Hexagon Holdings Limited (New Zealand Business Number 9429041281536) was registered on 16 Jun 2014. 2 addresses are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). 3 Armstrong Road, Rosedale, Auckland had been their registered address, until 08 Oct 2021. 75595 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 75595 shares (100 per cent of shares), namely:
Multi-Color (New Zealand) Holdings Pty Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Hexagon Holdings Limited. The Businesscheck information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 08 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Daren Thomas Hudson
Prospect, South Australia, 5082
Address used since 30 Sep 2021
Mile End South, South Australia, 5031
Address used since 01 Jan 1970 |
Director | 30 Sep 2021 - current |
Matthew Keith Skiles | Director | 30 Sep 2021 - current |
Tanu Mahajan Bhati | Director | 28 Mar 2022 - current |
Sharon Eileen Birkett | Director | 30 Sep 2021 - 28 Mar 2022 |
Clark Elliott Perkins
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Vaucluse, Nsw, 2030
Address used since 13 Dec 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Bellevue Hill, Nsw, 2023
Address used since 17 Jun 2014 |
Director | 16 Jun 2014 - 30 Sep 2021 |
Thomas Wilton Sturgess
Stepneyville, Nelson, 7010
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - 30 Sep 2021 |
Benjamin David Hawter
Bondi, New South Wales, 2026
Address used since 24 Nov 2017
Belmore, Nsw, 2192
Address used since 01 Jan 1970
Belmore, Nsw, 2192
Address used since 01 Jan 1970
Clovelly, New South Wales, 2031
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - 30 Sep 2021 |
Russell John Hewitt
Herne Bay, Auckland, 1011
Address used since 22 Aug 2014 |
Director | 22 Aug 2014 - 30 Sep 2021 |
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - 22 Aug 2014 |
Previous address | Type | Period |
---|---|---|
3 Armstrong Road, Rosedale, Auckland, 0632 | Registered & physical | 02 Jul 2020 - 08 Oct 2021 |
1-37 Mt Wellington Highway Panmure, Auckland, 1060 | Registered & physical | 29 Mar 2017 - 02 Jul 2020 |
1-37 Mt Wellington Highway Panmure, Auckland, 1060 | Registered & physical | 16 Jun 2014 - 29 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Multi-color (new Zealand) Holdings Pty Limited Shareholder NZBN: 9429049406887 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Tennant, Kevin Robert Individual |
Whitby Porirua 5024 |
11 Aug 2017 - 30 Sep 2021 |
Agnew, Paul Individual |
Orakei Auckland 1071 |
07 Sep 2016 - 14 Oct 2019 |
Astley, Robert Allen Individual |
Orakei Auckland 1071 |
02 Jul 2014 - 30 Sep 2021 |
Hewitt, Russell John Individual |
Herne Bay Auckland 1011 |
02 Jul 2014 - 30 Sep 2021 |
Bamford, Dale William Individual |
Mount Eden Auckland 1024 |
16 Feb 2018 - 30 Sep 2021 |
Lay, Rebecca Individual |
Glendowie Auckland 1071 |
07 Sep 2016 - 30 Sep 2021 |
Sutton, Anne-marie Individual |
Karaka Papakura 2113 |
07 Sep 2016 - 30 Sep 2021 |
Motutara Holdings Limited Shareholder NZBN: 9429037109202 Company Number: 1088481 Entity |
12 Nov 2018 - 30 Sep 2021 | |
T.e.a. Custodians Limited - Clinet Property Trust Account For Mcf2b Limited Partnership Other |
10 Customhouse Quay Wellington 6011 |
23 Dec 2015 - 30 Sep 2021 |
Cowie, Steven Samuel And Elizabeth Jayne Individual |
St Heliers Auckland 1071 |
09 Jun 2016 - 28 Apr 2017 |
Sturgess Holdings Limited Shareholder NZBN: 9429033640907 Company Number: 1903607 Entity |
295 Trafalgar Street Nelson |
11 Aug 2017 - 30 Sep 2021 |
Kea Consulting NZ Limited Shareholder NZBN: 9429033191874 Company Number: 1975572 Entity |
Mt Wellington Panmure |
11 Aug 2017 - 30 Sep 2021 |
Jones, Berin Individual |
Chatswood Auckland 0626 |
07 Sep 2016 - 27 Nov 2019 |
Ransley, Nigel Individual |
Prebbleton Prebbleton 7604 |
07 Sep 2016 - 03 Apr 2017 |
Phillips, Guy Individual |
Pegasus Pegasus 7612 |
07 Sep 2016 - 30 Sep 2021 |
Dempster, Keri Individual |
Castor Bay Auckland 0620 |
07 Sep 2016 - 30 Sep 2021 |
Mcf 12 Limited Shareholder NZBN: 9429041281307 Company Number: 5306621 Entity |
48 Shortland Street Auckland 1010 |
16 Jun 2014 - 30 Sep 2021 |
Motutara Holdings Limited Shareholder NZBN: 9429037109202 Company Number: 1088481 Entity |
Bethlehem Tauranga 3110 |
12 Nov 2018 - 30 Sep 2021 |
Kea Consulting NZ Limited Shareholder NZBN: 9429033191874 Company Number: 1975572 Entity |
Saint Johns Auckland 1072 |
11 Aug 2017 - 30 Sep 2021 |
Stp1 Limited Shareholder NZBN: 9429030404977 Company Number: 4172078 Entity |
16 Jun 2014 - 11 Aug 2017 | |
Howell, Gregory Andrew Individual |
Rd 1 Waimauku 0881 |
02 Jul 2014 - 12 Nov 2018 |
T.e.a. Custodians Limited - Client Property Trust Account For Mcf2 Limited Partnership Other |
10 Customhouse Quay Wellington 6011 |
23 Dec 2015 - 30 Sep 2021 |
Sturgess Holdings Limited Shareholder NZBN: 9429033640907 Company Number: 1903607 Entity |
295 Trafalgar Street Nelson |
11 Aug 2017 - 30 Sep 2021 |
Mcf 12 Limited Shareholder NZBN: 9429041281307 Company Number: 5306621 Entity |
48 Shortland Street Auckland 1010 |
16 Jun 2014 - 30 Sep 2021 |
Kevin Robert Tennant And Sandra Mary Tennant Other |
Whitby Porirua 5024 |
11 Aug 2017 - 30 Sep 2021 |
Roberts, Bernard Morris Individual |
Henderson Valley Auckland 0612 |
02 Jul 2014 - 30 Sep 2021 |
Agnew, Paul Individual |
Orakei Auckland 1071 |
07 Sep 2016 - 14 Oct 2019 |
Stp1 Limited Shareholder NZBN: 9429030404977 Company Number: 4172078 Entity |
16 Jun 2014 - 11 Aug 2017 | |
Wise, Chris Individual |
Rd 2 Papakura 2582 |
07 Sep 2016 - 13 Feb 2017 |
Effective Date | 29 Sep 2021 |
Name | Multi-color Corporation |
Type | Corporation |
Country of origin | US |
Address |
4053 Clough Woods Drive Batavia Ohio 45103 |
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 |
|
Aldeco Limited 17 Monaco Place |
Ngascotia Holdings Limited 21 Mountain Road |
Naicker Neill Investments Limited 74a Ireland Road |
Winston Holdings New Zealand Limited 37 Banks Road |
Mark Radcliffe Consultants Limited 94a Banks Road |
Strata Nominees Limited 1/120 Waipuna Road East |
Inixu Limited 26 Briody Terrace |