Nutanix Pty Ltd, a registered company, was started on 15 Oct 2013. 9429030035201 is the NZBN it was issued. This company has been run by 15 directors: David Quigg person authorised for service whose contract began on 15 Oct 2013,
David Quigg - an active person authorised for service whose contract began on 15 Oct 2013,
Richard Ashby person authorised for service whose contract began on 15 Oct 2013,
Kevin Bridgeford Williamson - an active director whose contract began on 01 May 2017,
Raymond H. - an active director whose contract began on 09 May 2022.
Updated on 15 May 2025, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 7, Spaces, 50 Albert Street, Auckland, 1010 (registered address),
Level 33, Anz Centre, 2329 Albert Street, Auckland, 1010 (registered address),
4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (service address).
Nutanix Pty Ltd had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address up to 19 Dec 2019.
Previous address
Address #1: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Oct 2013 to 19 Dec 2019
Basic Financial info
Annual return filing month: February
Financial report filing month: January
Annual return last filed: 11 Feb 2025
Country of origin: AU
David Quigg - Person Authorised For Service
Appointment date: 15 Oct 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 15 Oct 2013
David Quigg - Person Authorised for Service
Appointment date: 15 Oct 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 15 Oct 2013
Richard Ashby - Person Authorised For Service
Appointment date: 15 Oct 2013
Address: 253 Queen Street, Auckland, 1010 New Zealand
Address used since 15 Oct 2013
Kevin Bridgeford Williamson - Director
Appointment date: 01 May 2017
Address: Brighton Vic, 3186 Australia
Address used since 04 May 2017
Raymond H. - Director
Appointment date: 09 May 2022
Priya R. - Director
Appointment date: 01 Aug 2022
Prairie P. - Director
Appointment date: 01 Aug 2022
Aaron B. - Director (Inactive)
Appointment date: 28 Feb 2019
Termination date: 29 Jul 2022
Address: San Jose, California, 95127-16 United States
Address used since 04 Mar 2019
Olive H. - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 09 May 2022
Address: Sunnyvale, California, 94087 United States
Address used since 27 Jul 2017
Kenneth L. - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 28 Feb 2019
Address: Campbell, California, 95008 United States
Address used since 18 Aug 2015
Eric W. - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 08 May 2017
Address: Peidmont, California, 94611 United States
Address used since 18 Aug 2015
Chad Singleton - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 01 May 2017
Address: Balgowlah Nsw 2093, New Zealand
Address used since 04 Apr 2016
Peter Pryn - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 01 Apr 2016
Address: Cranbourne Vic 3977, Australia
Address used since 15 Oct 2013
Dheeraj P. - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 30 Jul 2015
Address: 94582, United States, United States
Address used since 15 Oct 2013
David F. - Director (Inactive)
Appointment date: 15 Oct 2013
Termination date: 30 Jul 2015
Address: 95051, United States, United States
Address used since 15 Oct 2013
Ingenio Services Limited
4th Floor Smith And Caughey Building
Watership Capital Limited
Gilligan-sheppard
Ostara Limited
4th Floor
Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg
Winnow Software Limited
Level 4 Smith & Caughey Building
Vincent Investment Properties Limited
4th Floor