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 8 directors: 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,
Jason John Taylor - an active director whose contract began on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract began on 26 Jul 2002 and was terminated on 31 Mar 2025,
Paul Gregory Logan - an inactive director whose contract began on 26 Jul 2002 and was terminated on 31 Mar 2023.
Updated on 25 May 2025, 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.
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
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 29 Sep 2024
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 | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
26 Jul 2002 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
05 Jan 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
26 Jul 2002 - 31 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
26 Jul 2002 - 04 Apr 2023 |
| Individual | Reid, Paul Robert Cheyne |
Rd 2 Carterton 5792 New Zealand |
26 Jul 2002 - 22 Sep 2015 |
| Individual | Gaskin, Mervyn Alexander |
Heretaunga Upper Hutt |
26 Jul 2002 - 23 Aug 2004 |
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
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: 26 Jul 2002
Termination date: 31 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 19 Dec 2013
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
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
Calavrias Trustee Limited
1/29 Kings Crescent
F And M Blanchard Trustee (2017) Limited
29 Kings Crescent
Gcol Trustee (faw130) Limited
29 Kings Crescent
Gcol Trustee (mog1201) Limited
29 Kings Crescent
Sasse Family Trustee Company Limited
29 Kings Crescent