Shortcuts

Hexagon Safety & Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429039841575
NZBN
274193
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 14, 342 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 27 Feb 2014
Level 14, 342 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 24 Feb 2020

Hexagon Safety & Infrastructure Limited, a registered company, was launched on 19 Nov 1985. 9429039841575 is the NZ business number it was issued. "Computer software publishing" (business classification J542010) is how the company is classified. The company has been run by 18 directors: Steven C. - an active director whose contract began on 16 Mar 2007,
Gaurav Chauhan - an active director whose contract began on 28 May 2019,
Michael Denis Creevey - an inactive director whose contract began on 13 Apr 2018 and was terminated on 20 Mar 2020,
Yuan Gao - an inactive director whose contract began on 14 Jun 2018 and was terminated on 13 May 2019,
Clinton John Lander - an inactive director whose contract began on 23 Feb 2015 and was terminated on 06 Jul 2018.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 14, 342 Lambton Quay, Wellington Central, Wellington, 6011 (type: postal, office).
Hexagon Safety & Infrastructure Limited had been using Level 4, 1 Willeston Street, Wellington as their registered address up to 27 Feb 2014.
Other names for this company, as we established at BizDb, included: from 19 Nov 1985 to 13 Oct 2015 they were called Intergraph Corporation (N.z.) Limited.
A single entity controls all company shares (exactly 400000 shares) - M and S Computing Investments Inc - located at 6011, Huntsville A L 358940001.

Addresses

Principal place of activity

Level 14, 342 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 1 Willeston Street, Wellington, 6001 New Zealand

Registered & physical address used from 04 Mar 2013 to 27 Feb 2014

Address #2: Level 4, Axon House, 1 Willeston Street, Wellington New Zealand

Registered & physical address used from 05 Jul 2002 to 04 Mar 2013

Address #3: Level 6, Axon House, 1 Willeston Street, Wellington

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #4: Level 4, 90 Symonds Street, Auckland

Physical address used from 23 Nov 2000 to 05 Jul 2002

Address #5: Level 6, Axon House, 1 Willeston Street, Wellington

Registered address used from 23 Nov 2000 to 05 Jul 2002

Address #6: Level 1, Xacta Tower, 94 Dixon Street, Wellington

Registered address used from 24 Aug 1999 to 23 Nov 2000

Address #7: Level 1, Xacta Tower, 94 Dixon Street, Wellington

Physical address used from 24 Aug 1999 to 23 Nov 2000

Address #8: Level 1, Walsh Wrightson Tower, 94 Dixon Street, Wellington

Registered address used from 15 Apr 1999 to 24 Aug 1999

Address #9: Level One,, Walsh Wrightson Tower,, 94 Dixon Street,, Wellington

Registered address used from 29 Apr 1996 to 15 Apr 1999

Address #10: Level 1, Walsh Wrightson Tower, 94 Dixon Street, Wellington

Physical address used from 14 Feb 1996 to 24 Aug 1999

Address #11: -

Physical address used from 14 Feb 1996 to 14 Feb 1996

Address #12: Level 1,, Walsh Wrightson Tower, 94 Dixon Street, Wellington

Physical address used from 14 Feb 1996 to 14 Feb 1996

Address #13: Levle One,, Walsh Wrightson Tower,, 94 Dixon Street,, Wellington

Registered address used from 17 Mar 1994 to 29 Apr 1996

Address #14: Second Floor, South British Building, 326 Lambton Quay, Wellington

Registered address used from 16 Feb 1994 to 17 Mar 1994

Contact info
61 2 99564005
Phone
61 2 99564054
19 Nov 2020 Phone
daniel.mccartney@hexagonsi.com
Email
ketan.patel@hexagonsi.com
Email
ketan.patel@hexagon.com
15 Feb 2022 nzbn-reserved-invoice-email-address-purpose
https://www.hexagonsafetyinfrastructure.com/
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1666667

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Other (Other) M And S Computing Investments Inc Huntsville A L 358940001

