Resources

SEC Filings

Filings
Title Date Download Link
8-K May 1, 2024 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/16/2024 Download pdf
Post-Effective Amendment No. 41 04/16/2024 Download pdf
Prospectus 04/16/2024 Download pdf
8-K Acquisition of Property Adjacent to Fresh Park Venlo 04/04/2024 Download pdf
10-K 2023 Year-End Report 03/27/2024 Download pdf
10-K XBRL Files 03/27/2024 Download zip
8-K April 1, 2024 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/15/2024 Download pdf
Post-Effective Amendment No. 39 03/15/2024 Download pdf
8-K HGIT EMME DST Completion 03/06/2024 Download pdf
8-K March 1, 2024 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/14/2024 Download pdf
Post-Effective Amendment No. 38 02/14/2024 Download pdf
8-K January 2024 COO 01/26/2024 Download pdf
8-K Acquisition of Hanover Diridon 01/22/2024 Download pdf
8-K February 1, 2024 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/17/2024 Download pdf
Post-Effective Amendment No. 37 01/17/2024 Download pdf
8-K Advisory Agreement & Board of Directors 01/04/2024 Download pdf
8-K Acquisition of IBM 500 Campus 12/18/2023 Download pdf
8-K January 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/14/2023 Download pdf
Post-Effective Amendment No. 36 12/14/2023 Download pdf
8-K HGIT 200 Park Place DST Completion 12/07/2023 Download pdf
8-K December 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/15/2023 Download pdf
Post-Effective Amendment No. 35 11/15/2023 Download pdf
10-Q for Third Quarter 2023 11/14/2023 Download pdf
10-Q XBRL Files 11/14/2023 Download zip
8-K Director Resignation 10/25/2023 Download pdf
8-K November 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/17/2023 Download pdf
8-K November 1, 2023 Transaction Price – Correction 10/17/2023 Download pdf
Post-Effective Amendment No. 34 10/17/2023 Download pdf
8-K 2023 Proxy Results 09/20/2023 Download pdf
8-K October 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/15/2023 Download pdf
Post-Effective Amendment No. 33 09/15/2023 Download pdf
8-K September 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/17/2023 Download pdf
Post-Effective Amendment No. 32 08/17/2023 Download pdf
8-K Acquisition of I-70 Logistics Center 08/16/2023 Download pdf
10-Q for Second Quarter 2023 08/11/2023 Download pdf
10-Q XBRL Files 08/11/2023 Download zip
8-K August 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/17/2023 Download pdf
Post-Effective Amendment No. 31 07/17/2023 Download pdf
DEF 14A 2022 Annual Proxy Statement 06/23/2023 Download pdf
8-K Acquisition of EMME 06/22/2023 Download pdf
8-K July 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/15/2023 Download pdf
Post-Effective Amendment No. 30 06/15/2023 Download pdf
8-K June 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/16/2023 Download pdf
Post-Effective Amendment No. 29 05/16/2023 Download pdf
10-Q for First Quarter 2023 05/11/2023 Download pdf
10-Q XBRL Files 05/11/2023 Download zip
2022 Annual Report 04/26/2023 Download pdf
HGIT April 2023 Prospectus with Supplements 04/21/2023 Download pdf
Post-Effective Amendment No. 28 04/21/2023 Download pdf
8-K May 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/14/2023 Download pdf
Post-Effective Amendment No. 27 04/14/2023 Download pdf
10-K 2022 Year-End Report 03/30/2023 Download pdf
10-K XBRL Files 03/30/2023 Download zip
8-K April 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/17/2023 Download pdf
Post-Effective Amendment No. 25 03/17/2023 Download pdf
8-K March 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/13/2023 Download pdf
Post-Effective Amendment No. 24 02/13/2023 Download pdf
8-K February 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/17/2023 Download pdf
Post-Effective Amendment No. 23 01/17/2023 Download pdf
FWP January 2023 01/11/2023 Download pdf
8-K January 1, 2023 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/15/2022 Download pdf
Post-Effective Amendment No. 22 12/15/2022 Download pdf
8-K Advisory Agreement 12/08/2022 Download pdf
8-K December 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/15/2022 Download pdf
