G4S New Zealand Limited, a registered company, was registered on 26 Jun 2009. 9429032210781 is the NZ business number it was issued. "Security service" (business classification O771245) is how the company was classified. This company has been managed by 9 directors: Craig Maxwell Castle - an active director whose contract began on 31 Jul 2021,
Rebecca Power - an active director whose contract began on 13 Aug 2021,
Giuseppe Sofra - an inactive director whose contract began on 21 Sep 2018 and was terminated on 13 Aug 2021,
Samuel John Bracken - an inactive director whose contract began on 03 Apr 2017 and was terminated on 18 Feb 2021,
Dennis Joseph Roach - an inactive director whose contract began on 27 Feb 2015 and was terminated on 21 Sep 2018.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 (type: postal, office).
G4S New Zealand Limited had been using Level 5, 108 The Terrace, Wellington as their registered address up until 25 Mar 2021.
Principal place of activity
Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: Level 5, 108 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 30 Nov 2015 to 25 Mar 2021
Address #2: Level 3, 2 Kalmia Street, Ellerslie, 1051 New Zealand
Physical & registered address used from 11 Nov 2013 to 30 Nov 2015
Address #3: Level 3, 2 Kalmia Street, Ellerslie, New Zealand 1051 New Zealand
Physical & registered address used from 15 Jan 2010 to 11 Nov 2013
Address #4: 22a Malabar Drive, Ellerslie, Auckland, New Zealand 1051
Physical & registered address used from 26 Jun 2009 to 15 Jan 2010
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | G4s International Holdings Limited | 26 Jun 2009 - |
Ultimate Holding Company
Craig Maxwell Castle - Director
Appointment date: 31 Jul 2021
ASIC Name: G4s Custodial Services Pty Ltd
Address: Victoria, 3004 Australia
Address: Aubin Grove Wa, 6164 Australia
Address used since 31 Jul 2021
Rebecca Power - Director
Appointment date: 13 Aug 2021
ASIC Name: G4s Custodial Services Pty Ltd
Address: Vic, 3004 Australia
Address: Victoria, 3123 Australia
Address used since 13 Aug 2021
Giuseppe Sofra - Director (Inactive)
Appointment date: 21 Sep 2018
Termination date: 13 Aug 2021
ASIC Name: G4s Custodial Services Pty Ltd
Address: Melbourne, 3004 Australia
Address: East Melbourne Vic, 3002 Australia
Address used since 21 Sep 2018
Samuel John Bracken - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 18 Feb 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 03 Apr 2017
Dennis Joseph Roach - Director (Inactive)
Appointment date: 27 Feb 2015
Termination date: 21 Sep 2018
ASIC Name: G4s Custodial Services Pty Ltd
Address: Doreen, 3754 Australia
Address used since 27 Feb 2015
Address: Vic, 3004 Australia
Darren Philip Boyd - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 20 Feb 2015
Address: Balwyn Victoria, 3103 Australia
Address used since 30 Jun 2011
Keith Badham - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 15 Jan 2013
Address: Sandringham, 3191 Australia
Address used since 01 Jan 2011
Edward John Howard Devereux - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 30 Jun 2011
Address: Menara Pan Global, Jalan Punchak, Off Jalan P. Remlee, 50250, Kuala Lumpur,
Address used since 26 Jun 2009
Michael John Mccarthy - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 01 Jan 2011
Address: The Basin, Victoria 3154, Australia,
Address used since 26 Jun 2009
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Eye Spy Security Limited
15 Brandon Street
First Contact Specialised Services Limited
Level 1 South British Building
Jaxon Security Limited
Level 2 32 Blair Street, Te Aro
Reliance Security Limited
Level 7
Simply Security Limited
22 Panama Street
T8 Traffic Control Limited
Level 2, Woodward House