Arl Wong Trust Limited was registered on 06 May 2015 and issued a business number of 9429041739969. This registered LTD company has been supervised by 7 directors: Rebecca Rachael Dickie - an active director whose contract started on 06 May 2015,
Benedict John Joseph Sheehan - an active director whose contract started on 06 May 2015,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 06 May 2015 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 06 May 2015 and was terminated on 31 Mar 2023.
According to BizDb's information (updated on 27 May 2025), the company uses 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Sheehan, Benedict John Joseph - located at Woburn, Lower Hutt.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2024
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 |
06 May 2015 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
06 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
06 May 2015 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
06 May 2015 - 04 Apr 2023 |
| Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
06 May 2015 - 21 Mar 2016 |
| Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
06 May 2015 - 21 Mar 2016 |
Rebecca Rachael Dickie - Director
Appointment date: 06 May 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 06 May 2015
Benedict John Joseph Sheehan - Director
Appointment date: 06 May 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 May 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: 06 May 2015
Termination date: 31 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 06 May 2015
Paul Gregory Logan - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 06 May 2015
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 11 Sep 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 11 Sep 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 06 May 2015
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