Arl Mcpeake Trust Limited (issued an NZ business identifier of 9429042059844) was registered on 10 Nov 2015. 2 addresses are currently in use by the company: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 100 shares are allocated 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. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Sheehan, Benedict John Joseph (a director) - located at Woburn, Lower Hutt. Moving on to the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Dickie, Rebecca Rachael, located at Waterloo, Lower Hutt (a director). The Businesscheck data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 10 Nov 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - current |
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 10 Nov 2015 |
Director | 10 Nov 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 10 Nov 2015 |
Director | 10 Nov 2015 - 28 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 10 Nov 2015 |
Director | 10 Nov 2015 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 23 Oct 2019 |
| 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 |
10 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
10 Nov 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
10 Nov 2015 - 31 Mar 2025 |
|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
10 Nov 2015 - 04 Apr 2023 |
![]() |
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 |