Post-Effective Amendment No. 21 11/15/2022 Download pdf
10-Q for Third Quarter 2022 11/14/2022 Download pdf
10-Q XBRL Files 11/14/2022 Download zip
8-K November 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/17/2022 Download pdf
Post-Effective Amendment No. 20 10/17/2022 Download pdf
8-K DST Program 09/20/2022 Download pdf
8-K October 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/16/2022 Download pdf
Post-Effective Amendment No. 19 09/16/2022 Download pdf
8-K 2022 Proxy Results 09/08/2022 Download pdf
8-K Acquisition of Gables Station 08/30/2022 Download pdf
8-K September 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/17/2022 Download pdf
Post-Effective Amendment No. 18 08/17/2022 Download pdf
10-Q for Second Quarter 2022 08/12/2022 Download pdf
10-Q XBRL Files 08/12/2022 Download zip
8-K Acquisition of 200 Park Place 07/27/2022 Download pdf
8-K August 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/15/2022 Download pdf
Post-Effective Amendment No. 17 07/15/2022 Download pdf
8-K Acquisition of Nashville Self Storage Portfolio 07/12/2022 Download pdf
8-K Acquisition of Waverly Place 06/16/2022 Download pdf
8-K July 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/15/2022 Download pdf
Post-Effective Amendment No. 16 06/15/2022 Download pdf
DEF 14A 2021 Annual Proxy Statement 06/13/2022 Download pdf
10-Q for First Quarter 2022 05/16/2022 Download pdf
10-Q XBRL Files 05/16/2022 Download zip
8-K June 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/16/2022 Download pdf
Post-Effective Amendment No. 15 05/16/2022 Download pdf
2021 Annual Report 05/03/2022 Download pdf
8-K Acquisition of Wells Fargo Center 04/28/2022 Download pdf
8-K Acquisition of Land Adjacent to Madrid Airport Complex 04/25/2022 Download pdf
HGIT April 2022 Prospectus with supplements 04/18/2022 Download pdf
8-K May 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/15/2022 Download pdf
Post-Effective Amendment No. 14 04/15/2022 Download pdf
8-K Acquisition of Central City Coventry 04/01/2022 Download pdf
10-K 2021 Year-End Report 03/31/2022 Download pdf
10-K XBRL Files 03/31/2022 Download zip
8-K April 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/17/2022 Download pdf
Post-Effective Amendment No. 12 03/17/2022 Download pdf
8-K Acquisition of Burbank Media Studios 03/02/2022 Download pdf
8-K Acquisition of 1315 N. North Branch 02/22/2022 Download pdf
8-K March 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/11/2022 Download pdf
Post-Effective Amendment No. 11 02/11/2022 Download pdf
8-K Acquisition of Liberty Station 01/27/2022 Download pdf
8-K Acquisition of Remaining Buildings at Bradley Business Center 01/21/2022 Download pdf
8-K February 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/14/2022 Download pdf
Post-Effective Amendment No. 10 01/14/2022 Download pdf
8-K Acquisition of Center Place 12/23/2021 Download pdf
8-K Amendment to Credit Agreement 12/21/2021 Download pdf
8-K HILP Line and Advisory Agreement 12/17/2021 Download pdf
8-K January 1, 2022 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/17/2021 Download pdf
Post-Effective Amendment No. 9 12/17/2021 Download pdf
8-K Acquisition of Waypoint 12/13/2021 Download pdf
8-K Acquisition of WGN-TV Studios 12/02/2021 Download pdf
8-K WGN-TV Studios Press Release 11/22/2021 Download pdf
8-K Acquisition of 2500 West Bradley Place 11/17/2021 Download pdf
8-K December 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/15/2021 Download pdf
Post-Effective Amendment No. 8 11/15/2021 Download pdf
10-Q for Third Quarter 2021 11/12/2021 Download pdf
10-Q XBRL Files 11/12/2021 Download zip
8-K Acquisition of Eastgate Park 10/26/2021 Download pdf
8-K November 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/15/2021 Download pdf
Post-Effective Amendment No. 7 10/15/2021 Download pdf
8-K October 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/16/2021 Download pdf
Post-Effective Amendment No. 6 09/16/2021 Download pdf
8-K 2021 Proxy Results 09/09/2021 Download pdf
Post-Effective Amendment No. 51 09/09/2021 Download pdf
8-K Amended and Restated Dealer Manager Agreement 08/26/2021 Download pdf