Previous Shareholders

Shareholder Type Shareholder Name Address
Other M & S Computing Investments Inc
Other Intergraph Corporation Huntsville, A L

United States
Other Null - Intergraph Corporation Huntsville, A L

United States
Other Null - M & S Computing Investments Inc

Ultimate Holding Company

Hexagon Ab
Name
Company
Type
SE
Country of origin
Directors

Steven C. - Director

Appointment date: 16 Mar 2007

Address: Hampton Cove, Alabama, 35763 United States

Address used since 22 Feb 2016


Gaurav Chauhan - Director

Appointment date: 28 May 2019

ASIC Name: Intergraph Corporation Pty Ltd

Address: Erskineville Nsw, 2043 Australia

Address used since 15 Jan 2022

Address: Erskineville Nsw, 2043 Australia

Address used since 28 May 2019

Address: North Sydney, Nsw, 2060 Australia


Michael Denis Creevey - Director (Inactive)

Appointment date: 13 Apr 2018

Termination date: 20 Mar 2020

ASIC Name: Intergraph Corporation Pty Ltd

Address: Beaumaris, Victoria, 3193 Australia

Address used since 13 Apr 2018

Address: North Sydney, Nsw, 2060 Australia


Yuan Gao - Director (Inactive)

Appointment date: 14 Jun 2018

Termination date: 13 May 2019

ASIC Name: Intergraph Corporation Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: Greenwich Nsw, 2065 Australia

Address used since 14 Jun 2018


Clinton John Lander - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 06 Jul 2018

ASIC Name: Intergraph Corporation Pty Ltd

Address: 32 Walker Street, North Sydney Nsw, 2060 Australia

Address: Paddington Nsw, 2021 Australia

Address used since 23 Feb 2015


Stephen John Willson - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 15 Dec 2017

Address: Tawa, Wellington, 5028 New Zealand

Address used since 06 Sep 2012


Ravindira Samuel - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 25 Aug 2014

Address: Eastwood, 2122 Australia

Address used since 03 Sep 2012


Graham Keith Clarke - Director (Inactive)

Appointment date: 11 Jun 2002

Termination date: 03 Sep 2012

Address: Killarney Heights Nsw 2087, Australia,

Address used since 11 Jun 2002


Larry T Miles - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 16 Mar 2007

Address: Madison Al 35758, U S A,

Address used since 02 Mar 2001


Graeme John Farrell - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 12 Jul 2006

Address: Mcmahons Point, N S W 2060, Australia,

Address used since 13 Mar 1992


James F Taylor - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 07 Jul 2003

Address: Huntsville Al 35801, U S A,

Address used since 17 May 2001


Lee John Finniear - Director (Inactive)

Appointment date: 19 Jan 1999

Termination date: 11 Jun 2002

Address: St Lucia, Brisbane, Australia,

Address used since 19 Jan 1999


Robert E Thurber - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 17 May 2001

Address: Huntsville, Alabama 35801, U S A,

Address used since 25 Jan 1995


John Warren Wilhoite - Director (Inactive)

Appointment date: 19 Feb 1993

Termination date: 02 Mar 2001

Address: Huntsville, Alabama 35802, U. S. A.,

Address used since 19 Feb 1993


Allan Byron Wilson - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 11 Aug 1999

Address: Apt 1201 San Francisco, C A 94109-6582, U S A,

Address used since 13 Mar 1992


Larry Junior Laster - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 11 Sep 1998

Address: Madison, Alabama 35758, U S A,

Address used since 13 Mar 1992


Marianne A Mioduszewski - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 04 Feb 1996

Address: Baulkham Hills N S W, Australia,

Address used since 22 Nov 1995


Damian George Walters - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 20 Nov 1994

Address: 72 Macdonald Road, Mid Levels, Hong Kong,

Address used since 13 Mar 1992

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Access-it Software International Limited
44 Victoria Street

Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5

Overseer Limited
Level 4, 2 Woodward Street

Rataora Limited
Level 1, 48 Willis St

Signal Corporation Limited
Level 2, 93 Boulcott Street

Tourwriter Limited
Deloitte