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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
27 Jan 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
27 Jan 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
27 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
27 Jan 2014 - 22 Mar 2016 |
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
27 Jan 2014 - 31 Mar 2023 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
27 Jan 2014 - 22 Mar 2016 |
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
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