Arl Simmonds Trust Limited, a registered company, was registered on 07 Nov 2013. 9429040998343 is the business number it was issued. The company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract began on 07 Nov 2013,
Rebecca Rachael Dickie - an active director whose contract began on 07 Nov 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 07 Nov 2013,
Paul Gregory Logan - an inactive director whose contract began on 07 Nov 2013 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 12 Dec 2017 and was terminated on 23 Oct 2019.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (types include: physical, service).
Arl Simmonds Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their physical address until 22 Dec 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. Moving on the second group includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Physical address used from 07 Nov 2013 to 22 Dec 2016
Address #2: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Registered address used from 07 Nov 2013 to 18 Dec 2015
Basic Financial info
Total number of Shares: 100
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 | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
07 Nov 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
07 Nov 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
07 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
07 Nov 2013 - 04 Apr 2023 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
07 Nov 2013 - 10 Dec 2015 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
07 Nov 2013 - 10 Dec 2015 |
Ian Stewart Avison - Director
Appointment date: 07 Nov 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2013
Rebecca Rachael Dickie - Director
Appointment date: 07 Nov 2013
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 07 Nov 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2013
Paul Gregory Logan - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 07 Nov 2013
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 12 Dec 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 12 Dec 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 07 Nov 2013
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