General information

Arl Brodie Leckie Trust Limited

Type: NZ Limited Company (Ltd)
9429041224199
New Zealand Business Number
5198241
Company Number
Registered
Company Status

Arl Brodie Leckie Trust Limited (issued an NZBN of 9429041224199) was launched on 08 May 2014. 2 addresses are in use by the company: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, service). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Moving on to the next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director). Our database was updated on 16 May 2025.

Current address Type Used since
19 Cornwall Street, Hutt Central, Lower Hutt, 5010 Physical & service & registered 08 May 2014
Directors
Name and Address Role Period
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014
Director 08 May 2014 - current
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 08 May 2014
Director 08 May 2014 - 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 08 May 2014
Director 08 May 2014 - 28 Mar 2025
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 08 May 2014
Director 08 May 2014 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 04 Dec 2017
Director 04 Dec 2017 - 23 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 08 May 2014
Director 08 May 2014 - 30 Oct 2015
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
20 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Taylor, Jason John
Director
Wainuiomata
Lower Hutt
5014
11 Apr 2025 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Woburn
Lower Hutt
5010
08 May 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Dickie, Rebecca Rachael
Director
Waterloo
Lower Hutt
5011
08 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Avison, Ian Stewart
Individual
Eastbourne
Lower Hutt
5013
08 May 2014 - 28 Mar 2025
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
08 May 2014 - 31 Mar 2023
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
08 May 2014 - 07 Dec 2015
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
08 May 2014 - 07 Dec 2015
Location
Companies nearby
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