Shortcuts

Road Safety Equipment Australia Pty Ltd

Type: Overseas Asic Company (Asic)
9429037109172
NZBN
1088422
Company Number
Registered
Company Status
089177248
Australian Company Number
Current address
Unit A 126 Cavendish Drive
Manukau
Auckland 2104
New Zealand
Registered address used since 18 Mar 2022
32 Earthmover Crescent
Burbush
Hamilton 3288
New Zealand
Registered address used since 01 Feb 2024

Road Safety Equipment Australia Pty Ltd, a registered company, was incorporated on 25 Oct 2000. 9429037109172 is the New Zealand Business Number it was issued. The company has been managed by 20 directors: Brandon Victor Chizik - an active director whose contract began on 18 Oct 2002,
Michael Nathan Givoni - an active director whose contract began on 29 Aug 2013,
James William Giannas - an active director whose contract began on 13 May 2020,
Wooseok Jun - an active director whose contract began on 08 Feb 2023,
Lee Hughes - an active person authorised for service whose contract began on 05 Feb 2024.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 32 Earthmover Crescent, Burbush, Hamilton, 3288 (registered address),
Unit A 126 Cavendish Drive, Manukau, Auckland, 2104 (registered address).
Road Safety Equipment Australia Pty Ltd had been using 82 Mclaughlins Road, Manukau, Auckland as their registered address up until 18 Mar 2022.
Previous aliases used by this company, as we found at BizDb, included: from 25 Oct 2000 to 07 Sep 2006 they were called Rsea Pty. Ltd..

Addresses

Previous addresses

Address #1: 82 Mclaughlins Road, Manukau, Auckland, 2104 New Zealand

Registered address used from 30 Nov 2015 to 18 Mar 2022

Address #2: 105 Cavendish Drive, Manukau, Auckland, 2241 New Zealand

Registered address used from 17 Feb 2011 to 30 Nov 2015

Address #3: 2a Cavendish Drive, Manukau, Auckland New Zealand

Registered address used from 10 Oct 2007 to 10 Oct 2007

Address #4: A.d. Montgomery Chartered Accountant, Manurewa Library Complex, 7 Hill Road, Manurewa, Auckland

Registered address used from 02 Apr 2004 to 10 Oct 2007

Address #5: 101 Neilson Street, Onehunga, Auckland

Registered address used from 25 Oct 2000 to 02 Apr 2004

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 04 Feb 2024

Country of origin: AU

Directors

Brandon Victor Chizik - Director

Appointment date: 18 Oct 2002

Address: Malvern, Vic, 3144 Australia

Address used since 18 Oct 2002


Michael Nathan Givoni - Director

Appointment date: 29 Aug 2013

Address: St Kilda East, Victoria, 3183 Australia

Address used since 27 Feb 2019


James William Giannas - Director

Appointment date: 13 May 2020

Address: Randwick, Nsw, 2031 Australia

Address used since 18 May 2020

Address: 6 Confectioners Way, Roseberry, Nsw, 2018 Australia

Address used since 18 May 2020


Wooseok Jun - Director

Appointment date: 08 Feb 2023

Address: 8 Deep Water Bay Road, Hk, Hong Kong SAR China

Address used since 09 Feb 2023


Lee Hughes - Person Authorised for Service

Appointment date: 05 Feb 2024

Address: Burbush, Hamilton, 3200 New Zealand

Address used since 05 Feb 2024


Sheryl Elizabeth Lane - Person Authorised For Service

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 17 Feb 2010


Sheryl Elizabeth Lane - Person Authorised for Service

Termination date: 05 Feb 2024

Address: Flat Bush, Auckland, 2016 New Zealand

Address used from 17 Feb 2010 to 05 Feb 2024


Ryan Shelswell - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 08 Feb 2023

Address: 112-114 Wycombe Road, Neutral Bay, NSW 2089 Australia

Address used since 06 Jul 2018


Joseph Samuel Wong - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 08 May 2020

Address: Wollstonecraft, Nsw, 2065 Australia

Address used since 23 Jul 2019


Thomas Anning - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 22 Jul 2019

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 06 Jul 2018


Paul Stephen Readdy - Director (Inactive)

Appointment date: 13 Jan 2012

Termination date: 31 May 2018

Address: Windsor, Qld, 4030 Australia

Address used since 29 Apr 2013


Gregory Lawrence Smith - Director (Inactive)

Appointment date: 25 Mar 2014

Termination date: 31 May 2018

Address: Maroubra, Nsw, 2035 Australia

Address used since 25 Aug 2014


Ghazaleh Lyari - Director (Inactive)

Appointment date: 23 Aug 2017

Termination date: 31 May 2018

Address: North Sydney, Nsw, 2060 Australia

Address used since 05 Sep 2017


Sally Lewis - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 31 Jul 2015

Address: Hampton, Vic 3188, Australia

Address used since 08 Sep 2007


Stuart W. - Director (Inactive)

Appointment date: 13 Jan 2012

Termination date: 25 Mar 2014


Morry Fraid - Director (Inactive)

Appointment date: 25 Oct 2000

Termination date: 13 Jan 2012

Address: East St Kilda, Vic 3183, Australia

Address used since 25 Oct 2000


Donald William Hilton - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 13 Jan 2012

Address: Keilor, Vic 3036, Australia

Address used since 18 Oct 2002


Isaac Jacob Fried - Director (Inactive)

Appointment date: 08 Sep 2007

Termination date: 13 Jan 2012

Address: 100 Market Street, South Melbourne Vic 3205, Australia

Address used since 08 Sep 2007


Ruben Maxwell Fried - Director (Inactive)

Appointment date: 25 Oct 2000

Termination date: 08 Sep 2007

Address: Caulfield Vic 3161, Australia,

Address used since 25 Oct 2000


Samuel Eli Rodan - Director (Inactive)

Appointment date: 25 Oct 2000

Termination date: 18 Oct 2002

Address: Caulfield Vic 3161, Australia,

Address used since 25 Oct 2000

Nearby companies

R J Doughty Limited
87 Mclaughlins Road

Multivac New Zealand Limited
91 Mclaughlins Road

Diggabits (nz) Limited
3 Balemi Way

Wnz Property Limited
95 Mclaughlins Road

Asian Savour World Pty. Limited
95 Mclaughlins Road

Signage Systems Limited
Stonehill Business Park, 1 Wilco Place