Arl Simmonds Trust Limited (New Zealand Business Number 9429040998343) was launched on 07 Nov 2013. 2 addresses are currently in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: physical, service). Arl Lawyers House, 19 Cornwall Street, Lower Hutt had been their physical address, up until 22 Dec 2016. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% 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% of all shares (25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director). Businesscheck's database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Registered | 18 Dec 2015 |
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & service | 22 Dec 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - current |
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014 |
Director | 07 Nov 2013 - 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 19 Dec 2013 |
Director | 07 Nov 2013 - 31 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - 23 Oct 2019 |
|
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 07 Nov 2013 |
Director | 07 Nov 2013 - 30 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical | 07 Nov 2013 - 22 Dec 2016 |
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Registered | 07 Nov 2013 - 18 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jason John Director |
Wainuiomata Lower Hutt 5014 |
28 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheehan, Benedict John Joseph Director |
Woburn Lower Hutt 5010 |
07 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
07 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
07 Nov 2013 - 31 Mar 2025 |
|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
07 Nov 2013 - 04 Apr 2023 |
|
Paul Robert Cheyne Reid Director |
Rd 2 Carterton 5792 |
07 Nov 2013 - 10 Dec 2015 |
|
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
07 Nov 2013 - 10 Dec 2015 |
![]() |
Arl Solomon Trust Limited Arl Lawyers House |
![]() |
Arl Studd Trust Limited Arl Lawyers House |
![]() |
Arl Penn Trust Limited Arl Lawyers House |
![]() |
Arl Lewis Trust Limited Arl Lawyers House |
![]() |
Arl Osborne Trust Limited Arl Lawyers House |
![]() |
Arl Makan Trust Limited Arl Lawyers House |