G4S New Zealand Limited (issued an NZ business number of 9429032210781) was started on 26 Jun 2009. 5 addresess are in use by the company: Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 (type: postal, office). Level 5, 108 The Terrace, Wellington had been their registered address, until 25 Mar 2021. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2 shares (100% of shares). "Security service" (business classification O771245) is the classification the ABS issued to G4S New Zealand Limited. The Businesscheck information was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 | Physical & service & registered | 25 Mar 2021 |
| Suite 11518 Level 1, 6 Johnsonville Road Johnsonville, Wellington, 6037 | Postal & office & delivery | 19 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Maxwell Castle
Victoria, 3004
Address used since 01 Jan 1970
Aubin Grove Wa, 6164
Address used since 31 Jul 2021 |
Director | 31 Jul 2021 - current |
|
Rebecca Power
Vic, 3004
Address used since 01 Jan 1970
Victoria, 3123
Address used since 13 Aug 2021 |
Director | 13 Aug 2021 - current |
|
Giuseppe Sofra
Melbourne, 3004
Address used since 01 Jan 1970
East Melbourne Vic, 3002
Address used since 21 Sep 2018 |
Director | 21 Sep 2018 - 13 Aug 2021 |
|
Samuel John Bracken
Boulcott, Lower Hutt, 5010
Address used since 03 Apr 2017 |
Director | 03 Apr 2017 - 18 Feb 2021 |
|
Dennis Joseph Roach
Doreen, 3754
Address used since 27 Feb 2015
Vic, 3004
Address used since 01 Jan 1970 |
Director | 27 Feb 2015 - 21 Sep 2018 |
|
Darren Philip Boyd
Balwyn Victoria, 3103
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 20 Feb 2015 |
|
Keith Badham
Sandringham, 3191
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 15 Jan 2013 |
|
Edward John Howard Devereux
Menara Pan Global, Jalan Punchak, Off Jalan P. Remlee, 50250, Kuala Lumpur,
Address used since 26 Jun 2009 |
Director | 26 Jun 2009 - 30 Jun 2011 |
|
Michael John Mccarthy
The Basin, Victoria 3154, Australia,
Address used since 26 Jun 2009 |
Director | 26 Jun 2009 - 01 Jan 2011 |
| Suite 11518 Level 1, 6 Johnsonville Road Johnsonville , Wellington , 6037 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 108 The Terrace, Wellington, 6011 | Registered & physical | 30 Nov 2015 - 25 Mar 2021 |
| Level 3, 2 Kalmia Street, Ellerslie, 1051 | Physical & registered | 11 Nov 2013 - 30 Nov 2015 |
| Level 3, 2 Kalmia Street, Ellerslie, New Zealand 1051 | Physical & registered | 15 Jan 2010 - 11 Nov 2013 |
| 22a Malabar Drive, Ellerslie, Auckland, New Zealand 1051 | Physical & registered | 26 Jun 2009 - 15 Jan 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
G4s International Holdings Limited Other (Other) |
26 Jun 2009 - current |
| Effective Date | 05 Apr 2021 |
| Name | Allied Universal Holdco Llc |
| Type | Company |
| Ultimate Holding Company Number | 5748838 |
| Country of origin | US |
| Address |
1551 N Tustin Ave., Santa Ana Ca 92705 |
![]() |
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 |
|
Simply Security Limited 22 Panama Street |
|
Eye Spy Security Limited 22 Willeston Street |
|
First Contact Specialised Services Limited Floor 2, 185 Willis Street |
|
Specialised Services Limited Floor 2, 185 Willis Street |
|
Security Guard Services Limited Floor 2, 185 Willis Street |
|
First Contact Limited Floor 2, 185 Willis Street |