Palantir Technologies New Zealand Limited (NZBN 9429030585430) was launched on 27 Jul 2012. 2 addresses are in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Palantir International Inc. (an other) located at Hamilton Avenue, Suite 300, Palo Alto, California postcode 94301. Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
88 Shortland Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 27 Jul 2012 |
Name and Address | Role | Period |
---|---|---|
Ana Drmanovic Soro | Director | 01 May 2023 - current |
Luke John Alcock
Nsw, 2101
Address used since 08 Aug 2023 |
Director | 08 Aug 2023 - current |
Aishwarya N. | Director | 27 Mar 2024 - current |
Deeptha Mathavan | Director | 11 Nov 2021 - 27 Mar 2024 |
Mark Stewart Tucker
Canberra, Act, 2601
Address used since 01 Jan 1970
Mona Vale, Nsw, 2103
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - 08 Aug 2023 |
Jeffrey Buckley | Director | 27 Jul 2022 - 01 May 2023 |
Heather Planishek | Director | 11 Nov 2021 - 26 Jul 2022 |
Matthew Aaron Long
San Francisco, California, 94114
Address used since 19 Nov 2015
San Francisco, California, 94114
Address used since 19 Nov 2018 |
Director | 17 Jun 2014 - 11 Nov 2021 |
David Alan Glazer | Director | 01 Sep 2020 - 11 Nov 2021 |
Alexander Caedmon Karp
Ramona Street, Palo Alto, California, 94301
Address used since 08 Dec 2016
Palo Alto, California, 94301
Address used since 19 Nov 2018 |
Director | 27 Jul 2012 - 01 Sep 2020 |
Michael Clifton Ahrens
71 Northbourne Avenue, Canberra Act, 2601
Address used since 01 Jan 1970
Queens Park, Nsw, 2022
Address used since 27 Oct 2015
71 Northbourne Avenue, Canberra Act, 2601
Address used since 01 Jan 1970 |
Director | 27 Oct 2015 - 01 Sep 2020 |
Nathan Dale Gettings
Colorado Avenue, Palo Alto, California, 94303
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - 17 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Palantir International Inc. Other (Other) |
Hamilton Avenue, Suite 300, Palo Alto California 94301 |
27 Jul 2012 - current |
Effective Date | 14 Dec 2020 |
Name | Palantir Technologies Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
100 Hamilton Avenue, Suite 300 Palo Alto California 94301 |
Vetus-maxwell Apac Limited Simspon 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 |