Shortcuts

Dolphin Acquisition Limited

Type: NZ Limited Company (Ltd)
9429030765917
NZBN
3741658
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Dolphin Acquisition Limited was registered on 06 Mar 2012 and issued an NZBN of 9429030765917. This registered LTD company has been run by 8 directors: Ross John Hanning - an active director whose contract began on 30 Nov 2015,
Shanna Jane Helen Laughton - an active director whose contract began on 07 Apr 2022,
John S. - an inactive director whose contract began on 07 Apr 2022 and was terminated on 21 Jul 2022,
Brandon U. - an inactive director whose contract began on 20 Oct 2020 and was terminated on 02 May 2022,
Adam W. - an inactive director whose contract began on 22 Apr 2016 and was terminated on 05 Feb 2022.
According to BizDb's information (updated on 05 Apr 2024), the company registered 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Up to 19 Aug 2020, Dolphin Acquisition Limited had been using Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cornerstone Ondemand Inc. (an other) located at Santa Monica, Ca postcode 90404.

Addresses

Previous addresses

Address: Dla Piper Tower, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Mar 2015 to 19 Aug 2020

Address: Level 22, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Jul 2014 to 10 Mar 2015

Address: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Mar 2012 to 24 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 05 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cornerstone Ondemand Inc. Santa Monica
Ca
90404
United States

Ultimate Holding Company

14 Oct 2021
Effective Date
Cornerstone Ondemand, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Ross John Hanning - Director

Appointment date: 30 Nov 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Nov 2015


Shanna Jane Helen Laughton - Director

Appointment date: 07 Apr 2022

Address: Ontario, K1Y 0M2 Canada

Address used since 07 Apr 2022


John S. - Director (Inactive)

Appointment date: 07 Apr 2022

Termination date: 21 Jul 2022


Brandon U. - Director (Inactive)

Appointment date: 20 Oct 2020

Termination date: 02 May 2022


Adam W. - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 05 Feb 2022

Address: Los Angeles, Ca, 90034 United States

Address used since 22 Apr 2016


Brian S. - Director (Inactive)

Appointment date: 10 May 2018

Termination date: 14 Aug 2020

Address: Los Angeles, Ca, 90049 United States

Address used since 10 May 2018

Address: Los Angeles, Ca, 90049 United States

Address used since 09 Oct 2018


Adam M. - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 10 May 2018

Address: Los Angeles, Ca, 90025 United States

Address used since 06 Mar 2012


Perry W. - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 22 Apr 2016

Address: Los Angeles, Ca, 90024 United States

Address used since 15 Aug 2013

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One