Ping Identity Nz Limited was launched on 27 Jun 2012 and issued an NZ business identifier of 9429030612518. This registered LTD company has been supervised by 9 directors: Simon Antony Telfer - an active director whose contract started on 15 Dec 2015,
Shalini S. - an active director whose contract started on 20 Oct 2023,
Raj D. - an active director whose contract started on 20 Oct 2023,
Juan F. - an inactive director whose contract started on 28 Dec 2017 and was terminated on 20 Oct 2023,
Samuel F. - an inactive director whose contract started on 19 Nov 2021 and was terminated on 20 Oct 2023.
According to BizDb's data (updated on 05 Apr 2024), this company uses 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (type: registered, service).
Up to 08 Jul 2015, Ping Identity Nz Limited had been using C/- Ilumin Limited, Level 1,79 Taranaki Street, Te Aro, Wellington as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ping Identity International, Inc. (an other) located at Delaware postcode 19801. Ping Identity Nz Limited is classified as "Technology research activities" (ANZSIC M691055).
Other active addresses
Address #4: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Shareregister & records address used from 19 Dec 2022
Address #5: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 05 Jan 2023
Previous addresses
Address #1: C/- Ilumin Limited, Level 1,79 Taranaki Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 27 Nov 2013 to 08 Jul 2015
Address #2: Level 14, 45 Johnston Street, Wellington, 6011 New Zealand
Registered address used from 27 Jun 2012 to 31 Oct 2017
Address #3: Level 14, 45 Johnston Street, Wellington, 6011 New Zealand
Physical address used from 27 Jun 2012 to 27 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Ping Identity International, Inc. |
Delaware 19801 United States |
17 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Forgerock, Inc |
City Of Wilmington, County Of New Castle, Delaware 19801 United States |
27 Jun 2012 - 17 Jan 2024 |
Simon Antony Telfer - Director
Appointment date: 15 Dec 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Dec 2015
Shalini S. - Director
Appointment date: 20 Oct 2023
Raj D. - Director
Appointment date: 20 Oct 2023
Juan F. - Director (Inactive)
Appointment date: 28 Dec 2017
Termination date: 20 Oct 2023
Address: Can Mateo, Ca, 94402 United States
Address used since 28 Dec 2017
Address: San Mateo, Ca, 94402 United States
Address used since 13 Jun 2019
Samuel F. - Director (Inactive)
Appointment date: 19 Nov 2021
Termination date: 20 Oct 2023
Charles C. - Director (Inactive)
Appointment date: 07 Nov 2018
Termination date: 19 Nov 2021
Address: Danville, Ca, 94526 United States
Address used since 07 Nov 2018
Aaron H. - Director (Inactive)
Appointment date: 28 Dec 2017
Termination date: 03 Oct 2018
Address: Pleasanton, Ca, 94588 United States
Address used since 28 Dec 2017
Stephen John F. - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 04 Jan 2018
Lasse Andresen - Director (Inactive)
Appointment date: 27 Jun 2012
Termination date: 28 Dec 2017
Address: 4032 Stavanger, Norway
Address used since 27 Jun 2012
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Mcindoe Urban Limited
Level 1, 79 Taranaki Street
Csx Limited
81 Abel Smith Street
Dixon Commons Limited
113/134 Dixon Street
Eight360 Limited
Lv1 6, Vivian Street
Gjm Corporate Trustee Limited
216 Willis Street
Hot Lime Labs Limited
7 Paterson Street
Watsons Consulting Limited
301/9 Blair St