Arl Lynayd Trust Limited, a registered company, was launched on 25 Jul 2014. 9429041330722 is the NZ business identifier it was issued. This company has been managed by 6 directors: Rebecca Rachael Dickie - an active director whose contract began on 25 Jul 2014,
Benedict John Joseph Sheehan - an active director whose contract began on 01 Dec 2015,
Ian Stewart Avison - an active director whose contract began on 01 Dec 2015,
Paul Gregory Logan - an inactive director whose contract began on 25 Jul 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 20 Dec 2017 and was terminated on 23 Oct 2019.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
A total of 150 shares are issued to 3 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (33.33 per cent). Lastly the 3rd share allocation (50 shares 33.33 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
25 Jul 2014 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
01 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
25 Jul 2014 - 04 Apr 2023 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
25 Jul 2014 - 01 Dec 2015 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
25 Jul 2014 - 01 Dec 2015 |
Rebecca Rachael Dickie - Director
Appointment date: 25 Jul 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 01 Dec 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2015
Ian Stewart Avison - Director
Appointment date: 01 Dec 2015
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Dec 2015
Paul Gregory Logan - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 25 Jul 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 20 Dec 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 20 Dec 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 25 Jul 2014
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