Palantir Technologies New Zealand Limited was registered on 27 Jul 2012 and issued an NZ business identifier of 9429030585430. The registered LTD company has been run by 11 directors: Deeptha M. - an active director whose contract began on 11 Nov 2021,
Ana S. - an active director whose contract began on 01 May 2023,
Luke John Alcock - an active director whose contract began on 08 Aug 2023,
Mark Stewart Tucker - an inactive director whose contract began on 01 Sep 2020 and was terminated on 08 Aug 2023,
Jeffrey B. - an inactive director whose contract began on 27 Jul 2022 and was terminated on 01 May 2023.
As stated in BizDb's data (last updated on 24 Feb 2024), this company registered 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Palantir International Inc. (an other) located at Hamilton Avenue, Suite 300, Palo Alto, California postcode 94301.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Palantir International Inc. |
Hamilton Avenue, Suite 300, Palo Alto California 94301 United States |
27 Jul 2012 - |
Ultimate Holding Company
Deeptha M. - Director
Appointment date: 11 Nov 2021
Ana S. - Director
Appointment date: 01 May 2023
Luke John Alcock - Director
Appointment date: 08 Aug 2023
ASIC Name: Palantir Technologies Australia Pty Ltd
Address: Nsw, 2101 Australia
Address used since 08 Aug 2023
Mark Stewart Tucker - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 08 Aug 2023
ASIC Name: Palantir Technologies Australia Pty Ltd
Address: Canberra, Act, 2601 Australia
Address: Mona Vale, Nsw, 2103 Australia
Address used since 01 Sep 2020
Jeffrey B. - Director (Inactive)
Appointment date: 27 Jul 2022
Termination date: 01 May 2023
Heather P. - Director (Inactive)
Appointment date: 11 Nov 2021
Termination date: 26 Jul 2022
Matthew L. - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 11 Nov 2021
Address: San Francisco, California, 94114 United States
Address used since 19 Nov 2015
Address: San Francisco, California, 94114 United States
Address used since 19 Nov 2018
David G. - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 11 Nov 2021
Alexander Caedmon K. - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 01 Sep 2020
Address: Ramona Street, Palo Alto, California, 94301 United States
Address used since 08 Dec 2016
Address: Palo Alto, California, 94301 United States
Address used since 19 Nov 2018
Michael Clifton Ahrens - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 01 Sep 2020
ASIC Name: Palantir Technologies Australia Pty Ltd
Address: 71 Northbourne Avenue, Canberra Act, 2601 Australia
Address: Queens Park, Nsw, 2022 Australia
Address used since 27 Oct 2015
Address: 71 Northbourne Avenue, Canberra Act, 2601 Australia
Nathan Dale G. - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 17 Jun 2014
Address: Colorado Avenue, Palo Alto, California, 94303 United States
Address used since 27 Jul 2012
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street