Redflex Traffic Systems Pty Ltd (New Zealand Business Number 9429041846049) was registered on 09 Jul 2015. 2 addresses are in use by the company: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, registered). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their registered address, up until 27 Jun 2019. Businesscheck's data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Service | 09 Jul 2015 |
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Registered | 27 Jun 2019 |
| Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 | Registered | 28 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard John Williams
354 Victoria Street, Hamilton, 3200
Address used since 09 Jul 2015 |
Person Authorised for Service | 09 Jul 2015 - current |
|
Paul Rex Clark
Balwyn Vic 3103,
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - current |
|
Bradley Charles Crump
Hawthorn East Vic 3123,
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - current |
|
Richard John Williams
354 Victoria Street, Hamilton, 3200
Address used since 09 Jul 2015
354 Victoria Street, Hamilton, 3200
Address used since 09 Jul 2015 |
Person Authorised For Service | 09 Jul 2015 - unknown |
|
Vorey Joseph Montry
Cheltenham, Vic, 3192
Address used since 01 Nov 2021 |
Director | 29 Oct 2021 - current |
|
Kurt James Black
Werribee, Vic, 3030
Address used since 12 Dec 2022 |
Director | 12 Dec 2022 - current |
|
Rajesh Galia
Balwyn North, Vic, 3104
Address used since 27 Jun 2023
Balwyn North, Vic, 3104
Address used since 27 Jun 2023 |
Director | 26 Jun 2023 - current |
|
James Anthony Francis Sherlock
Somerville, Vic, 3912
Address used since 07 Jun 2024 |
Director | 06 Jun 2024 - current |
|
Erica Eve Stander
Canterbury, Vic, 3126
Address used since 15 Oct 2021
418 St Kilda Road, Melbourne, 3004
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - 31 May 2024 |
|
Corey Joseph Montry
Cheltenham, Vic, 3192
Address used since 01 Nov 2021 |
Director | 29 Oct 2021 - 16 Dec 2022 |
|
Fergus Joseph Porter
Camberwell, Vic, 3124
Address used since 18 Oct 2021 |
Director | 15 Oct 2021 - 11 Feb 2022 |
|
Neville Wayne Joyce
Malvern, Vic, 3144
Address used since 02 Mar 2018 |
Director | 27 Feb 2018 - 29 Oct 2021 |
|
Thian Hwa Teh
Foresh Hill, Vic, 3131
Address used since 06 Aug 2021 |
Director | 06 Aug 2021 - 15 Oct 2021 |
|
Craig Richard Durham
Elwood, Vic, 3184
Address used since 23 Aug 2017 |
Director | 22 Aug 2017 - 06 Aug 2021 |
|
Mark John Talbot
Vienna, Va, 22180-68
Address used since 29 Aug 2017 |
Director | 22 Aug 2017 - 29 Dec 2017 |
|
Bradley Charles Crump
Hawthorn East Vic 3123,
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - 10 Nov 2017 |
|
Paul Rex Clark
Balwyn Vic 3103,
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - 21 Aug 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Registered | 09 Jul 2015 - 27 Jun 2019 |
![]() |
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 |