Shortcuts

Hansen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034053249
NZBN
1828470
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
67 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Dec 2013
67 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 02 Oct 2020
67 Symonds Street
Grafton
Auckland 1010
New Zealand
Postal address used since 03 Oct 2023

Hansen New Zealand Limited, a registered company, was incorporated on 12 Jun 2006. 9429034053249 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company is classified. This company has been managed by 8 directors: Andrew Alexander Hansen - an active director whose contract began on 18 Oct 2008,
Raymond Neil Hayter - an active director whose contract began on 17 Dec 2018,
Bruce Geoffrey Adams - an inactive director whose contract began on 18 Oct 2008 and was terminated on 17 Dec 2018,
Grant John Lister - an inactive director whose contract began on 18 Oct 2008 and was terminated on 26 Feb 2015,
David Money - an inactive director whose contract began on 11 Jul 2006 and was terminated on 18 Oct 2008.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 67 Symonds Street, Grafton, Auckland, 1010 (category: postal, office).
Hansen New Zealand Limited had been using 100 Symonds Street, Auckland 1010 as their registered address up until 23 Dec 2013.
Previous names used by the company, as we managed to find at BizDb, included: from 12 Jun 2006 to 03 Nov 2008 they were named First Data New Zealand Limited.
A single entity owns all company shares (exactly 53225195 shares) - Hansen Corporation Investments Pty Ltd - located at 1010, Doncaster, Vic 3108, Australia.

Addresses

Principal place of activity

67 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: 100 Symonds Street, Auckland 1010 New Zealand

Registered & physical address used from 11 Mar 2009 to 23 Dec 2013

Address #2: Level 2, Southern Cross Building, 59-67 High Street, Auckland

Registered & physical address used from 12 Jun 2006 to 11 Mar 2009

Contact info
61 3 98403000
04 Oct 2021 Phone
julia.chand@hansencx.com
17 Dec 2018 Email
www.hansencx.com
17 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 53225195

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 53225195
Other (Other) Hansen Corporation Investments Pty Ltd Doncaster
Vic 3108, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other First Data Corporation
Other Null - First Data Corporation

Ultimate Holding Company

21 Jul 1991
Effective Date
Hansen Technologies Ltd
Name
Australian Limited Company
Type
90996455
Ultimate Holding Company Number
AU
Country of origin
Directors

Andrew Alexander Hansen - Director

Appointment date: 18 Oct 2008

ASIC Name: Hansen Technologies Limited

Address: 31 Wellington Street, Collingwood, Melbourne, Victoria, 3066 Australia

Address used since 03 Oct 2023

Address: 36 Clarendon Street, East Melbourne, Melbourne, Victoria, 3002 Australia

Address used since 23 Nov 2021

Address: 22 Clarendon Street, East Melbourne, Melbourne, Victoria, 3002 Australia

Address used since 01 Oct 2021

Address: Melbourne, Victoria, 3108 Australia

Address: Lower Homestead Road, Wonga Park, Victoria, Australia

Address used since 18 Oct 2008

Address: Melbourne, Victoria, 3108 Australia


Raymond Neil Hayter - Director

Appointment date: 17 Dec 2018

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 17 Dec 2018


Bruce Geoffrey Adams - Director (Inactive)

Appointment date: 18 Oct 2008

Termination date: 17 Dec 2018

ASIC Name: Hansen Technologies Limited

Address: Beaumaris, Melbourne, Victoria, 3193 Australia

Address used since 07 May 2015

Address: Melbourne, Victoria, 3108 Australia

Address: Melbourne, Victoria, 3108 Australia


Grant John Lister - Director (Inactive)

Appointment date: 18 Oct 2008

Termination date: 26 Feb 2015

Address: Surrey Hills, Vic 3127, Australia, Australia

Address used since 13 Dec 2013


David Money - Director (Inactive)

Appointment date: 11 Jul 2006

Termination date: 18 Oct 2008

Address: Littleton, Co 80127, United States Of America,

Address used since 11 Jul 2006


Steven Francis Stratman - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 17 Oct 2008

Address: Omaha, Nebraska 68142, United States Of America,

Address used since 07 Sep 2007


David Paul Bailis - Director (Inactive)

Appointment date: 12 Jun 2006

Termination date: 07 Sep 2007

Address: Omaha, Nebraska 68154, United States,

Address used since 12 Jun 2006


Michael Thomas Whealy - Director (Inactive)

Appointment date: 12 Jun 2006

Termination date: 11 Jul 2006

Address: Omaha, Nebraska 68122, United States,

Address used since 12 Jun 2006

Nearby companies
Similar companies

Cemplicity Limited
Level 1, 10 Customs Street East

Formus Labs Limited
Leve 1, 70 Symonds Street

Idiom Limited
57 Symonds Street

Onedb Technology Limited
Flat 1405, 11 Liverpool Street

Total Website Nz Limited
Flat 2b, 22 Liverpool Street

Why So Limited
Unit 4g, 2 White Street