Redflex Traffic Systems Pty Ltd, a registered company, was launched on 09 Jul 2015. 9429041846049 is the number it was issued. This company has been supervised by 17 directors: Richard John Williams - an active person authorised for service whose contract started on 09 Jul 2015,
Paul Rex Clark - an active director whose contract started on 09 Jul 2015,
Bradley Charles Crump - an active director whose contract started on 09 Jul 2015,
Richard John Williams person authorised for service whose contract started on 09 Jul 2015,
Vorey Joseph Montry - an active director whose contract started on 29 Oct 2021.
Last updated on 29 May 2025, our data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, registered).
Redflex Traffic Systems Pty Ltd had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address until 27 Jun 2019.
Previous address
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered address used from 09 Jul 2015 to 27 Jun 2019
Basic Financial info
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 09 Oct 2024
Country of origin: AU
Richard John Williams - Person Authorised for Service
Appointment date: 09 Jul 2015
Address: 354 Victoria Street, Hamilton, 3200 New Zealand
Address used since 09 Jul 2015
Paul Rex Clark - Director
Appointment date: 09 Jul 2015
Address: Balwyn Vic 3103, Australia
Address used since 09 Jul 2015
Bradley Charles Crump - Director
Appointment date: 09 Jul 2015
Address: Hawthorn East Vic 3123, Australia
Address used since 09 Jul 2015
Richard John Williams - Person Authorised For Service
Appointment date: 09 Jul 2015
Address: 354 Victoria Street, Hamilton, 3200 New Zealand
Address used since 09 Jul 2015
Address: 354 Victoria Street, Hamilton, 3200 New Zealand
Address used since 09 Jul 2015
Vorey Joseph Montry - Director
Appointment date: 29 Oct 2021
Address: Cheltenham, Vic, 3192 Australia
Address used since 01 Nov 2021
Kurt James Black - Director
Appointment date: 12 Dec 2022
Address: Werribee, Vic, 3030 Australia
Address used since 12 Dec 2022
Rajesh Galia - Director
Appointment date: 26 Jun 2023
Address: Balwyn North, Vic, 3104 Australia
Address used since 27 Jun 2023
Address: Balwyn North, Vic, 3104 Australia
Address used since 27 Jun 2023
James Anthony Francis Sherlock - Director
Appointment date: 06 Jun 2024
Address: Somerville, Vic, 3912 Australia
Address used since 07 Jun 2024
Erica Eve Stander - Director (Inactive)
Appointment date: 15 Oct 2021
Termination date: 31 May 2024
Address: Canterbury, Vic, 3126 Australia
Address used since 15 Oct 2021
Address: 418 St Kilda Road, Melbourne, 3004 Australia
Address used since 15 Oct 2021
Corey Joseph Montry - Director (Inactive)
Appointment date: 29 Oct 2021
Termination date: 16 Dec 2022
Address: Cheltenham, Vic, 3192 Australia
Address used since 01 Nov 2021
Fergus Joseph Porter - Director (Inactive)
Appointment date: 15 Oct 2021
Termination date: 11 Feb 2022
Address: Camberwell, Vic, 3124 Australia
Address used since 18 Oct 2021
Neville Wayne Joyce - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 29 Oct 2021
Address: Malvern, Vic, 3144 Australia
Address used since 02 Mar 2018
Thian Hwa Teh - Director (Inactive)
Appointment date: 06 Aug 2021
Termination date: 15 Oct 2021
Address: Foresh Hill, Vic, 3131 Australia
Address used since 06 Aug 2021
Craig Richard Durham - Director (Inactive)
Appointment date: 22 Aug 2017
Termination date: 06 Aug 2021
Address: Elwood, Vic, 3184 Australia
Address used since 23 Aug 2017
Mark T. - Director (Inactive)
Appointment date: 22 Aug 2017
Termination date: 29 Dec 2017
Address: Vienna, Va, 22180-68 United States
Address used since 29 Aug 2017
Bradley Charles Crump - Director (Inactive)
Appointment date: 09 Jul 2015
Termination date: 10 Nov 2017
Address: Hawthorn East Vic 3123, Australia
Address used since 09 Jul 2015
Paul Rex Clark - Director (Inactive)
Appointment date: 09 Jul 2015
Termination date: 21 Aug 2017
Address: Balwyn Vic 3103, Australia
Address used since 09 Jul 2015
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway