General information

Arl Markham Trust Limited

Type: NZ Limited Company (Ltd)
9429041637272
New Zealand Business Number
5620967
Company Number
Registered
Company Status

Arl Markham Trust Limited (issued an NZ business identifier of 9429041637272) was started on 04 Mar 2015. 2 addresses are currently in use by the company: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 50 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 (25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director). Businesscheck's data was last updated on 08 May 2025.

Current address Type Used since
19 Cornwall Street, Hutt Central, Lower Hutt, 5010 Physical & registered & service 04 Mar 2015
Directors
Name and Address Role Period
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 04 Mar 2015
Director 04 Mar 2015 - current
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 04 Mar 2015
Director 04 Mar 2015 - 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 04 Mar 2015
Director 04 Mar 2015 - 28 Mar 2025
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 04 Mar 2015
Director 04 Mar 2015 - 31 Mar 2023
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 21 Aug 2018
Director 21 Aug 2018 - 23 Oct 2019
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 04 Mar 2015
Director 04 Mar 2015 - 30 Oct 2015
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
30 Aug 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
28 May 2024 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sheehan, Benedict John Joseph
Director
Woburn
Lower Hutt
5010
04 Mar 2015 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Dickie, Rebecca Rachael
Director
Waterloo
Lower Hutt
5011
04 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Avison, Ian Stewart
Individual
Eastbourne
Lower Hutt
5013
04 Mar 2015 - 28 Mar 2025
Logan, Paul Gregory
Individual
Point Howard
Lower Hutt
5013
04 Mar 2015 - 04 Apr 2023
Reid, Paul Robert Cheyne
Individual
Rd 2
Carterton
5792
04 Mar 2015 - 21 Mar 2016
Paul Robert Cheyne Reid
Director
Rd 2
Carterton
5792
04 Mar 2015 - 21 Mar 2016
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