Post-Effective Amendment No. 5 08/26/2021 Download pdf
8-K September 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/17/2021 Download pdf
Post-Effective Amendment No. 4 08/17/2021 Download pdf
10-Q for Second Quarter 2021 08/16/2021 Download pdf
10-Q XBRL Files 08/16/2021 Download zip
8-K Amendment to Credit Agreement 08/05/2021 Download pdf
8-K August 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/16/2021 Download pdf
Post-Effective Amendment No. 3 07/16/2021 Download pdf
8-K Amendment to Share Redemption Program 07/08/2021 Download pdf
8-K Acquisition of Miramar Activity Business Center 07/01/2021 Download pdf
8-K Appointment of New Directors 06/22/2021 Download pdf
DEF 14A 2020 Annual Proxy Statement 06/22/2021 Download pdf
8-K July 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/16/2021 Download pdf
Post-Effective Amendment No. 2 06/16/2021 Download pdf
8-K Third Offering 06/02/2021 Download pdf
HGIT June 2021 Prospectus with Supplements 06/02/2021 Download pdf
Post-Effective Amendment No. 1 06/02/2021 Download pdf
Form S-11 with Exhibits 05/28/2021 Download pdf
8-K Acquisition of 1015 Half Street 05/20/2021 Download pdf
8-K Acquisition of 900 Patrol Road 05/18/2021 Download pdf
10-Q for First Quarter 2021 05/14/2021 Download pdf
10-Q XBRL Files 05/14/2021 Download zip
8-K June 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/14/2021 Download pdf
Post-Effective Amendment No. 50 05/14/2021 Download pdf
2020 Annual Report 04/29/2021 Download pdf
HGIT April 2021 Prospectus with supplements 04/26/2021 Download pdf
Post-Effective Amendment No. 49 04/21/2021 Download pdf
8-K May 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/16/2021 Download pdf
Post-Effective Amendment No. 48 04/16/2021 Download pdf
Post-Effective Amendment No. 47 04/07/2021 Download pdf
10-K 2020 Year-End Report 03/26/2021 Download pdf
10-K XBRL Files 03/26/2021 Download zip
8-K April 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/17/2021 Download pdf
Post-Effective Amendment No. 46 03/17/2021 Download pdf
8-K Resignation of Jason Maxwell 02/23/2021 Download pdf
8-K Acquisition of 5301 Patrick Henry Drive 02/22/2021 Download pdf
8-K March 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/11/2021 Download pdf
Post-Effective Amendment No. 45 02/11/2021 Download pdf
8-K February 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/14/2021 Download pdf
Post-Effective Amendment No. 44 01/14/2021 Download pdf
8-K Acquisition of Cross Point Business Park 01/04/2021 Download pdf
8-K January 1, 2021 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/16/2020 Download pdf
Post-Effective Amendment No. 43 12/16/2020 Download pdf
8-K Acquisition of 6000 Schertz 12/14/2020 Download pdf
8-K HILP Line and Advisory Agreement 12/11/2020 Download pdf
Form S-11 with Exhibits 12/04/2020 Download pdf
8-K Amendment to Credit Agreement 11/18/2020 Download pdf
10-Q for Third Quarter 2020 11/13/2020 Download pdf
10-Q XBRL Files 11/13/2020 Download zip
8-K December 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/13/2020 Download pdf
Post-Effective Amendment No. 42 11/13/2020 Download pdf
8-K November 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/16/2020 Download pdf
Post-Effective Amendment No. 41 10/16/2020 Download pdf
8-K October 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/16/2020 Download pdf
Post-Effective Amendment No. 40 09/16/2020 Download pdf
8-K 2020 Proxy Results 09/10/2020 Download pdf
8-K Advanced Manufacturing Portfolio Acquisition 08/31/2020 Download pdf
Virtual Shareholder Meeting 08/26/2020 Download pdf
8-K September 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/17/2020 Download pdf
Post-Effective Amendment No. 39 08/17/2020 Download pdf
10-Q for Second Quarter 2020 08/14/2020 Download pdf
8-K August 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/17/2020 Download pdf
Post-Effective Amendment No. 38 07/17/2020 Download pdf
8-K Acquisition of Wakefield Logistics in Wakefield, United Kingdom 07/06/2020 Download pdf
8-K Acquisition of Madrid Airport Complex in Madrid, Spain 06/22/2020 Download pdf
