Gal Trustees 06 Limited was launched on 30 Nov 2005 and issued a number of 9429034427781. The registered LTD company has been supervised by 8 directors: Benedict John Joseph Sheehan - an active director whose contract began on 30 Nov 2005,
Rebecca Rachael Dickie - an active director whose contract began on 01 Jan 2009,
Jason John Taylor - an active director whose contract began on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract began on 30 Nov 2005 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract began on 30 Nov 2005 and was terminated on 31 Mar 2023.
As stated in BizDb's database (last updated on 03 May 2025), the company registered 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (category: physical, registered).
Up to 18 Feb 2008, Gal Trustees 06 Limited had been using Avison Reid Lawyers, 119 Queens Drive, Lower Hutt 5010 as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Dickie, Rebecca Rachael - located at Waterloo, Lower Hutt.
The next share allotment (30 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Lower Hutt (an individual).
Principal place of activity
19 Cornwall Street, Lower Hutt, 2010 New Zealand
Previous addresses
Address: Avison Reid Lawyers, 119 Queens Drive, Lower Hutt 5010
Registered address used from 18 Feb 2008 to 18 Feb 2008
Address: Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5040 New Zealand
Registered address used from 18 Feb 2008 to 20 Dec 2010
Address: Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5010 New Zealand
Physical address used from 18 Feb 2008 to 18 Feb 2008
Address: Gaskin Avison House, 119 Queens Drive, Lower Hutt
Physical & registered address used from 30 Nov 2005 to 18 Feb 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Taylor, Jason John |
Wainuiomata Lower Hutt 5014 New Zealand |
19 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
05 Jan 2009 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Sheehan, Benedict John Joseph |
Lower Hutt |
30 Nov 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
30 Nov 2005 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Eastbourne |
30 Nov 2005 - 04 Apr 2023 |
| Individual | Reid, Paul Robert Cheyne |
Carterton |
30 Nov 2005 - 22 Feb 2016 |
| Individual | Gaskin, Mervyn Alexander |
Heretaunga Upper Hutt |
30 Nov 2005 - 27 Jun 2010 |
Benedict John Joseph Sheehan - Director
Appointment date: 30 Nov 2005
Address: Lower Hutt, 5010 New Zealand
Address used since 15 Jan 2016
Rebecca Rachael Dickie - Director
Appointment date: 01 Jan 2009
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Apr 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: 30 Nov 2005
Termination date: 31 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Oct 2013
Paul Gregory Logan - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 31 Mar 2023
Address: Point Howard, Eastbourne, 5013 New Zealand
Address used since 30 Nov 2005
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 27 Feb 2018
Paul Robert Cheyne Reid - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 31 Oct 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 29 Jan 2010
Mervyn Alexander Gaskin - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 24 Jan 2008
Address: Heretaunga, Upper Hutt,
Address used since 30 Nov 2005
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