Shortcuts

Arl Solomon Trust Limited

Type: NZ Limited Company (Ltd)
9429030053311
NZBN
4660199
Company Number
Registered
Company Status
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 30 Oct 2015

Arl Solomon Trust Limited was incorporated on 24 Sep 2013 and issued a number of 9429030053311. The registered LTD company has been managed by 6 directors: Ian Stewart Avison - an active director whose contract began on 24 Sep 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 24 Sep 2013,
Rebecca Rachael Dickie - an active director whose contract began on 24 Sep 2013,
Paul Gregory Logan - an inactive director whose contract began on 24 Sep 2013 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 26 Oct 2017 and was terminated on 23 Oct 2019.
As stated in our database (last updated on 23 Apr 2024), the company filed 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: registered, physical).
Up until 30 Oct 2015, Arl Solomon Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their physical address.
A total of 100 shares are issued 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 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Avison, Ian Stewart - located at Eastbourne, Lower Hutt.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Penrose Street, Lower Hutt (a director).

Addresses

Previous address

Address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 24 Sep 2013 to 30 Oct 2015

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Sheehan, Benedict John Joseph Penrose Street
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Paul Gregory Point Howard
Lower Hutt
5013
New Zealand
Individual Reid, Paul Robert Cheyne Rd 2
Carterton
5792
New Zealand
Director Paul Robert Cheyne Reid Rd 2
Carterton
5792
New Zealand
Directors

Ian Stewart Avison - Director

Appointment date: 24 Sep 2013

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Sep 2014


Benedict John Joseph Sheehan - Director

Appointment date: 24 Sep 2013

Address: Penrose Street, Lower Hutt, 5010 New Zealand

Address used since 24 Sep 2013


Rebecca Rachael Dickie - Director

Appointment date: 24 Sep 2013

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 15 Oct 2014


Paul Gregory Logan - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 24 Sep 2013


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 26 Oct 2017

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 26 Oct 2017


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 24 Sep 2013

Termination date: 21 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 24 Sep 2013

Nearby companies

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

Arl Quinn Trust Limited
Arl Lawyers House