8-K July 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/16/2020 Download pdf
Post-Effective Amendment No. 37 06/16/2020 Download pdf
DEF 14A 2019 Annual Proxy Statement 06/12/2020 Download pdf
10-K XBRL Files 05/15/2020 Download zip
10-Q for First Quarter 2020 05/15/2020 Download pdf
8-K June 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/14/2020 Download pdf
Post-Effective Amendment No. 36 05/14/2020 Download pdf
2019 Annual Report 04/30/2020 Download pdf
HGIT April 2020 Prospectus with supplements 04/27/2020 Download pdf
8-K Pro Forma Financial Statement 04/21/2020 Download pdf
8-K Sale of Bishop's Square 04/21/2020 Download pdf
Post-Effective Amendment No. 35 04/21/2020 Download pdf
8-K May 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/16/2020 Download pdf
Post-Effective Amendment No. 34 04/16/2020 Download pdf
10-K 2019 Year-End Report 03/30/2020 Download pdf
10-K XBRL Files 03/30/2020 Download zip
8-K COVID-19 03/20/2020 Download pdf
8-K April 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/17/2020 Download pdf
Post-Effective Amendment No. 33 03/17/2020 Download pdf
8-K Sale of Goodyear Crossing II 02/19/2020 Download pdf
8-K March 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/13/2020 Download pdf
Post-Effective Amendment No. 32 02/13/2020 Download pdf
8-K Sale of Domain Apartments 01/29/2020 Download pdf
8-K Acquisition of the Emerson in Centreville, Virginia 01/27/2020 Download pdf
8-K February 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/16/2020 Download pdf
Post-Effective Amendment No. 31 01/16/2020 Download pdf
8-K Acquisition of Royal Mail Edinburgh in Edinburgh, Scotland 12/18/2019 Download pdf
8-K January 1, 2020 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/17/2019 Download pdf
Amendment to HILP Uncommitted Loan Agreement 12/17/2019 Download pdf
Post-Effective Amendment No. 30 12/17/2019 Download pdf
8-K Officer Transitions 12/13/2019 Download pdf
8-K Amended and Restated Facility Agreement 11/21/2019 Download pdf
8-K Acquisition of The Alloy in College Park, Maryland 11/14/2019 Download pdf
8-K December 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/14/2019 Download pdf
Post-Effective Amendment No. 29 11/14/2019 Download pdf
10-Q for Third Quarter 2019 11/13/2019 Download pdf
10-Q XBRL Files 11/13/2019 Download zip
8-K November 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/17/2019 Download pdf
Post-Effective Amendment No. 28 10/17/2019 Download pdf
8-K Acquisition of true Glasgow in Glasgow, United Kingdom 09/30/2019 Download pdf
8-K Acquisition of Łódź Urban Logistics in Łódź, Poland 09/26/2019 Download pdf
8-K 2019 Proxy Results 09/25/2019 Download pdf
8-K Acquisition of Segro Logistics Park Gdańsk in Gdańsk, Poland 09/24/2019 Download pdf
8-K Acquisition of the Promenade Shops at Briargate in Colorado Springs, Colorado 09/20/2019 Download pdf
8-K October 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/16/2019 Download pdf
Post-Effective Amendment No. 27 09/16/2019 Download pdf
8-K September 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/16/2019 Download pdf
Post-Effective Amendment No. 26 08/16/2019 Download pdf
10-Q for Second Quarter 2019 08/14/2019 Download pdf
10-Q XBRL Files 08/14/2019 Download zip
8-K August 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/17/2019 Download pdf
Post-Effective Amendment No. 25 07/17/2019 Download pdf
DEF 14A 2018 Annual Proxy Statement 07/02/2019 Download pdf
8-K July 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/14/2019 Download pdf
Post-Effective Amendment No. 24 06/14/2019 Download pdf
8-K Executive Succession Plan 05/24/2019 Download pdf
8-K June 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/16/2019 Download pdf
Post-Effective Amendment No. 23 05/16/2019 Download pdf
Supplement No. 2 05/16/2019 Download pdf
10-Q for First Quarter 2019 05/14/2019 Download pdf
10-Q XBRL Files 05/14/2019 Download zip
8-K ABC Westland Acquisition Press Release 05/06/2019 Download pdf
8-K Acquisition of ABC Westland in Westland, Netherlands 05/03/2019 Download pdf
2018 Annual Report 04/30/2019 Download pdf
