Capricorn Risk Services Pty Ltd (issued a business number of 9429041139813) was started on 14 Mar 2014. 2 addresses are in use by the company: 54 Cambridge Avenue, Ashhurst, Ashhurst, 4810 (type: registered, registered). Level 4, 139 Quay Street, Auckland Central had been their registered address, up until 27 Oct 2017. The Businesscheck information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Clematis Grove, Maungaraki, Lower Hutt, 5010 | Service | 14 Mar 2014 |
| 16 Sydney Street, Petone, Lower Hutt, 5012 | Registered | 27 Oct 2017 |
| 54 Cambridge Avenue, Ashhurst, Ashhurst, 4810 | Registered | 17 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Phil Saxton
Petone, Lower Hutt, 5012
Address used since 02 May 2017 |
Person Authorised For Service | 02 May 2017 - unknown |
|
James William Candish
Ashhurst, Ashhurst, 4810
Address used since 02 May 2017
Ashhurst, Ashhurst, 4810
Address used since 02 May 2017 |
Person Authorised for Service | 02 May 2017 - current |
|
Phil Saxton
Petone, Lower Hutt, 5012
Address used since 02 May 2017 |
Person Authorised for Service | 02 May 2017 - current |
|
Rodney Steven Scanlon
Greenwich, Nsw, 2065
Address used since 14 Jun 2023 |
Director | 22 May 2023 - current |
|
Damon Lein De Nooyer
Madeley, Wa, 6065
Address used since 15 Dec 2023 |
Director | 08 Dec 2023 - current |
|
Bradley Ryan Gannon
Yokine, Wa, 6060
Address used since 07 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Susannah Shelagh Haines
Inglewood, Wa, 6052
Address used since 16 May 2023
Inglewood, Wa, 6052
Address used since 16 May 2023 |
Director | 01 May 2023 - 19 May 2025 |
|
David John Fraser
Mount Hawthorn, Wa, 6016
Address used since 22 Jul 2019
North Perth, WA 6006
Address used since 22 Jul 2019 |
Director | 01 Jul 2019 - 31 Dec 2024 |
|
Wesley Terence Smith
Nedlands, Wa 6009,
Address used since 14 Dec 2016
Nedlands, Wa, 6009
Address used since 14 Dec 2016 |
Director | 22 Nov 2016 - 20 Oct 2023 |
|
William John Bargmann
City Beach, Wa, 6015
Address used since 06 Aug 2019 |
Director | 23 Jul 2019 - 24 Mar 2023 |
|
Jim Detlev Glossat
Grays Point, Nsw, 2232
Address used since 07 Apr 2015 |
Director | 26 Feb 2015 - 03 Feb 2023 |
|
Bradley Ryan Gannon
Yokine, Wa, 6060
Address used since 07 Oct 2014 |
Director | 27 Aug 2014 - 22 Jul 2019 |
|
Gregory Joseph Wall
Peppermint Grove, Wa, 6011
Address used since 07 Oct 2014 |
Director | 27 Aug 2014 - 30 Jun 2019 |
|
Bob Edwards
Maungaraki, Lower Hutt, 5010
Address used from 14 Mar 2014 to 02 May 2017 |
Person Authorised For Service | 14 Mar 2014 - 02 May 2017 |
|
Bob Edwards
Maungaraki, Lower Hutt, 5010
Address used from 14 Mar 2014 to 02 May 2017 |
Person Authorised for Service | 14 Mar 2014 - 02 May 2017 |
|
Keith Anthony Halliwell
Dalkeith, Wa, 6009
Address used since 21 Oct 2014 |
Director | 25 Sep 2014 - 29 Jul 2016 |
|
Wayne Stirling Negus
Dalkeith, Wa, 6009
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 11 Sep 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, 139 Quay Street, Auckland Central, 1010 | Registered | 09 Sep 2015 - 27 Oct 2017 |
| 11 Clematis Grove, Maungaraki, Lower Hutt, 5010 | Registered | 14 Mar 2014 - 09 Sep 2015 |
![]() |
Capricorn Insurance Services Pty Ltd 16 Sydney Street |
![]() |
Bark Limited 10 Sydney Street |
![]() |
Franklin Property Holdings Limited Level 1, 50 Bloomfield Tce |
![]() |
Greenhough Investments Limited 12c Nelson Street |
![]() |
The Stewards' Foundation (n.z.) Incorporated C/-messrs Gaze Burt, Solicitors |
![]() |
Rocket Fuel Limited Unit 2/ 8 Union St |