph Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

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

Ian Stewart Avison - Director

Appointment date: 07 Nov 2013

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Dec 2013


Rebecca Rachael Dickie - Director

Appointment date: 07 Nov 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Oct 2014


Benedict John Joseph Sheehan - Director

Appointment date: 07 Nov 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 07 Nov 2013


Paul Gregory Logan - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 07 Nov 2013


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 12 Dec 2017


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 07 Nov 2013

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 07 Nov 2013

Nearby companies

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