Shortcuts

G-force Category Solutions Pty Ltd

Type: Overseas Asic Company (Asic)
9429030109711
NZBN
4581463
Company Number
Registered
Company Status
128604302
Australian Company Number
Current address
729 Makerua Road
Rd 4
Palmerston North 4474
New Zealand
Service address used since 06 Aug 2013
8 Amelia Earhart Avenue, Mangere Auckland, 2022
Mangere 2022
New Zealand
Registered address used since 05 Mar 2019
86 Ascot Road
Mangere
Auckland 2022
New Zealand
Registered address used since 04 Nov 2024

G-Force Category Solutions Pty Ltd, a registered company, was registered on 06 Aug 2013. 9429030109711 is the business number it was issued. This company has been run by 10 directors: Rathika Mahadeva person authorised for service whose contract began on 06 Aug 2013,
Rathika Mahadeva - an active director whose contract began on 14 Mar 2018,
Anton Suresh Mahadeva - an active director whose contract began on 04 Feb 2020,
Joshua Alexandridis - an active director whose contract began on 24 Feb 2021,
Simone Williams - an active director whose contract began on 19 Jan 2024.
Last updated on 15 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, namely: 86 Ascot Road, Mangere, Auckland, 2022 (registered address),
8 Amelia Earhart Avenue, Mangere Auckland, 2022, Mangere, 2022 (registered address),
729 Makerua Road, Rd 4, Palmerston North, 4474 (service address).
G-Force Category Solutions Pty Ltd had been using 5A, Pacific Rise, Mt Wellington,, Auckland as their registered address until 05 Mar 2019.

Addresses

Previous addresses

Address #1: 5a, Pacific Rise, Mt Wellington,, Auckland, 1060 New Zealand

Registered address used from 01 Jul 2016 to 05 Mar 2019

Address #2: 5a Pacific Rise, Mt Wellington,, Rd 4, Auckland, 1060 New Zealand

Registered address used from 08 Jun 2016 to 01 Jul 2016

Address #3: 729 Makerua Road, Rd 4, Palmerston North, 4474 New Zealand

Registered address used from 06 Aug 2013 to 08 Jun 2016

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 04 Mar 2024

Country of origin: AU

Directors

Rathika Mahadeva - Person Authorised For Service

Appointment date: 06 Aug 2013

Address: Mangere, Auckland, 2022 New Zealand

Address used since 06 Aug 2013

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 06 Aug 2013


Rathika Mahadeva - Director

Appointment date: 14 Mar 2018

Address: Ringwood East, Vic, 3135 Australia

Address used since 12 Apr 2018


Anton Suresh Mahadeva - Director

Appointment date: 04 Feb 2020

Address: Glen Waverley, Vic, 3150 Australia

Address used since 19 Feb 2020


Joshua Alexandridis - Director

Appointment date: 24 Feb 2021

Address: 40 Banks Road, Eltham North, Vic, 3095 Australia

Address used since 26 Feb 2021


Simone Williams - Director

Appointment date: 19 Jan 2024

Address: Eltham North, Vic, 3095 Australia

Address used since 29 Jan 2024


Rathika Mahadeva - Person Authorised for Service

Appointment date: 04 Nov 2024

Address: Mangere, Auckland, 2022 New Zealand

Address used since 04 Nov 2024


Rathika Mahadeva - Person Authorised for Service

Appointment date: 06 Aug 2013

Termination date: 04 Nov 2024

Address: Mangere, Auckland, 2022 New Zealand

Address used from 06 Aug 2013 to 04 Nov 2024


George Alexandridis - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 02 Jan 2024

Address: Notting Hill, Vic, 3168 Australia


Paul Tilley - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 22 Jun 2020

Address: 7 Wolseley Street, Drummoyne, Nsw, 2047 Australia

Address used since 12 Apr 2018


Joshua Malcolm Thompson - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 12 Apr 2019

Address: Notting Hill, Vic, 3168 Australia

Nearby companies