G.a.l. Trustees Limited (issued an NZBN of 9429036402274) was registered on 26 Jul 2002. 5 addresess are currently in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: postal, office). Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5010 had been their physical address, up until 20 Dec 2010. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50% of shares), namely:
Dickie, Rebecca Rachael (an individual) located at Waterloo, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (30 shares); it includes
Avison, Ian Stewart (an individual) - located at Eastbourne, Lower Hutt. Moving on to the third group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (an individual). "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to G.a.l. Trustees Limited. The Businesscheck information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & registered & service | 20 Dec 2010 |
Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Postal & office & delivery | 30 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Ian Stewart Avison
Eastbourne, Lower Hutt, 5013
Address used since 19 Dec 2013 |
Director | 26 Jul 2002 - current |
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 22 Sep 2015 |
Director | 26 Jul 2002 - current |
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014 |
Director | 01 Jan 2009 - current |
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 23 Aug 2004 |
Director | 26 Jul 2002 - 31 Mar 2023 |
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 12 Sep 2018 |
Director | 12 Sep 2018 - 23 Oct 2019 |
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 01 Sep 2010 |
Director | 26 Jul 2002 - 22 Sep 2015 |
Mervyn Alexander Gaskin
Heretaunga, Upper Hutt,
Address used since 26 Jul 2002 |
Director | 26 Jul 2002 - 24 Jan 2008 |
Arl Lawyers House , 19 Cornwall Street , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5010 | Physical & registered | 18 Feb 2008 - 20 Dec 2010 |
Gaskin Avison House, 119 Queens Drive, Lower Hutt | Registered | 28 Aug 2003 - 18 Feb 2008 |
Nzi House, 119 Queens Drive, Lower Hutt | Registered | 26 Jul 2002 - 28 Aug 2003 |
Gaskin Avison House, 119 Queens Drive, Lower Hutt | Physical | 26 Jul 2002 - 18 Feb 2008 |
Nzi House, 119 Queens Drive, Lower Hutt | Physical | 26 Jul 2002 - 26 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Dickie, Rebecca Rachael Individual |
Waterloo Lower Hutt 5011 |
05 Jan 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
26 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheehan, Benedict John Joseph Individual |
Woburn Lower Hutt 5010 |
26 Jul 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
26 Jul 2002 - 04 Apr 2023 |
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
26 Jul 2002 - 22 Sep 2015 |
Gaskin, Mervyn Alexander Individual |
Heretaunga Upper Hutt |
26 Jul 2002 - 23 Aug 2004 |
Arl Solomon Trust Limited Arl Lawyers House |
|
Arl Studd Trust Limited Arl Lawyers House |
|
Arl Penn Trust Limited Arl Lawyers House |
|
Arl Lewis Trust Limited Arl Lawyers House |
|
Arl Osborne Trust Limited Arl Lawyers House |
|
Arl Makan Trust Limited Arl Lawyers House |
Arl Gaudin Trust Limited 19 Cornwall Street |
Cbs Trustee (no.133) Limited Level 1, 8 Raroa Road |
Cbs Trustee (no.126) Limited Level 3, 65 Waterloo Road |
Lyttelton Partnership Limited Level 5 |
Kca Trustees (sanddunes) Limited 69 Rutherford Street |
Kca Trustees (banwell) Limited 69 Rutherford Street |