Shortcuts

Ping Identity Nz Limited

Type: NZ Limited Company (Ltd)
9429030612518
NZBN
3897456
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Physical address used since 08 Jul 2015
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 20 Oct 2017
Level 1, 79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 31 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Ping Identity International, Inc. Delaware
19801
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Forgerock, Inc City Of Wilmington,
County Of New Castle, Delaware
19801
United States
Directors

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

Nearby companies

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

Similar companies

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