General information

G4s Custodial Services Pty Ltd

Type: Overseas Asic Company (Asic)
9429032341294
New Zealand Business Number
2221187
Company Number
Registered
Company Status
050069255
Australian Company Number

G4S Custodial Services Pty Ltd (issued a business number of 9429032341294) was launched on 18 Mar 2009. 1 address is in use by the company: Suite 11518 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 (type: registered, registered). Suite 11518 Level 1, 6 Johnsonville Road, Johnsonville, Wellington had been their registered address, until 15 Nov 2021. The Businesscheck database was updated on 08 Mar 2024.

Current address Type Used since
Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 Registered 17 Mar 2021
Suite 11518 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered 15 Nov 2021
Directors
Name and Address Role Period
Craig Maxwell Castle
Aubin Grove, Wa, 6164
Address used since 06 Jul 2021
Director 05 Jul 2021 - current
Rebecca Power
Hawthorn East, Vic, 3123
Address used since 16 Aug 2021
Director 13 Aug 2021 - current
Shirley Brown
Johnsonville, Wellington, 6011
Address used since 17 Mar 2021
Person Authorised For Service unknown - unknown
Shirley Brown
Johnsonville, Wellington, 6011
Address used since 17 Mar 2021
Person Authorised for Service unknown - current
Susan Banks
Wellington, 6011
Address used since 18 Mar 2009
Person Authorised For Service unknown - unknown
G4s Custodial Services Pty Ltd
Johnsonville, Wellington, 6011
Address used since 17 Mar 2021
Person Authorised For Service unknown - unknown
Giuseppe Sofra
16 Jolimont Terrace, East Melbourne, Vic, 3002
Address used since 24 Sep 2018
Director 21 Sep 2018 - 13 Aug 2021
Sam Bracken
Wellington, 6011
Address used from 18 Mar 2009 to 17 Mar 2021
Person Authorised For Service unknown - 17 Mar 2021
Sam Bracken
Wellington, 6011
Address used from 18 Mar 2009 to 17 Mar 2021
Person Authorised for Service unknown - 17 Mar 2021
Dennis Joseph Roach
Doreen, Vic, 3754
Address used since 15 Jan 2015
Director 13 Jan 2015 - 21 Sep 2018
Darren Philip Boyd
Balwyn, Vic, 3103
Address used since 15 May 2012
Director 29 Jun 2011 - 01 Aug 2015
Keith Badham
Sandringham, Vic, 3191
Address used since 30 Nov 2010
Director 15 Oct 2010 - 15 Jan 2013
Edward John Howard Devereux
Jalan Punchak, Off Jalan P. Ramlee Kuala,
Address used since 04 Jun 2009
Director 04 Jun 2009 - 29 Jun 2011
Michael John Mccarthy
The Basin, Vic 3154,
Address used since 18 Mar 2009
Director 18 Mar 2009 - 15 Oct 2010
Andrew David Banks
Winchcombe, Gloucestershire, United Kingdom,
Address used since 18 Mar 2009
Director 18 Mar 2009 - 21 May 2009
Addresses
Previous address Type Period
Suite 11518 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 Registered 17 Mar 2021 - 15 Nov 2021
Level 5, 108 The Terrace, Wellington, 6011 Registered 20 Nov 2015 - 17 Mar 2021
Level 3, 2 Kalmia Street, Ellerslie, 1005 Registered 09 Oct 2013 - 20 Nov 2015
22a Malabar Drive, Ellerslie, Auckland, 1005 Registered 18 Mar 2009 - 18 Mar 2009
Financial Data
Financial info
November
Annual return filing month
December
Financial report filing month
17 Nov 2023
Annual return last filed
AU
Country of origin
Location
Companies nearby
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