Shortcuts

Arl Amer Khan Trust Limited

Type: NZ Limited Company (Ltd)
9429041069080
NZBN
4917159
Company Number
Registered
Company Status
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Apr 2016

Arl Amer Khan Trust Limited was launched on 27 Jan 2014 and issued an NZ business identifier of 9429041069080. This registered LTD company has been run by 6 directors: Rebecca Rachael Dickie - an active director whose contract started on 27 Jan 2014,
Ian Stewart Avison - an active director whose contract started on 27 Jan 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 27 Jan 2014,
Paul Gregory Logan - an inactive director whose contract started on 27 Jan 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 15 Feb 2018 and was terminated on 23 Oct 2019.
According to BizDb's data (updated on 27 Mar 2024), this company uses 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (category: registered, physical).
Up until 01 Apr 2016, Arl Amer Khan Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Sheehan, Benedict John Joseph - located at Woburn, Lower Hutt.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director).

Addresses

Previous address

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

Registered & physical address used from 27 Jan 2014 to 01 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 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 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

Rebecca Rachael Dickie - Director

Appointment date: 27 Jan 2014

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Oct 2014


Ian Stewart Avison - Director

Appointment date: 27 Jan 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 27 Jan 2014


Benedict John Joseph Sheehan - Director

Appointment date: 27 Jan 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 27 Jan 2014


Paul Gregory Logan - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 27 Jan 2014


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 15 Feb 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 27 Jan 2014

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