Shortcuts

Arl Gordon Trust Limited

Type: NZ Limited Company (Ltd)
9429041500903
NZBN
5502481
Company Number
Registered
Company Status
Current address
19 Cornwall Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 18 Nov 2014

Arl Gordon Trust Limited was started on 18 Nov 2014 and issued an NZ business identifier of 9429041500903. The registered LTD company has been run by 6 directors: Ian Stewart Avison - an active director whose contract started on 18 Nov 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 18 Nov 2014,
Rebecca Rachael Dickie - an active director whose contract started on 18 Nov 2014,
Paul Gregory Logan - an inactive director whose contract started on 18 Nov 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 26 Feb 2018 and was terminated on 23 Oct 2019.
As stated in our data (last updated on 05 Apr 2024), the company filed 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Dickie, Rebecca Rachael (a director) located at Waterloo, Lower Hutt postcode 5011.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Avison, Ian Stewart - located at Eastbourne, Lower Hutt.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director).

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 Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Sheehan, Benedict John Joseph Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

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

Ian Stewart Avison - Director

Appointment date: 18 Nov 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 18 Nov 2014


Benedict John Joseph Sheehan - Director

Appointment date: 18 Nov 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 18 Nov 2014


Rebecca Rachael Dickie - Director

Appointment date: 18 Nov 2014

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 18 Nov 2014


Paul Gregory Logan - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 18 Nov 2014


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 26 Feb 2018

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 26 Feb 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 18 Nov 2014

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 18 Nov 2014

Nearby companies

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