Arl Murrell Trust Limited, a registered company, was launched on 20 Feb 2013. 9429030348554 is the NZBN it was issued. This company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract started on 20 Feb 2013,
Benedict John Joseph Sheehan - an active director whose contract started on 20 Feb 2013,
Rebecca Rachael Dickie - an active director whose contract started on 03 Mar 2014,
Paul Gregory Logan - an inactive director whose contract started on 20 Feb 2013 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.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (types include: physical, service).
Arl Murrell Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their registered address until 23 May 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. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Previous address
Address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 20 Feb 2013 to 23 May 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 | |||
Individual | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
20 Feb 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Lower Hutt 5010 New Zealand |
20 Feb 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
20 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
20 Feb 2013 - 04 Apr 2023 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
20 Feb 2013 - 13 May 2016 |
Ian Stewart Avison - Director
Appointment date: 20 Feb 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2013
Benedict John Joseph Sheehan - Director
Appointment date: 20 Feb 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 20 Feb 2013
Rebecca Rachael Dickie - Director
Appointment date: 03 Mar 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 20 Feb 2013
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: 03 Mar 2014
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 03 Mar 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