Shortcuts

G.a.l. Trustees Limited

Type: NZ Limited Company (Ltd)
9429036402274
NZBN
1227029
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Dec 2010
Arl Lawyers House
19 Cornwall Street
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 30 Sep 2019

G.a.l. Trustees Limited, a registered company, was registered on 26 Jul 2002. 9429036402274 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been supervised by 7 directors: Ian Stewart Avison - an active director whose contract began on 26 Jul 2002,
Benedict John Joseph Sheehan - an active director whose contract began on 26 Jul 2002,
Rebecca Rachael Dickie - an active director whose contract began on 01 Jan 2009,
Paul Gregory Logan - an inactive director whose contract began on 26 Jul 2002 and was terminated on 31 Mar 2023,
Sarah Margaret Morrison - an inactive director whose contract began on 12 Sep 2018 and was terminated on 23 Oct 2019.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (types include: postal, office).
G.a.l. Trustees Limited had been using Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5010 as their physical address until 20 Dec 2010.
A total of 120 shares are issued to 3 shareholders (3 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30 shares (25%). Lastly there is the third share allotment (30 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: Avison Reid Lawyers House, 119 Queens Drive, Lower Hutt 5010 New Zealand

Physical & registered address used from 18 Feb 2008 to 20 Dec 2010

Address #2: Gaskin Avison House, 119 Queens Drive, Lower Hutt

Registered address used from 28 Aug 2003 to 18 Feb 2008

Address #3: Nzi House, 119 Queens Drive, Lower Hutt

Registered address used from 26 Jul 2002 to 28 Aug 2003

Address #4: Gaskin Avison House, 119 Queens Drive, Lower Hutt

Physical address used from 26 Jul 2002 to 18 Feb 2008

Address #5: Nzi House, 119 Queens Drive, Lower Hutt

Physical address used from 26 Jul 2002 to 26 Jul 2002

Contact info
64 4 5666777
13 Sep 2018 Phone
office@arl-lawyers.co.nz
13 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Dickie, Rebecca Rachael Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Avison, Ian Stewart Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Sheehan, Benedict John Joseph Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Logan, Paul Gregory Point Howard
Lower Hutt
5013
New Zealand
Individual Reid, Paul Robert Cheyne Rd 2
Carterton
5792
New Zealand
Individual Gaskin, Mervyn Alexander Heretaunga
Upper Hutt
Directors

Ian Stewart Avison - Director

Appointment date: 26 Jul 2002

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Dec 2013


Benedict John Joseph Sheehan - Director

Appointment date: 26 Jul 2002

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 22 Sep 2015


Rebecca Rachael Dickie - Director

Appointment date: 01 Jan 2009

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 17 Oct 2014


Paul Gregory Logan - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 31 Mar 2023

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 23 Aug 2004


Sarah Margaret Morrison - Director (Inactive)

Appointment date: 12 Sep 2018

Termination date: 23 Oct 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 12 Sep 2018


Paul Robert Cheyne Reid - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 22 Sep 2015

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 01 Sep 2010


Mervyn Alexander Gaskin - Director (Inactive)

Appointment date: 26 Jul 2002

Termination date: 24 Jan 2008

Address: Heretaunga, Upper Hutt,

Address used since 26 Jul 2002

Nearby companies

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

Similar companies