Hansen New Zealand Limited (issued an NZBN of 9429034053249) was launched on 12 Jun 2006. 5 addresess are in use by the company: 67 Symonds Street, Grafton, Auckland, 1010 (type: postal, office). 100 Symonds Street, Auckland 1010 had been their registered address, up until 23 Dec 2013. Hansen New Zealand Limited used more names, namely: First Data New Zealand Limited from 12 Jun 2006 to 03 Nov 2008. 53225195 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 53225195 shares (100% of shares), namely:
Hansen Corporation Investments Pty Ltd (an other) located at Doncaster, Vic 3108, Australia. "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Hansen New Zealand Limited. Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
67 Symonds Street, Grafton, Auckland, 1010 | Physical & registered & service | 23 Dec 2013 |
67 Symonds Street, Grafton, Auckland, 1010 | Office & delivery | 02 Oct 2020 |
67 Symonds Street, Grafton, Auckland, 1010 | Postal | 03 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew Alexander Hansen
31 Wellington Street, Collingwood, Melbourne, Victoria, 3066
Address used since 03 Oct 2023
36 Clarendon Street, East Melbourne, Melbourne, Victoria, 3002
Address used since 23 Nov 2021
22 Clarendon Street, East Melbourne, Melbourne, Victoria, 3002
Address used since 01 Oct 2021
Melbourne, Victoria, 3108
Address used since 01 Jan 1970
Lower Homestead Road, Wonga Park, Victoria,
Address used since 18 Oct 2008
Melbourne, Victoria, 3108
Address used since 01 Jan 1970 |
Director | 18 Oct 2008 - current |
Raymond Neil Hayter
Chatswood, Auckland, 0626
Address used since 17 Dec 2018 |
Director | 17 Dec 2018 - current |
Bruce Geoffrey Adams
Beaumaris, Melbourne, Victoria, 3193
Address used since 07 May 2015
Melbourne, Victoria, 3108
Address used since 01 Jan 1970
Melbourne, Victoria, 3108
Address used since 01 Jan 1970 |
Director | 18 Oct 2008 - 17 Dec 2018 |
Grant John Lister
Surrey Hills, Vic 3127, Australia,
Address used since 13 Dec 2013 |
Director | 18 Oct 2008 - 26 Feb 2015 |
David Money
Littleton, Co 80127, United States Of America,
Address used since 11 Jul 2006 |
Director | 11 Jul 2006 - 18 Oct 2008 |
Steven Francis Stratman
Omaha, Nebraska 68142, United States Of America,
Address used since 07 Sep 2007 |
Director | 07 Sep 2007 - 17 Oct 2008 |
David Paul Bailis
Omaha, Nebraska 68154, United States,
Address used since 12 Jun 2006 |
Director | 12 Jun 2006 - 07 Sep 2007 |
Michael Thomas Whealy
Omaha, Nebraska 68122, United States,
Address used since 12 Jun 2006 |
Director | 12 Jun 2006 - 11 Jul 2006 |
67 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
100 Symonds Street, Auckland 1010 | Registered & physical | 11 Mar 2009 - 23 Dec 2013 |
Level 2, Southern Cross Building, 59-67 High Street, Auckland | Registered & physical | 12 Jun 2006 - 11 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hansen Corporation Investments Pty Ltd Other (Other) |
Doncaster Vic 3108, Australia |
11 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
First Data Corporation Other |
12 Jun 2006 - 27 Jun 2010 | |
Null - First Data Corporation Other |
12 Jun 2006 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Hansen Technologies Ltd |
Type | Australian Limited Company |
Ultimate Holding Company Number | 90996455 |
Country of origin | AU |
Olausen Trustees Limited Level 2 72 Grafton Road |
|
Westward College Education Trust Ground Floor |
|
Truscreen Group Limited Level 6, Equitable House |
|
Burak Trustee Limited Level 6 |
|
Richard Gill Trustees Limited Level 7 |
|
Forstar Limited Level 6 |
Frontier Software Limited 87 Grafton Road |
Score Limited Level 6, 57 Symonds Street |
Canary Data Solutions Limited Level 2, 2 Kari Street |
Kupid Pos Limited Unit A4 |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Learning Machine Limited Suite 3, 6 Glenside Crescent |