Shortcuts

Arl Davis Mccort Trust Limited

Type: NZ Limited Company (Ltd)
9429030208780
NZBN
4457798
Company Number
Registered
Company Status
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 07 Sep 2015

Arl Davis Mccort Trust Limited was incorporated on 27 May 2013 and issued a number of 9429030208780. This registered LTD company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract began on 27 May 2013,
Rebecca Rachael Dickie - an active director whose contract began on 27 May 2013,
Benedict John Joseph Sheehan - an active director whose contract began on 27 May 2013,
Paul Gregory Logan - an inactive director whose contract began on 27 May 2013 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 15 Aug 2018 and was terminated on 23 Oct 2019.
According to our database (updated on 03 Apr 2024), this company filed 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, registered).
Up to 07 Sep 2015, Arl Davis Mccort 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 5010.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Sheehan, Benedict John Joseph - located at Lower Hutt.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Avison, Ian Stewart, located at Eastbourne, Lower Hutt (a director).

Addresses

Previous address

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

Physical & registered address used from 27 May 2013 to 07 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Paul Robert Cheyne Rd2
Carterton
5792
New Zealand
Individual Logan, Paul Gregory Point Howard
Lower Hutt
5013
New Zealand
Director Paul Robert Cheyne Reid Rd2
Carterton
5792
New Zealand
Directors

Ian Stewart Avison - Director

Appointment date: 27 May 2013

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Dec 2013


Rebecca Rachael Dickie - Director

Appointment date: 27 May 2013

Address: Waterloo, Lower Hutt, 5010 New Zealand

Address used since 17 Oct 2014


Benedict John Joseph Sheehan - Director

Appointment date: 27 May 2013

Address: Lower Hutt, 5010 New Zealand

Address used since 27 May 2013


Paul Gregory Logan - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 27 May 2013


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 15 Aug 2018

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 15 Aug 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 27 May 2013

Termination date: 28 Aug 2015

Address: Rd2, Carterton, 5792 New Zealand

Address used since 27 May 2013

Nearby companies

Arl Solomon Trust Limited
Arl Lawyers House

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