Hexagon Holdings Limited, a registered company, was started on 16 Jun 2014. 9429041281536 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was classified. This company has been run by 9 directors: Daren Thomas Hudson - an active director whose contract started on 30 Sep 2021,
Matthew S. - an active director whose contract started on 30 Sep 2021,
Tanu B. - an active director whose contract started on 28 Mar 2022,
Sharon B. - an inactive director whose contract started on 30 Sep 2021 and was terminated on 28 Mar 2022,
Clark Elliott Perkins - an inactive director whose contract started on 16 Jun 2014 and was terminated on 30 Sep 2021.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, physical).
Hexagon Holdings Limited had been using 3 Armstrong Road, Rosedale, Auckland as their registered address up to 08 Oct 2021.
A single entity owns all company shares (exactly 75595 shares) - Multi-Color (New Zealand) Holdings Pty Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 3 Armstrong Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 Jul 2020 to 08 Oct 2021
Address: 1-37 Mt Wellington Highway Panmure, Auckland, 1060 New Zealand
Registered & physical address used from 29 Mar 2017 to 02 Jul 2020
Address: 1-37 Mt Wellington Highway Panmure, Auckland, 1060 New Zealand
Registered & physical address used from 16 Jun 2014 to 29 Mar 2017
Basic Financial info
Total number of Shares: 75595
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75595 | |||
Entity (NZ Limited Company) | Multi-color (new Zealand) Holdings Pty Limited Shareholder NZBN: 9429049406887 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tennant, Kevin Robert |
Whitby Porirua 5024 New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Individual | Agnew, Paul |
Orakei Auckland 1071 New Zealand |
07 Sep 2016 - 14 Oct 2019 |
Individual | Astley, Robert Allen |
Orakei Auckland 1071 New Zealand |
02 Jul 2014 - 30 Sep 2021 |
Individual | Hewitt, Russell John |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2014 - 30 Sep 2021 |
Individual | Bamford, Dale William |
Mount Eden Auckland 1024 New Zealand |
16 Feb 2018 - 30 Sep 2021 |
Individual | Lay, Rebecca |
Glendowie Auckland 1071 New Zealand |
07 Sep 2016 - 30 Sep 2021 |
Individual | Sutton, Anne-marie |
Karaka Papakura 2113 New Zealand |
07 Sep 2016 - 30 Sep 2021 |
Entity | Motutara Holdings Limited Shareholder NZBN: 9429037109202 Company Number: 1088481 |
12 Nov 2018 - 30 Sep 2021 | |
Other | T.e.a. Custodians Limited - Clinet Property Trust Account For Mcf2b Limited Partnership |
10 Customhouse Quay Wellington 6011 New Zealand |
23 Dec 2015 - 30 Sep 2021 |
Individual | Cowie, Steven Samuel And Elizabeth Jayne |
St Heliers Auckland 1071 New Zealand |
09 Jun 2016 - 28 Apr 2017 |
Entity | Sturgess Holdings Limited Shareholder NZBN: 9429033640907 Company Number: 1903607 |
295 Trafalgar Street Nelson New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Entity | Kea Consulting Nz Limited Shareholder NZBN: 9429033191874 Company Number: 1975572 |
Mt Wellington Panmure New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Individual | Jones, Berin |
Chatswood Auckland 0626 New Zealand |
07 Sep 2016 - 27 Nov 2019 |
Individual | Ransley, Nigel |
Prebbleton Prebbleton 7604 New Zealand |
07 Sep 2016 - 03 Apr 2017 |
Individual | Phillips, Guy |
Pegasus Pegasus 7612 New Zealand |
07 Sep 2016 - 30 Sep 2021 |
Individual | Dempster, Keri |
Castor Bay Auckland 0620 New Zealand |
07 Sep 2016 - 30 Sep 2021 |
Entity | Mcf 12 Limited Shareholder NZBN: 9429041281307 Company Number: 5306621 |
48 Shortland Street Auckland 1010 New Zealand |
