Arl Trustees 2010 Limited (issued a New Zealand Business Number of 9429031480932) was started on 19 Jul 2010. 2 addresses are in use by the company: 19 Cornwall Street, Lower Hutt, Lower Hutt, 5010 (type: physical, registered). First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt had been their physical address, up until 21 Dec 2010. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 1 shareholder holds 25 per cent of all shares (30 shares); it includes
Dickie, Rebecca Rachael (a director) - located at Waterloo, Lower Hutt. Next there is the 3rd group of shareholders, share allocation (30 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Lower Hutt, Lower Hutt (a director). Businesscheck's information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Cornwall Street, Lower Hutt, Lower Hutt, 5010 | Physical & registered & service | 21 Dec 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Benedict John Joseph Sheehan
Lower Hutt, Lower Hutt, 5010
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - current |
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 15 Oct 2014 |
Director | 19 Jul 2010 - current |
|
Jason John Taylor
Wainuiomata, Lower Hutt, 5014
Address used since 03 May 2024 |
Director | 03 May 2024 - current |
|
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 01 Oct 2013 |
Director | 19 Jul 2010 - 31 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - 31 Oct 2019 |
|
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 19 Jul 2010 |
Director | 19 Jul 2010 - 30 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, Avison Reid House, 119 Queens Drive, Lower Hutt, 5010 | Physical & registered | 19 Jul 2010 - 21 Dec 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jason John Director |
Wainuiomata Lower Hutt 5014 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
19 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheehan, Benedict John Joseph Director |
Lower Hutt Lower Hutt 5010 |
19 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
19 Jul 2010 - 31 Mar 2025 |
|
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
19 Jul 2010 - 22 Mar 2016 |
|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
19 Jul 2010 - 04 Apr 2023 |
|
Paul Robert Cheyne Reid Director |
Rd 2 Carterton 5792 |
19 Jul 2010 - 22 Mar 2016 |
![]() |
Stalking Horse 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 |
![]() |
Arl Brodie Leckie Trust Limited 19 Cornwall Street |