Arl Stewart Trust Limited, a registered company, was launched on 15 Jun 2017. 9429046189530 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Rebecca Rachael Dickie - an active director whose contract started on 15 Jun 2017,
Benedict John Joseph Sheehan - an active director whose contract started on 15 Jun 2017,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 15 Jun 2017 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 15 Jun 2017 and was terminated on 31 Mar 2023.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
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 includes 1 shareholder in control of 25 shares (25%). Lastly the 3rd share allocation (25 shares 25%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 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 | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
15 Jun 2017 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
15 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
15 Jun 2017 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
15 Jun 2017 - 04 Apr 2023 |
Rebecca Rachael Dickie - Director
Appointment date: 15 Jun 2017
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 15 Jun 2017
Benedict John Joseph Sheehan - Director
Appointment date: 15 Jun 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Jun 2017
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: 15 Jun 2017
Termination date: 31 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 15 Jun 2017
Paul Gregory Logan - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 15 Jun 2017
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 13 Jun 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