Hexagon Safety & Infrastructure Limited (NZBN 9429039841575) was started on 19 Nov 1985. 5 addresess are in use by the company: Level 14, 342 Lambton Quay, Wellington Central, Wellington, 6011 (type: postal, office). Level 4, 1 Willeston Street, Wellington had been their registered address, up until 27 Feb 2014. Hexagon Safety & Infrastructure Limited used other names, namely: Intergraph Corporation (N.z.) Limited from 19 Nov 1985 to 13 Oct 2015. 1666667 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 400000 shares (24% of shares), namely:
M and S Computing Investments Inc (an other) located at Huntsville A L 358940001. "Computer software publishing" (business classification J542010) is the category the Australian Bureau of Statistics issued to Hexagon Safety & Infrastructure Limited. Businesscheck's database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 342 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 27 Feb 2014 |
Level 14, 342 Lambton Quay, Wellington Central, Wellington, 6011 | Postal & office & delivery | 24 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Steven Cost
Hampton Cove, Alabama, 35763
Address used since 22 Feb 2016 |
Director | 16 Mar 2007 - current |
Gaurav Chauhan
Erskineville Nsw, 2043
Address used since 15 Jan 2022
Erskineville Nsw, 2043
Address used since 28 May 2019
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 28 May 2019 - current |
Michael Denis Creevey
Beaumaris, Victoria, 3193
Address used since 13 Apr 2018
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 13 Apr 2018 - 20 Mar 2020 |
Yuan Gao
North Sydney Nsw, 2060
Address used since 01 Jan 1970
Greenwich Nsw, 2065
Address used since 14 Jun 2018 |
Director | 14 Jun 2018 - 13 May 2019 |
Clinton John Lander
32 Walker Street, North Sydney Nsw, 2060
Address used since 01 Jan 1970
Paddington Nsw, 2021
Address used since 23 Feb 2015 |
Director | 23 Feb 2015 - 06 Jul 2018 |
Stephen John Willson
Tawa, Wellington, 5028
Address used since 06 Sep 2012 |
Director | 06 Sep 2012 - 15 Dec 2017 |
Ravindira Samuel
Eastwood, 2122
Address used since 03 Sep 2012 |
Director | 03 Sep 2012 - 25 Aug 2014 |
Graham Keith Clarke
Killarney Heights Nsw 2087, Australia,
Address used since 11 Jun 2002 |
Director | 11 Jun 2002 - 03 Sep 2012 |
Larry T Miles
Madison Al 35758, U S A,
Address used since 02 Mar 2001 |
Director | 02 Mar 2001 - 16 Mar 2007 |
Graeme John Farrell
Mcmahons Point, N S W 2060, Australia,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 12 Jul 2006 |
James F Taylor
Huntsville Al 35801, U S A,
Address used since 17 May 2001 |
Director | 17 May 2001 - 07 Jul 2003 |
Lee John Finniear
St Lucia, Brisbane, Australia,
Address used since 19 Jan 1999 |
Director | 19 Jan 1999 - 11 Jun 2002 |
Robert E Thurber
Huntsville, Alabama 35801, U S A,
Address used since 25 Jan 1995 |
Director | 25 Jan 1995 - 17 May 2001 |
John Warren Wilhoite
Huntsville, Alabama 35802, U. S. A.,
Address used since 19 Feb 1993 |
Director | 19 Feb 1993 - 02 Mar 2001 |
Allan Byron Wilson
Apt 1201 San Francisco, C A 94109-6582, U S A,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 11 Aug 1999 |
Larry Junior Laster
Madison, Alabama 35758, U S A,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 11 Sep 1998 |
Marianne A Mioduszewski
Baulkham Hills N S W, Australia,
Address used since 22 Nov 1995 |
Director | 22 Nov 1995 - 04 Feb 1996 |
Damian George Walters
72 Macdonald Road, Mid Levels, Hong Kong,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 20 Nov 1994 |
Level 14, 342 Lambton Quay , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 4, 1 Willeston Street, Wellington, 6001 | Registered & physical | 04 Mar 2013 - 27 Feb 2014 |
Level 4, Axon House, 1 Willeston Street, Wellington | Registered & physical | 05 Jul 2002 - 04 Mar 2013 |
Level 6, Axon House, 1 Willeston Street, Wellington | Physical | 23 Nov 2000 - 23 Nov 2000 |
Level 4, 90 Symonds Street, Auckland | Physical | 23 Nov 2000 - 05 Jul 2002 |
Level 6, Axon House, 1 Willeston Street, Wellington | Registered | 23 Nov 2000 - 05 Jul 2002 |
Level 1, Xacta Tower, 94 Dixon Street, Wellington | Registered | 24 Aug 1999 - 23 Nov 2000 |
Level 1, Xacta Tower, 94 Dixon Street, Wellington | Physical | 24 Aug 1999 - 23 Nov 2000 |
Level 1, Walsh Wrightson Tower, 94 Dixon Street, Wellington | Registered | 15 Apr 1999 - 24 Aug 1999 |
Level One,, Walsh Wrightson Tower,, 94 Dixon Street,, Wellington | Registered | 29 Apr 1996 - 15 Apr 1999 |
Level 1, Walsh Wrightson Tower, 94 Dixon Street, Wellington | Physical | 14 Feb 1996 - 24 Aug 1999 |
- | Physical | 14 Feb 1996 - 14 Feb 1996 |
Level 1,, Walsh Wrightson Tower, 94 Dixon Street, Wellington | Physical | 14 Feb 1996 - 14 Feb 1996 |
Levle One,, Walsh Wrightson Tower,, 94 Dixon Street,, Wellington | Registered | 17 Mar 1994 - 29 Apr 1996 |
Second Floor, South British Building, 326 Lambton Quay, Wellington | Registered | 16 Feb 1994 - 17 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
M And S Computing Investments Inc Other (Other) |
Huntsville A L 358940001 |
11 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
M & S Computing Investments Inc Other |
11 Mar 2004 - 11 Mar 2004 | |
Intergraph Corporation Other |
Huntsville, A L |
11 Mar 2004 - 11 Mar 2004 |
Null - Intergraph Corporation Other |
Huntsville, A L |
11 Mar 2004 - 11 Mar 2004 |
Null - M & S Computing Investments Inc Other |
11 Mar 2004 - 11 Mar 2004 |
Name | Hexagon Ab |
Type | Company |
Country of origin | SE |
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 |
Overseer Limited Level 4, 2 Woodward Street |
Access-it Software International Limited 44 Victoria Street |
Get Smart Limited Level 5, Simpl House |
Hazardco Ip Limited 50 Customhouse Quay |
Smb Labs Limited 4 Bond Street |
Vmware NZ Company Level 19 |