Arl Johnson Trust Limited, a registered company, was registered on 24 Jan 2014. 9429041052808 is the NZBN it was issued. The company has been managed by 6 directors: Rebecca Rachael Dickie - an active director whose contract started on 24 Jan 2014,
Ian Stewart Avison - an active director whose contract started on 24 Jan 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 24 Jan 2014,
Paul Gregory Logan - an inactive director whose contract started on 24 Jan 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 12 Oct 2017 and was terminated on 23 Oct 2019.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: registered, physical).
Arl Johnson Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their physical address up until 30 Sep 2015.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the 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
Physical & registered address used from 24 Jan 2014 to 30 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
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 |
24 Jan 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
24 Jan 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
24 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
24 Jan 2014 - 31 Mar 2023 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
24 Jan 2014 - 22 Sep 2015 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
24 Jan 2014 - 22 Sep 2015 |
Rebecca Rachael Dickie - Director
Appointment date: 24 Jan 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Ian Stewart Avison - Director
Appointment date: 24 Jan 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Jan 2014
Benedict John Joseph Sheehan - Director
Appointment date: 24 Jan 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 24 Jan 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 24 Jan 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 12 Oct 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 12 Oct 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 22 Sep 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 24 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