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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400000 | |||
Other (Other) | M And S Computing Investments Inc |
Huntsville A L 358940001 |
11 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | M & S Computing Investments Inc | 11 Mar 2004 - 11 Mar 2004 | |
Other | Intergraph Corporation |
Huntsville, A L United States |
11 Mar 2004 - 11 Mar 2004 |
Other | Null - Intergraph Corporation |
Huntsville, A L United States |
11 Mar 2004 - 11 Mar 2004 |
Other | Null - M & S Computing Investments Inc | 11 Mar 2004 - 11 Mar 2004 |
Ultimate Holding Company
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
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
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