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 - an active person authorised for service whose contract began on 15 Oct 2013,
David Quigg 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 29 Feb 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 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: 15 Feb 2024
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