HGIT April 2019 Prospectus with Supplements 04/29/2019 Download pdf
8-K May 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/15/2019 Download pdf
Post-Effective Amendment No. 22 04/15/2019 Download pdf
Supplement No. 15 04/15/2019 Download pdf
8-K 2018 Pro Forma Financial Statements 04/12/2019 Download pdf
10-K 2018 Year-End Report 03/29/2019 Download pdf
10-K XBRL Files 03/29/2019 Download zip
8-K April 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 03/15/2019 Download pdf
Post-Effective Amendment No. 20 03/15/2019 Download pdf
Supplement No. 14 03/15/2019 Download pdf
8-K March 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 02/14/2019 Download pdf
Post-Effective Amendment No. 19 02/14/2019 Download pdf
Supplement No. 13 02/14/2019 Download pdf
8-K Acquisition of Maintal Logistics in Frankfurt, Germany 02/04/2019 Download pdf
8-K February 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 01/16/2019 Download pdf
Post-Effective Amendment No. 18 01/16/2019 Download pdf
Supplement No. 12 01/16/2019 Download pdf
Post-Effective Amendment No. 17 12/31/2018 Download pdf
8-K Amendment to HILP Uncommitted Loan Agreement, Ameriprise Dealer Manager and Advisory Agreements 12/20/2018 Download pdf
Post-Effective Amendment No. 16 12/20/2018 Download pdf
8-K December 2018 Distributions Declared 12/18/2018 Download pdf
8-K/A Fresh Park Venlo Financial Statements 12/18/2018 Download pdf
8-K January 1, 2019 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 12/14/2018 Download pdf
Post-Effective Amendment No. 15 12/14/2018 Download pdf
Supplement No. 10 12/14/2018 Download pdf
Post-Effective Amendment No. 14 11/27/2018 Download pdf
Supplement No. 9 11/27/2018 Download pdf
Supplement No. 8 11/16/2018 Download pdf
8-K December 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 11/15/2018 Download pdf
Post-Effective Amendment No. 4 11/15/2018 Download pdf
Supplement No. 7 11/15/2018 Download pdf
10-Q for Third Quarter 2018 11/14/2018 Download pdf
10-Q XBRL Files 11/14/2018 Download zip
8-K November 2018 Distributions Declared 11/08/2018 Download pdf
Supplement No. 6 10/24/2018 Download pdf
8-K November 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 10/17/2018 Download pdf
Post-Effective Amendment No. 3 10/17/2018 Download pdf
Supplement No. 5 10/17/2018 Download pdf
8-K Acquisition of Fresh Park Venlo in Venlo, Netherlands 10/09/2018 Download pdf
8-K Acquisition of Venue Museum District in Houston, Texas 10/01/2018 Download pdf
8-K October 2018 Distributions Declared 10/01/2018 Download pdf
8-K 2018 Proxy Results 09/20/2018 Download pdf
8-K October 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 09/14/2018 Download pdf
Post-Effective Amendment No. 2 09/14/2018 Download pdf
Supplement No. 4 09/14/2018 Download pdf
Supplement No. 3 09/10/2018 Download pdf
8-K September 2018 Distributions Declared 09/04/2018 Download pdf
8-K Agreement to Acquire Venue Museum District 08/23/2018 Download pdf
8-K September 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 08/16/2018 Download pdf
Post-Effective Amendment No. 1 08/16/2018 Download pdf
Supplement No. 2 08/16/2018 Download pdf
Supplement No. 1 08/15/2018 Download pdf
10-Q for Second Quarter 2018 08/14/2018 Download pdf
10-Q XBRL Files 08/14/2018 Download zip
8-K August 2018 Distributions Declared 08/01/2018 Download pdf
8-K July 2018 Distributions Declared 07/27/2018 Download pdf
DEF 14A Additional Proxy Materials; Call Script 07/20/2018 Download pdf
8-K August 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 07/17/2018 Download pdf
Post-Effective Amendment No. 9 07/17/2018 Download pdf
Supplement No. 10 07/17/2018 Download pdf
8-K 2017 Pro Forma Financial Statements 07/09/2018 Download pdf
DEF 14A 2017 Annual Proxy Statement 06/25/2018 Download pdf
8-K July 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 06/15/2018 Download pdf
Post-Effective Amendment No. 7 06/15/2018 Download pdf
Supplement No. 9 06/15/2018 Download pdf
8-K June 2018 Distributions Declared 06/01/2018 Download pdf
8-K June 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 05/15/2018 Download pdf
