Murrell Independent Trustee Limited (issued an NZBN of 9429030595040) was started on 11 Jul 2012. 2 addresses are currently in use by the company: Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 (type: registered, physical). Arl Lawyers House, 19 Cornwall Street, Lower Hutt had been their physical address, up to 23 May 2016. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Dickie, Rebecca Rachael (a director) - located at Waterloo, Lower Hutt. The third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director). Businesscheck's database was updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Registered & physical & service | 23 May 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Rebecca Rachael Dickie
Waterloo, Lower Hutt, 5011
Address used since 17 Oct 2014 |
Director | 11 Jul 2012 - current |
|
Benedict John Joseph Sheehan
Woburn, Lower Hutt, 5010
Address used since 11 Jul 2012 |
Director | 11 Jul 2012 - 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 19 Dec 2013 |
Director | 11 Jul 2012 - 31 Mar 2025 |
|
Paul Gregory Logan
Point Howard, Lower Hutt, 5013
Address used since 11 Jul 2012 |
Director | 11 Jul 2012 - 31 Mar 2023 |
|
Sarah Margaret Morrison
Belmont, Lower Hutt, 5010
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - 23 Oct 2019 |
|
Paul Robert Cheyne Reid
Rd 2, Carterton, 5792
Address used since 11 Jul 2012 |
Director | 11 Jul 2012 - 30 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| Arl Lawyers House, 19 Cornwall Street, Lower Hutt, 5010 | Physical & registered | 11 Jul 2012 - 23 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Jason John Director |
Wainuiomata Lower Hutt 5014 |
31 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickie, Rebecca Rachael Director |
Waterloo Lower Hutt 5011 |
11 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheehan, Benedict John Joseph Director |
Woburn Lower Hutt 5010 |
11 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Avison, Ian Stewart Individual |
Eastbourne Lower Hutt 5013 |
11 Jul 2012 - 31 Mar 2025 |
|
Reid, Paul Robert Cheyne Individual |
Rd 2 Carterton 5792 |
11 Jul 2012 - 13 May 2016 |
|
Logan, Paul Gregory Individual |
Point Howard Lower Hutt 5013 |
11 Jul 2012 - 06 Apr 2023 |
|
Paul Robert Cheyne Reid Director |
Rd 2 Carterton 5792 |
11 Jul 2012 - 13 May 2016 |
![]() |
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 |