Shortcuts

Arl Trustees 08 Limited

Type: NZ Limited Company (Ltd)
9429032928693
NZBN
2089149
Company Number
Registered
Company Status
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Dec 2010

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 6 directors: Benedict John Joseph Sheehan - an active director whose contract started on 30 Jan 2008,
Ian Stewart Avison - an active director whose contract started on 30 Jan 2008,
Rebecca Rachael Dickie - an active director whose contract started on 01 Jan 2009,
Paul Gregory Logan - an inactive director whose contract started on 30 Jan 2008 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 06 Mar 2018 and was terminated on 23 Oct 2019.
Last updated on 25 Apr 2024, 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 30 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (50 per cent). Finally there is the 3rd share allocation (30 shares 25 per cent) made up of 1 entity.

Addresses

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

Contact info
64 4 5666777
21 Mar 2019 Phone
office@arl-lawyers.co.nz
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Avison, Ian Stewart Point Howard
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Sheehan, Benedict John Joseph Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Paul Robert Cheyne Carterton
Individual Logan, Paul Gregory Port Howard
Eastbourne, Lower Hutt
Directors

Benedict John Joseph Sheehan - Director

Appointment date: 30 Jan 2008

Address: Lower Hutt, 5010 New Zealand

Address used since 13 Jan 2016


Ian Stewart Avison - Director

Appointment date: 30 Jan 2008

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 01 Oct 2013


Rebecca Rachael Dickie - Director

Appointment date: 01 Jan 2009

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2014


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

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