Shortcuts

Palantir Technologies New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030585430
NZBN
3919581
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 27 Jul 2012

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.

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Palantir International Inc. Hamilton Avenue, Suite 300, Palo Alto
California
94301
United States

Ultimate Holding Company

14 Dec 2020
Effective Date
Palantir Technologies Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
100 Hamilton Avenue, Suite 300
Palo Alto
California 94301
United States
Address
Directors

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

Nearby companies