Post-Effective Amendment No. 6 05/15/2018 Download pdf
Supplement No. 8 05/15/2018 Download pdf
10-Q for First Quarter 2018 05/11/2018 Download pdf
10-Q XBRL Files 05/11/2018 Download zip
8-K May 2018 Distributions Declared 05/01/2018 Download pdf
2017 Annual Report 04/30/2018 Download pdf
8-K Hines Global Income Trust Sells 2819 Loker in Carlsbad 04/19/2018 Download pdf
8-K May 1, 2018 Transaction Price - Distribution Reinvestment Plan and Share Redemption Program 04/16/2018 Download pdf
Post-Effective Amendment No. 5 04/16/2018 Download pdf
Supplement No. 7 04/16/2018 Download pdf
Post-Effective Amendment No. 4 04/09/2018 Download pdf
Supplement No. 6 04/09/2018 Download pdf
8-K April 2018 Distributions Declared 04/02/2018 Download pdf
10-K 2017 Year-End Report 03/29/2018 Download pdf
10-K XBRL Files 03/29/2018 Download zip
Post-Effective Amendment No. 3 03/15/2018 Download pdf
Supplement No. 5 03/15/2018 Download pdf
8-K 5th Amended and Restated LP Agreement 03/12/2018 Download pdf
Supplement No. 4 03/12/2018 Download pdf
8-K March 2018 Distributions Declared 03/01/2018 Download pdf
Post-Effective Amendment No. 2 02/13/2018 Download pdf
Supplement No. 3 02/13/2018 Download pdf
Supplement No. 2 02/12/2018 Download pdf
8-K Dealer Manager, Advisory, and OP Agreement / SRP and DRP Amendment 02/09/2018 Download pdf
Supplement No. 1 02/09/2018 Download pdf
8-K February 2018 Distributions Declared 02/01/2018 Download pdf
8-K January 2018 Distributions Declared 01/02/2018 Download pdf
Post-Effective Amendment No. 13 12/26/2017 Download pdf
Post-Effective Amendment No. 1 12/06/2017 Download pdf
Prospectus 12/06/2017 Download pdf
8-K Amendment to Loan Agreement 11/30/2017 Download pdf
8-K Statement of Operations 11/28/2017 Download pdf
Schedule TO - Tender Offer - Amendment No. 4 11/28/2017 Download pdf
Supplement No. 5 11/21/2017 Download pdf
Schedule TO - Tender Offer - Amendment No. 3 11/20/2017 Download pdf
10-Q for Third Quarter 2017 11/09/2017 Download pdf
10-Q XBRL Files 11/09/2017 Download zip
Schedule TO - Tender Offer - Amendment No. 2 10/25/2017 Download pdf
8-K Acquisition of Queen's Court Student Residences / November and December 2017 Distributions Declared 10/24/2017 Download pdf
Schedule TO - Tender Offer 10/20/2017 Download pdf
8-K Charter Amendment Proxy 10/16/2017 Download pdf
8-K Adjournment of Annual Meeting of Stockholders 10/04/2017 Download pdf
8-K New Net Asset Value Per Share 10/03/2017 Download pdf
8-K October 2017 Distributions Declared 10/03/2017 Download pdf
Schedule TO - Tender Offer 10/03/2017 Download pdf
8-K 2017 Proxy Results and Shareholder Presentation 09/15/2017 Download pdf
SCHEDULE 14A Stockholder Letter 09/15/2017 Download pdf
Schedule TO - Tender Offer 09/15/2017 Download pdf
8-K September 2017 Distributions Declared 09/01/2017 Download pdf
8-K Suspension of SRP 08/18/2017 Download pdf
Schedule TO - Tender Offer 08/18/2017 Download pdf
Supplement No. 4 08/18/2017 Download pdf
8-K Statement of Operations 08/16/2017 Download pdf
Supplement No. 3 08/15/2017 Download pdf
10-Q for Second Quarter 2017 08/14/2017 Download pdf
10-Q XBRL Files 08/14/2017 Download zip
8-K August 2017 Distributions Declared 08/01/2017 Download pdf
2016 Annual Proxy Statement - Amended 07/06/2017 Download pdf
8-K July 2017 Distributions Declared 07/03/2017 Download pdf
8-K June 2017 Distributions Declared 06/01/2017 Download pdf
Supplement No. 2 05/19/2017 Download pdf
10-Q for First Quarter 2017 05/15/2017 Download pdf
10-Q XBRL Files 05/15/2017 Download zip
8-K May 2017 Distributions Declared 05/01/2017 Download pdf
Supplement No. 1 05/01/2017 Download pdf
2016 Annual Report 04/28/2017 Download pdf
Post-Effective Amendment No. 12 04/28/2017 Download pdf
2016 Annual Proxy Statement 04/24/2017 Download pdf
8-K Statement of Operations 04/12/2017 Download pdf
10-K 2016 Year-End Report 03/27/2017 Download pdf
10-K XBRL Files 03/27/2017 Download zip
8-K Acquisition of Montrose Student Residences in Dublin, Ireland 03/24/2017 Download pdf
8-K/A New Distribution Rate for April 2017 03/23/2017 Download pdf
