Shortcuts

Arl Mc Limited

Type: NZ Limited Company (Ltd)
9429041081471
NZBN
4938999
Company Number
Registered
Company Status
Current address
19 Cornwall Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Feb 2014

Arl Mc Limited, a registered company, was incorporated on 05 Feb 2014. 9429041081471 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Ian Stewart Avison - an active director whose contract started on 05 Feb 2014,
Rebecca Rachael Dickie - an active director whose contract started on 05 Feb 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 05 Feb 2014,
Paul Gregory Logan - an inactive director whose contract started on 05 Feb 2014 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract started on 08 Mar 2018 and was terminated on 23 Oct 2019.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Finally the third share allocation (25 shares 25%) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 21 Mar 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 Sheehan, Benedict John Joseph Woburn
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 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: 05 Feb 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 05 Feb 2014


Rebecca Rachael Dickie - Director

Appointment date: 05 Feb 2014

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Oct 2014


Benedict John Joseph Sheehan - Director

Appointment date: 05 Feb 2014

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 05 Feb 2014


Paul Gregory Logan - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 05 Feb 2014


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 08 Mar 2018

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 08 Mar 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 05 Feb 2014

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 05 Feb 2014

Nearby companies

Stalking Horse Limited
19 Cornwall Street

Arl Trustees 2010 Limited
19 Cornwall Street

Arl Paverd Trust Limited
19 Cornwall Street

The Mortgage And Insurance Shop Limited
19 Cornwall Street

Arl Happy Cats Trust Limited
19 Cornwall Street

Arl Trustees 2014 Limited
19 Cornwall Street