16 Jun 2014 - 30 Sep 2021 |
Entity | Motutara Holdings Limited Shareholder NZBN: 9429037109202 Company Number: 1088481 |
Bethlehem Tauranga 3110 New Zealand |
12 Nov 2018 - 30 Sep 2021 |
Entity | Kea Consulting Nz Limited Shareholder NZBN: 9429033191874 Company Number: 1975572 |
Saint Johns Auckland 1072 New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Entity | Stp1 Limited Shareholder NZBN: 9429030404977 Company Number: 4172078 |
16 Jun 2014 - 11 Aug 2017 | |
Individual | Howell, Gregory Andrew |
Rd 1 Waimauku 0881 New Zealand |
02 Jul 2014 - 12 Nov 2018 |
Other | T.e.a. Custodians Limited - Client Property Trust Account For Mcf2 Limited Partnership |
10 Customhouse Quay Wellington 6011 New Zealand |
23 Dec 2015 - 30 Sep 2021 |
Entity | Sturgess Holdings Limited Shareholder NZBN: 9429033640907 Company Number: 1903607 |
295 Trafalgar Street Nelson New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Entity | Mcf 12 Limited Shareholder NZBN: 9429041281307 Company Number: 5306621 |
48 Shortland Street Auckland 1010 New Zealand |
16 Jun 2014 - 30 Sep 2021 |
Other | Kevin Robert Tennant And Sandra Mary Tennant |
Whitby Porirua 5024 New Zealand |
11 Aug 2017 - 30 Sep 2021 |
Individual | Roberts, Bernard Morris |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2014 - 30 Sep 2021 |
Individual | Agnew, Paul |
Orakei Auckland 1071 New Zealand |
07 Sep 2016 - 14 Oct 2019 |
Entity | Stp1 Limited Shareholder NZBN: 9429030404977 Company Number: 4172078 |
16 Jun 2014 - 11 Aug 2017 | |
Individual | Wise, Chris |
Rd 2 Papakura 2582 New Zealand |
07 Sep 2016 - 13 Feb 2017 |
Ultimate Holding Company
Daren Thomas Hudson - Director
Appointment date: 30 Sep 2021
ASIC Name: Multi-color Australia Holdings Pty. Limited
Address: Prospect, South Australia, 5082 Australia
Address used since 30 Sep 2021
Address: Mile End South, South Australia, 5031 Australia
Matthew S. - Director
Appointment date: 30 Sep 2021
Tanu B. - Director
Appointment date: 28 Mar 2022
Sharon B. - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 28 Mar 2022
Clark Elliott Perkins - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 30 Sep 2021
ASIC Name: Mercury Capital Investments Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Vaucluse, Nsw, 2030 Australia
Address used since 13 Dec 2018
Address: Sydney, Nsw, 2000 Australia
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 17 Jun 2014
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 30 Sep 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 22 Aug 2014
Benjamin David Hawter - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 30 Sep 2021
ASIC Name: Fortis Hs Holdings Pty Ltd
Address: Bondi, New South Wales, 2026 Australia
Address used since 24 Nov 2017
Address: Belmore, Nsw, 2192 Australia
Address: Belmore, Nsw, 2192 Australia
Address: Clovelly, New South Wales, 2031 Australia
Address used since 22 Aug 2014
Russell John Hewitt - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 30 Sep 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Aug 2014
Robert Allen Astley - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 22 Aug 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Jun 2014
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway
Boxer Group Services Limited
Top Floor, 45d Mt Wellington Highway
Localcover International Limited
Top Floor, 45d Mt Wellington Highway
Localcover Worldwide Limited
Top Floor, 45d Mt Wellington Highway
Naicker Neill Investments Limited
74a Ireland Road
Ngascotia Holdings Limited
21 Mountain Road
Winston Holdings New Zealand Limited
37 Banks Road