Arl Choie Trust Limited was launched on 28 Aug 2015 and issued a number of 9429041950203. This registered LTD company has been run by 6 directors: Benedict John Joseph Sheehan - an active director whose contract began on 28 Aug 2015,
Rebecca Rachael Dickie - an active director whose contract began on 28 Aug 2015,
Jason John Taylor - an active director whose contract began on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract began on 28 Aug 2015 and was terminated on 28 Mar 2025,
Paul Gregory Logan - an inactive director whose contract began on 28 Aug 2015 and was terminated on 31 Mar 2023.
According to BizDb's database (updated on 09 May 2025), the company filed 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
The second group consists of 1 shareholder, holds 25 per cent 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 |
28 Aug 2015 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
28 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
28 Aug 2015 - 28 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
28 Aug 2015 - 31 Mar 2023 |
Benedict John Joseph Sheehan - Director
Appointment date: 28 Aug 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 28 Aug 2015
Rebecca Rachael Dickie - Director
Appointment date: 28 Aug 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 28 Aug 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: 28 Aug 2015
Termination date: 28 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2015
Paul Gregory Logan - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 28 Aug 2015
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 15 Aug 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 15 Aug 2018
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