Arl Fraser 2014 Limited, a registered company, was started on 22 Sep 2014. 9429041419021 is the number it was issued. The company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract started on 22 Sep 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 22 Sep 2014,
Rebecca Rachael Dickie - an active director whose contract started on 22 Sep 2014,
Paul Gregory Logan - an inactive director whose contract started on 22 Sep 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 24 Oct 2018 and was terminated on 23 Oct 2019.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Finally we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Nov 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 |
22 Sep 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
22 Sep 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
22 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
22 Sep 2014 - 31 Mar 2023 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
22 Sep 2014 - 19 Oct 2015 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
22 Sep 2014 - 19 Oct 2015 |
Ian Stewart Avison - Director
Appointment date: 22 Sep 2014
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 22 Sep 2014
Benedict John Joseph Sheehan - Director
Appointment date: 22 Sep 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 22 Sep 2014
Rebecca Rachael Dickie - Director
Appointment date: 22 Sep 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 22 Sep 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 24 Oct 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Oct 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 19 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 22 Sep 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