Arl Shervey Trust Limited, a registered company, was started on 29 Mar 2016. 9429042251620 is the number it was issued. The company has been managed by 5 directors: Ian Stewart Avison - an active director whose contract started on 29 Mar 2016,
Benedict John Joseph Sheehan - an active director whose contract started on 29 Mar 2016,
Rebecca Rachael Dickie - an active director whose contract started on 29 Mar 2016,
Paul Gregory Logan - an inactive director whose contract started on 29 Mar 2016 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 23 Mar 2018 and was terminated on 23 Oct 2019.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
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. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 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 |
29 Mar 2016 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
29 Mar 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
29 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
29 Mar 2016 - 04 Apr 2023 |
Ian Stewart Avison - Director
Appointment date: 29 Mar 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 29 Mar 2016
Benedict John Joseph Sheehan - Director
Appointment date: 29 Mar 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 29 Mar 2016
Rebecca Rachael Dickie - Director
Appointment date: 29 Mar 2016
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 29 Mar 2016
Paul Gregory Logan - Director (Inactive)
Appointment date: 29 Mar 2016
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 29 Mar 2016
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 23 Mar 2018
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