Arl Trustees 08 Limited, a registered company, was started on 30 Jan 2008. 9429032928693 is the NZBN it was issued. The company has been supervised by 7 directors: Benedict John Joseph Sheehan - an active director whose contract started on 30 Jan 2008,
Rebecca Rachael Dickie - an active director whose contract started on 01 Jan 2009,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 30 Jan 2008 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 30 Jan 2008 and was terminated on 31 Mar 2023.
Last updated on 30 May 2025, BizDb's database contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, registered).
Arl Trustees 08 Limited had been using Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt as their physical address until 20 Dec 2010.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25 per cent). Finally there is the 3rd share allocation (30 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt New Zealand
Physical & registered address used from 07 Aug 2008 to 20 Dec 2010
Address: Gaskin Avison House, 119 Queens Drive, Lower Hutt
Registered & physical address used from 30 Jan 2008 to 07 Aug 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Taylor, Jason John |
Wainuiomata Lower Hutt 5014 New Zealand |
28 May 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Sheehan, Benedict John Joseph |
Lower Hutt 5010 New Zealand |
28 May 2024 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
28 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Point Howard Lower Hutt 5013 New Zealand |
28 May 2024 - 31 Mar 2025 |
| Individual | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
05 Jan 2009 - 28 May 2024 |
| Individual | Reid, Paul Robert Cheyne |
Carterton |
30 Jan 2008 - 14 Mar 2016 |
| Individual | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
05 Jan 2009 - 28 May 2024 |
| Individual | Avison, Ian Stewart |
Point Howard Lower Hutt 5013 New Zealand |
30 Jan 2008 - 28 May 2024 |
| Individual | Sheehan, Benedict John Joseph |
Lower Hutt |
30 Jan 2008 - 28 May 2024 |
| Individual | Logan, Paul Gregory |
Port Howard Eastbourne, Lower Hutt |
30 Jan 2008 - 04 Apr 2023 |
Benedict John Joseph Sheehan - Director
Appointment date: 30 Jan 2008
Address: Lower Hutt, 5010 New Zealand
Address used since 13 Jan 2016
Rebecca Rachael Dickie - Director
Appointment date: 01 Jan 2009
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2014
Jason John Taylor - Director
Appointment date: 03 May 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 May 2024
Ian Stewart Avison - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 31 Mar 2025
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Oct 2013
Paul Gregory Logan - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2010
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 06 Mar 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 06 Mar 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 30 Jan 2008
Termination date: 31 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 01 Apr 2010
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