Arl Poutama Trust Limited was started on 28 May 2014 and issued an NZBN of 9429041236741. This registered LTD company has been supervised by 6 directors: Rebecca Rachael Dickie - an active director whose contract began on 28 May 2014,
Ian Stewart Avison - an active director whose contract began on 28 May 2014,
Benedict John Joseph Sheehan - an active director whose contract began on 28 May 2014,
Paul Gregory Logan - an inactive director whose contract began on 28 May 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 06 Dec 2017 and was terminated on 23 Oct 2019.
According to our information (updated on 03 Apr 2024), this company registered 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In 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% shares (exactly 25 shares) and includes
Avison, Ian Stewart - located at Eastbourne, Lower Hutt.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director).
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 |
28 May 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
28 May 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
28 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
28 May 2014 - 04 Apr 2023 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
28 May 2014 - 13 Dec 2015 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
28 May 2014 - 13 Dec 2015 |
Rebecca Rachael Dickie - Director
Appointment date: 28 May 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Ian Stewart Avison - Director
Appointment date: 28 May 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 28 May 2014
Benedict John Joseph Sheehan - Director
Appointment date: 28 May 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 28 May 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 28 May 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 06 Dec 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 28 May 2014
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