Shortcuts

G4s New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032210781
NZBN
2256551
Company Number
Registered
Company Status
102886968
GST Number
No Abn Number
Australian Business Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
Suite 11518 Level 1, 6 Johnsonville Road Johnsonville
Wellington 6037
New Zealand
Physical & service & registered address used since 25 Mar 2021
Suite 11518 Level 1, 6 Johnsonville Road Johnsonville
Wellington 6037
New Zealand
Postal & office & delivery address used since 19 Nov 2021

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.

Addresses

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

Contact info
61 03986 4044
19 Nov 2021 Phone
enquiries@au.g4s.com
19 Nov 2021 Customer Services
sofia-isabella.hopper@au.g4s.com
19 Nov 2021 Main Contact
www.au.g4s.com
25 Nov 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 2
Other (Other) G4s International Holdings Limited

Ultimate Holding Company

05 Apr 2021
Effective Date
Allied Universal Holdco Llc
Name
Company
Type
5748838
Ultimate Holding Company Number
US
Country of origin
1551 N Tustin Ave., Santa Ana
Ca 92705
United States
Address
Directors

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

Nearby companies

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

Similar companies

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