Arl Taylor Trust Limited, a registered company, was launched on 05 Sep 2014. 9429041398159 is the NZ business number it was issued. This company has been supervised by 7 directors: Rebecca Rachael Dickie - an active director whose contract started on 05 Sep 2014,
Benedict John Joseph Sheehan - an active director whose contract started on 05 Sep 2014,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 05 Sep 2014 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 05 Sep 2014 and was terminated on 31 Mar 2023.
Updated on 07 Jun 2025, the BizDb data contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Arl Taylor Trust Limited had been using 64 Knights Road, Hutt Central, Lower Hutt as their registered address until 25 Nov 2015.
A total of 100 shares are allotted 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 we have the third share allotment (25 shares 25%) made up of 1 entity.
Previous address
Address: 64 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 05 Sep 2014 to 25 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 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 | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
05 Sep 2014 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
05 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
05 Sep 2014 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
05 Sep 2014 - 04 Apr 2023 |
| Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
05 Sep 2014 - 17 Nov 2015 |
| Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
05 Sep 2014 - 17 Nov 2015 |
Rebecca Rachael Dickie - Director
Appointment date: 05 Sep 2014
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Oct 2014
Benedict John Joseph Sheehan - Director
Appointment date: 05 Sep 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 Sep 2014
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: 05 Sep 2014
Termination date: 31 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 Sep 2014
Paul Gregory Logan - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 05 Sep 2014
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 05 Dec 2017
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 05 Dec 2017
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 05 Sep 2014
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