Arl Patel Trust Limited, a registered company, was registered on 10 Feb 2014. 9429041086841 is the NZ business identifier it was issued. This company has been managed by 7 directors: Rebecca Rachael Dickie - an active director whose contract started on 10 Feb 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 10 Feb 2014,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 10 Feb 2014 and was terminated on 28 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 10 Feb 2014 and was terminated on 31 Mar 2023.
Last updated on 25 May 2025, BizDb's database contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: registered, physical).
Arl Patel Trust Limited had been using Arl Lawyers House, 19 Cornwall Street, Lower Hutt as their registered address up until 31 Mar 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly the next share allotment (25 shares 25%) made up of 1 entity.
Previous address
Address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 10 Feb 2014 to 31 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| 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 |
10 Feb 2014 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
10 Feb 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
10 Feb 2014 - 31 Mar 2025 |
| Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
10 Feb 2014 - 21 Mar 2016 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
10 Feb 2014 - 04 Apr 2023 |
| Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
10 Feb 2014 - 21 Mar 2016 |
Rebecca Rachael Dickie - Director
Appointment date: 10 Feb 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 10 Feb 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Feb 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: 10 Feb 2014
Termination date: 28 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Feb 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 10 Feb 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 26 Mar 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 26 Mar 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 10 Feb 2014
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