Shortcuts

Arl Woods Trust Limited

Type: NZ Limited Company (Ltd)
9429041672341
NZBN
5649767
Company Number
Registered
Company Status
Current address
19 Cornwall Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 25 Mar 2015

Arl Woods Trust Limited, a registered company, was registered on 25 Mar 2015. 9429041672341 is the NZBN it was issued. The company has been managed by 7 directors: Rebecca Rachael Dickie - an active director whose contract started on 25 Mar 2015,
Benedict John Jospeh Sheehan - an active director whose contract started on 25 Mar 2015,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 25 Mar 2015 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 25 Mar 2015 and was terminated on 31 Mar 2023.
Last updated on 12 May 2025, the BizDb data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Previous aliases for this company, as we found at BizDb, included: from 24 Mar 2015 to 07 Jul 2022 they were called Arl Gunn Trust Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Lastly there is the 3rd 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: 30 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Taylor, Jason John Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Sheehan, Benedict John Jospeh Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
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

Rebecca Rachael Dickie - Director

Appointment date: 25 Mar 2015

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 25 Mar 2015


Benedict John Jospeh Sheehan - Director

Appointment date: 25 Mar 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 25 Mar 2015


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: 25 Mar 2015

Termination date: 31 Mar 2025

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 25 Mar 2015


Paul Gregory Logan - Director (Inactive)

Appointment date: 25 Mar 2015

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 25 Mar 2015


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: 25 Mar 2015

Termination date: 30 Oct 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 25 Mar 2015

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