Arl Markham Trust Limited, a registered company, was registered on 04 Mar 2015. 9429041637272 is the NZBN it was issued. The company has been run by 7 directors: Benedict John Joseph Sheehan - an active director whose contract started on 04 Mar 2015,
Rebecca Rachael Dickie - an active director whose contract started on 04 Mar 2015,
Jason John Taylor - an active director whose contract started on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract started on 04 Mar 2015 and was terminated on 28 Mar 2025,
Paul Gregory Logan - an inactive director whose contract started on 04 Mar 2015 and was terminated on 31 Mar 2023.
Updated on 08 May 2025, our database contains detailed information about 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly there is the third share allocation (25 shares 25%) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 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 |
04 Mar 2015 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
04 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
04 Mar 2015 - 28 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
04 Mar 2015 - 04 Apr 2023 |
| Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
04 Mar 2015 - 21 Mar 2016 |
| Director | Paul Robert Cheyne Reid |
Rd 2 Carterton 5792 New Zealand |
04 Mar 2015 - 21 Mar 2016 |
Benedict John Joseph Sheehan - Director
Appointment date: 04 Mar 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Mar 2015
Rebecca Rachael Dickie - Director
Appointment date: 04 Mar 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Mar 2015
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: 04 Mar 2015
Termination date: 28 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Mar 2015
Paul Gregory Logan - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 04 Mar 2015
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 21 Aug 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 04 Mar 2015
Termination date: 30 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 04 Mar 2015
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