Shortcuts

Capricorn Risk Services Pty Ltd

Type: Overseas Asic Company (Asic)
9429041139813
NZBN
5038880
Company Number
Registered
Company Status
111632789
Australian Company Number
Current address
11 Clematis Grove
Maungaraki
Lower Hutt 5010
New Zealand
Service address used since 14 Mar 2014
16 Sydney Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 27 Oct 2017
54 Cambridge Avenue
Ashhurst
Ashhurst 4810
New Zealand
Registered address used since 17 Oct 2023

Capricorn Risk Services Pty Ltd, a registered company, was incorporated on 14 Mar 2014. 9429041139813 is the NZBN it was issued. The company has been managed by 16 directors: Phil Saxton person authorised for service whose contract began on 02 May 2017,
James William Candish - an active person authorised for service whose contract began on 02 May 2017,
Phil Saxton - an active person authorised for service whose contract began on 02 May 2017,
David John Fraser - an active director whose contract began on 01 Jul 2019,
Susannah Shelagh Haines - an active director whose contract began on 01 May 2023.
Last updated on 24 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: 54 Cambridge Avenue, Ashhurst, Ashhurst, 4810 (registered address),
16 Sydney Street, Petone, Lower Hutt, 5012 (registered address),
11 Clematis Grove, Maungaraki, Lower Hutt, 5010 (service address).
Capricorn Risk Services Pty Ltd had been using Level 4, 139 Quay Street, Auckland Central as their registered address up to 27 Oct 2017.

Addresses

Previous addresses

Address #1: Level 4, 139 Quay Street, Auckland Central, 1010 New Zealand

Registered address used from 09 Sep 2015 to 27 Oct 2017

Address #2: 11 Clematis Grove, Maungaraki, Lower Hutt, 5010 New Zealand

Registered address used from 14 Mar 2014 to 09 Sep 2015

Financial Data

Basic Financial info

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 07 Aug 2023

Country of origin: AU

Directors

Phil Saxton - Person Authorised For Service

Appointment date: 02 May 2017

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 02 May 2017


James William Candish - Person Authorised for Service

Appointment date: 02 May 2017

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 02 May 2017

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 02 May 2017


Phil Saxton - Person Authorised for Service

Appointment date: 02 May 2017

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 02 May 2017


David John Fraser - Director

Appointment date: 01 Jul 2019

Address: Mount Hawthorn, Wa, 6016 Australia

Address used since 22 Jul 2019

Address: North Perth, WA 6006 Australia

Address used since 22 Jul 2019


Susannah Shelagh Haines - Director

Appointment date: 01 May 2023

Address: Inglewood, Wa, 6052 Australia

Address used since 16 May 2023

Address: Inglewood, Wa, 6052 Australia

Address used since 16 May 2023


Rodney Steven Scanlon - Director

Appointment date: 22 May 2023

Address: Greenwich, Nsw, 2065 Australia

Address used since 14 Jun 2023


Damon Lein De Nooyer - Director

Appointment date: 08 Dec 2023

Address: Madeley, Wa, 6065 Australia

Address used since 15 Dec 2023


Wesley Terence Smith - Director (Inactive)

Appointment date: 22 Nov 2016

Termination date: 20 Oct 2023

Address: Nedlands, Wa 6009, Australia

Address used since 14 Dec 2016

Address: Nedlands, Wa, 6009 Australia

Address used since 14 Dec 2016


William John Bargmann - Director (Inactive)

Appointment date: 23 Jul 2019

Termination date: 24 Mar 2023

Address: City Beach, Wa, 6015 Australia

Address used since 06 Aug 2019


Jim Detlev Glossat - Director (Inactive)

Appointment date: 26 Feb 2015

Termination date: 03 Feb 2023

Address: Grays Point, Nsw, 2232 Australia

Address used since 07 Apr 2015


Bradley Ryan Gannon - Director (Inactive)

Appointment date: 27 Aug 2014

Termination date: 22 Jul 2019

Address: Yokine, Wa, 6060 Australia

Address used since 07 Oct 2014


Gregory Joseph Wall - Director (Inactive)

Appointment date: 27 Aug 2014

Termination date: 30 Jun 2019

Address: Peppermint Grove, Wa, 6011 Australia

Address used since 07 Oct 2014


Bob Edwards - Person Authorised for Service

Appointment date: 14 Mar 2014

Termination date: 02 May 2017

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used from 14 Mar 2014 to 02 May 2017


Bob Edwards - Person Authorised For Service

Appointment date: 14 Mar 2014

Termination date: 02 May 2017

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used from 14 Mar 2014 to 02 May 2017


Keith Anthony Halliwell - Director (Inactive)

Appointment date: 25 Sep 2014

Termination date: 29 Jul 2016

Address: Dalkeith, Wa, 6009 Australia

Address used since 21 Oct 2014


Wayne Stirling Negus - Director (Inactive)

Appointment date: 14 Mar 2014

Termination date: 11 Sep 2014

Address: Dalkeith, Wa, 6009 Australia

Address used since 14 Mar 2014

Nearby companies

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