Splunk Services New Zealand Limited, a registered company, was incorporated on 11 Sep 2013. 9429030076112 is the NZ business identifier it was issued. "Internet consultancy service" (business classification M700030) is how the company was classified. The company has been managed by 6 directors: John Graham Pegg - an active director whose contract began on 22 Oct 2015,
Simon Clive Davies - an active director whose contract began on 18 Sep 2023,
Aaron S. - an active director whose contract began on 18 Sep 2023,
Timothy E. - an inactive director whose contract began on 11 Sep 2013 and was terminated on 18 Sep 2023,
Mary F. - an inactive director whose contract began on 26 Aug 2020 and was terminated on 06 Jun 2023.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 7, Bayleys Building, 36 Brandon Street, Wellington, 6011 (type: physical, service).
Splunk Services New Zealand Limited had been using The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland as their registered address up until 06 May 2020.
A single entity controls all company shares (exactly 100 shares) - Splunk Services Llc - located at 6011, Delaware, 19801.
Previous address
Address: The Vero Centre, Level 25, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2013 to 06 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: January
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Splunk Services Llc |
Delaware, 19801 United States |
11 Sep 2013 - |
Ultimate Holding Company
John Graham Pegg - Director
Appointment date: 22 Oct 2015
ASIC Name: Splunk Services Australia Pty. Ltd.
Address: 135-151 Clarence Street, Sydney Nsw, 2000 Australia
Address: 46-100 Barangaroo Avenue, Barangaroo, Nsw, 2000 Australia
Address: Spring Hill, Qld, 4000 Australia
Address: Gordon, Nsw, 2072 Australia
Address used since 22 Oct 2015
Simon Clive Davies - Director
Appointment date: 18 Sep 2023
Address: Singapore, 439567 Singapore
Address used since 18 Sep 2023
Aaron S. - Director
Appointment date: 18 Sep 2023
Timothy E. - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 18 Sep 2023
Address: Scotts Valley, California, 95066 United States
Address used since 11 Sep 2013
Mary F. - Director (Inactive)
Appointment date: 26 Aug 2020
Termination date: 06 Jun 2023
Scott M. - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 31 Aug 2020
Address: Larkspur, California, 94939 United States
Address used since 11 Sep 2013
1cloudsoftware Limited
979a Beach Road
360 New Zealand Limited
10b Larch Place
3dz Technologies Limited
26b Bayfield Road
3fish Limited
1/88 Hayton Road,
4success Limited
1 Seahorse Place
543 Web Ventures Limited
8 Taruna Place