Arl Studd Trust Limited was incorporated on 01 Aug 2013 and issued an NZ business number of 9429030116962. The registered LTD company has been supervised by 7 directors: Ian Stewart Avison - an active director whose contract began on 01 Aug 2013,
Rebecca Rachael Dickie - an active director whose contract began on 01 Aug 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 01 Aug 2013,
Jason John Taylor - an active director whose contract began on 03 May 2024,
Paul Gregory Logan - an inactive director whose contract began on 01 Aug 2013 and was terminated on 31 Mar 2023.
As stated in our database (last updated on 19 Mar 2025), the company filed 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (types include: physical, service).
Until 27 Oct 2015, Arl Studd Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Sheehan, Benedict John Joseph - located at Woburn, Lower Hutt.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director).
Previous addresses
Address #1: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Registered address used from 23 Oct 2015 to 27 Oct 2015
Address #2: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Physical address used from 23 Oct 2015 to 28 Oct 2015
Address #3: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 01 Aug 2013 to 23 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Taylor, Jason John |
Wainuiomata Lower Hutt 5014 New Zealand |
28 May 2024 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
01 Aug 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
01 Aug 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
01 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
01 Aug 2013 - 04 Apr 2023 |
Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
01 Aug 2013 - 15 Oct 2015 |
Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
01 Aug 2013 - 15 Oct 2015 |
Ian Stewart Avison - Director
Appointment date: 01 Aug 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Sep 2014
Rebecca Rachael Dickie - Director
Appointment date: 01 Aug 2013
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 01 Aug 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Aug 2013
Jason John Taylor - Director
Appointment date: 03 May 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 May 2024
Paul Gregory Logan - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Aug 2013
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 25 Sep 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 15 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Aug 2013
Arl Solomon 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