Supplement No. 12 03/23/2017 Download pdf
8-K New Estimated Net Asset Value Per Share 03/02/2017 Download pdf
Supplement No. 11 03/02/2017 Download pdf
8-K March 2017 Distributions Declared 03/01/2017 Download pdf
Supplement No. 10 02/23/2017 Download pdf
8-K Agreement to Acquire Montrose Student Residences in Dublin, Ireland 02/08/2017 Download pdf
Post-Effective Amendment No. 11 02/06/2017 Download pdf
8-K February 2017 Distributions Declared 02/01/2017 Download pdf
8-K Statement of Operations 01/30/2017 Download pdf
Supplement No. 9 01/13/2017 Download pdf
8-K Acquisition of Rookwood Commons and Rookwood Pavilion Shopping Centers in Cincinnati, Ohio 01/06/2017 Download pdf
8-K/A Statement of Operations 01/06/2017 Download pdf
8-K January 2017 Distributions Declared 01/03/2017 Download pdf
Supplement No. 8 12/14/2016 Download pdf
8-K Amendment to Loan Agreement 12/12/2016 Download pdf
8-K Amendment to Selected Dealer Agreement and Cost Reimbursement Agreement 12/08/2016 Download pdf
Supplement No. 7 12/08/2016 Download pdf
8-K December 2016 Distributions Declared 12/01/2016 Download pdf
Supplement No. 6 11/18/2016 Download pdf
10-Q for Third Quarter 2016 11/09/2016 Download pdf
10-Q XBRL Files 11/09/2016 Download zip
8-K November 2016 Distributions Declared 11/01/2016 Download pdf
Supplement No. 5 10/18/2016 Download pdf
Post-Effective Amendment No. 10 10/05/2016 Download pdf
8-K October 2016 Distributions Declared 10/03/2016 Download pdf
Supplement No. 3 09/22/2016 Download pdf
8-K Agreement to Acquire Rookwood Commons and Rookwood Pavilion in Cincinnati, Ohio 09/16/2016 Download pdf
8-K Amendments to the Distribution Reinvestment Plan and Share Redemption Program 09/15/2016 Download pdf
8-K Hines Global REIT II 2016 Proxy Results and Shareholder Presentation 09/15/2016 Download pdf
8-K September 2016 Distributions Declared 09/01/2016 Download pdf
Supplement No. 2 09/01/2016 Download pdf
Supplement No. 1 08/24/2016 Download pdf
8-K Acquisition of Goodyear Crossing II in Goodyear, Arizona 08/18/2016 Download pdf
8-K/A Statement of Operations 08/18/2016 Download pdf
10-Q for Second Quarter 2016 08/12/2016 Download pdf
10-Q XBRL Files 08/12/2016 Download zip
Post-Effective Amendment No. 9 08/02/2016 Download pdf
Prospectus (Global REIT II) 08/02/2016 Download pdf
8-K August 2016 Distributions Declared 08/01/2016 Download pdf
Supplement No. 7 07/29/2016 Download PDF
8-K Amendments to the Dealer Manager Agreement and Distribution Reinvestment Plan 07/25/2016 Download pdf
Supplement No. 5 07/25/2016 Download pdf
Supplement No. 6 07/25/2016 Download pdf
8-K Cottonwood Corporate Center Acquisition Press Release 07/18/2016 Download pdf
Supplement No. 4 07/11/2016 Download pdf
8-K Acquisition of Cottonwood Corporate Center in Cottonwood, Utah 07/05/2016 Download pdf
8-K/A Statement of Operations 07/05/2016 Download pdf
8-K July 2016 Distributions Declared 07/01/2016 Download pdf
8-K Agreement to Acquire Goodyear Crossing II in Goodyear, Arizona 06/24/2016 Download pdf
SCHEDULE 14A Amendment No. 1 to Proxy Statement 06/17/2016 Download pdf
8-K June 2016 Distributions Declared 06/01/2016 Download pdf
8-K Agreement to Acquire Cottonwood Corporate Center in Cottonwood, Utah 05/13/2016 Download pdf
Supplement No. 2 05/13/2016 Download PDF
Supplement No. 3 05/13/2016 Download pdf
10-Q for First Quarter 2016 05/10/2016 Download pdf
10-Q XBRL Files 05/10/2016 Download zip
Supplement No. 1 05/05/2016 Download pdf
8-K May 2016 Distributions Declared 05/02/2016 Download pdf
Hines Global REIT II 2015 Annual Report 04/30/2016 Download pdf
Hines Global REIT II Prospectus April 2016 04/29/2016 Download pdf
2015 Annual Proxy Statement 04/27/2016 Download pdf
Supplement No. 7 04/15/2016 Download pdf
8-K New Estimated Per Share Net Asset Value and Amended and Restated Distribution Reinvestment Plan 04/13/2016 Download pdf
8-K/A Statement of Operations 04/11/2016 Download pdf
Supplement No. 6 04/11/2016 Download pdf
8-K April 2016 Distributions Declared 04/01/2016 Download pdf
10-K 2015 Year-End Report 03/24/2016 Download pdf
10-K XBRL Files 03/24/2016 Download zip
