Arl Mj Fox Limited, a registered company, was incorporated on 26 Jan 2016. 9429042123149 is the business number it was issued. The company has been managed by 6 directors: Rebecca Rachael Dickie - an active director whose contract started on 26 Jan 2016,
Benedict John Joseph Sheehan - an active director whose contract started on 26 Jan 2016,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 26 Jan 2016 and was terminated on 28 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 26 Jan 2016 and was terminated on 31 Mar 2023.
Last updated on 06 May 2025, the BizDb data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (category: registered, physical).
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allocation (25 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 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 |
26 Jan 2016 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
26 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
26 Jan 2016 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
26 Jan 2016 - 04 Apr 2023 |
Rebecca Rachael Dickie - Director
Appointment date: 26 Jan 2016
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Jan 2016
Benedict John Joseph Sheehan - Director
Appointment date: 26 Jan 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Jan 2016
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: 26 Jan 2016
Termination date: 28 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 26 Jan 2016
Paul Gregory Logan - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 26 Jan 2016
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 04 Dec 2017
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