8-A Registration Statement 03/23/2016 Download pdf
8-K March 2016 Distributions Declared 03/01/2016 Download pdf
8-K Acquisition of Domain Apartments in Henderson, Nevada 02/04/2016 Download pdf
Supplement No. 5 02/04/2016 Download pdf
8-K February 2016 Distributions Declared 02/01/2016 Download pdf
Supplement No. 4 01/22/2016 Download pdf
8-K January 2016 Distributions Declared 01/04/2016 Download pdf
Supplement No. 3 12/10/2015 Download pdf
8-K Agreement to Acquire Domain Apartments 12/04/2015 Download pdf
8-K December 2015 Distributions Declared 12/01/2015 Download pdf
Post-Effective Amendment No. 7 and Supplement No. 2 11/30/2015 Download pdf
8-K Statement of Operations 11/17/2015 Download pdf
10-Q for Third Quarter 2015 11/09/2015 Download pdf
10-Q XBRL Files 11/09/2015 Download zip
8-K November 2015 Distributions Declared 11/02/2015 Download pdf
8-K October 2015 Distributions Declared 10/01/2015 Download pdf
8-K Hines Global REIT II 2015 Proxy Results and Shareholder Presentation 09/23/2015 Download pdf
8-K Amendment and Restated Dealer Manager Agreement 09/03/2015 Download pdf
8-K September 2015 Distributions Declared 09/01/2015 Download pdf
8-K August 2015 Distributions Declared 08/24/2015 Download pdf
Supplement No. 1 08/19/2015 Download pdf
10-Q for Second Quarter 2015 08/13/2015 Download pdf
10-Q XBRL Files 08/13/2015 Download zip
Hines Global REIT II Prospectus August 2015 08/12/2015 Download pdf
Post-Effective Amendment No. 6 08/12/2015 Download pdf
8-K Amendment and Restated Dealer Manager Agreement 08/06/2015 Download pdf
8-K August 2015 Distributions Declared 08/03/2015 Download pdf
Supplement No. 4 07/20/2015 Download pdf
Supplement No. 3 07/17/2015 Download pdf
8-K Statement of Operations 07/15/2015 Download pdf
8-K Agreement to Acquire Domain Apartments 07/08/2015 Download pdf
8-K July 2015 Distributions Declared 07/01/2015 Download pdf
8-K June 2015 Distributions Declared 06/01/2015 Download pdf
Supplement No. 2 05/19/2015 Download pdf
10-Q for First Quarter 2015 05/13/2015 Download pdf
10-Q XBRL Files 05/13/2015 Download zip
Supplement No. 1 05/13/2015 Download pdf
8-K May 2015 Distributions Declared 05/01/2015 Download pdf
Hines Global REIT II 2014 Annual Report 04/30/2015 Download pdf
Hines Global REIT II Prospectus - April 2015 04/30/2015 Download pdf
Updated 8-K for Year Ended December 31, 2014 04/17/2015 Download pdf
8-K April 2015 Distributions Declared 04/01/2015 Download pdf
Supplement No. 9 04/01/2015 Download pdf
Supplement No. 8 03/31/2015 Download pdf
10-K 2014 Year-End Report 03/25/2015 Download pdf
10-K XBRL Files 03/25/2015 Download zip
Post-Effective Amendment No. 3 03/05/2015 Download pdf
8-K Acquisition of Bishop's Square in Dublin 03/03/2015 Download pdf
Updated 8-K 03/03/2015 Download pdf
8-K March 2015 Distributions Declared 03/02/2015 Download pdf
Post-Effective Amendment No. 2 02/26/2015 Download pdf
Supplement No. 6 02/26/2015 Download pdf
Supplement No. 5 02/25/2015 Download pdf
Supplement No. 4 02/05/2015 Download pdf
8-K February 2015 Distributions Declared 02/02/2015 Download pdf
8-K Agreement to Acquire Bishop's Square 01/30/2015 Download pdf
Supplement No. 3 01/08/2015 Download pdf
8-K Ameriprise Selected Dealer Agreement 01/07/2015 Download pdf
8-K January 2015 Distributions Declared 01/02/2015 Download pdf
Supplement No. 2 12/30/2014 Download pdf
Supplement No. 1 12/24/2014 Download pdf
8-K Press Release for Acquisition of 2819 Loker 12/23/2014 Download pdf
8-K 2819 Loker Avenue East Closing 12/17/2014 Download pdf
8-K Acquisition of 2819 Loker 12/15/2014 Download pdf
Post-Effective Amendment No. 1 12/12/2014 Download pdf
Prospectus - Hines Global REIT II - December 2014 12/12/2014 Download pdf
8-K Agreement to Acquire 2819 Loker 11/14/2014 Download pdf
10-Q for Third Quarter 2014 11/10/2014 Download pdf
10-Q XBRL Files 11/10/2014 Download zip
Supplement No. 2 10/06/2014 Download pdf
8-K Asset Management Fee Waiver, Distributions and Special Stock Dividends through December 31, 2014 09/22/2014 Download pdf
Supplement No. 1 08/29/2014 Download pdf
Prospectus - Hines Global REIT II - August 2014 08/20/2014 Download pdf