Dayforce New Zealand Limited, a registered company, was started on 18 Dec 1985. 9429039806918 is the business number it was issued. The company has been supervised by 23 directors: Stephen Robert Moore - an active director whose contract started on 02 Aug 2021,
Brian Stuart Donn - an active director whose contract started on 31 Mar 2022,
Mehernaz Zubin Dalal - an active director whose contract started on 11 Aug 2023,
Tracey Anne Peverell - an inactive director whose contract started on 02 Aug 2021 and was terminated on 31 Mar 2022,
Neil Alexander Thompson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 02 Aug 2021.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 (type: registered, service).
Dayforce New Zealand Limited had been using Level 2, Suite 3, 111 Customhouse Quay, Wellington as their registered address until 14 Feb 2024.
Past names used by this company, as we identified at BizDb, included: from 06 Apr 2017 to 11 Jan 2022 they were named Ascender Hcm New Zealand Limited, from 25 Oct 2005 to 06 Apr 2017 they were named Northgate Information Solutions New Zealand Limited and from 08 Apr 1999 to 25 Oct 2005 they were named Rebus New Zealand Limited.
A single entity controls all company shares (exactly 10000 shares) - Pacific Payroll Partners Pty Limited - located at 6011, Melbourne, Victoria.
Other active addresses
Address #4: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 New Zealand
Shareregister address used from 30 Nov 2022
Address #5: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 New Zealand
Shareregister address used from 05 Feb 2024
Address #6: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 14 Feb 2024
Previous addresses
Address #1: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 08 Dec 2022 to 14 Feb 2024
Address #2: Level 5, Building 3, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 09 Mar 2020 to 17 Feb 2022
Address #3: Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Sep 2017 to 09 Mar 2020
Address #4: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 10 Aug 2017 to 21 Sep 2017
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Feb 2017 to 10 Aug 2017
Address #6: Level 5, Building 3, Central Park Drive, 666 Great South Road, Penrose, Auckland New Zealand
Physical address used from 01 May 2008 to 14 Feb 2017
Address #7: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 22 Jan 2008 to 14 Feb 2017
Address #8: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered address used from 07 May 2007 to 22 Jan 2008
Address #9: Leve 5, Building 3, Central Park, 666 Great South Road, Penrose
Physical address used from 28 Apr 2005 to 01 May 2008
Address #10: Level 6, 63 Albert Street, Auckland
Physical address used from 28 Apr 2004 to 28 Apr 2005
Address #11: 4th Floor Barclays House, 70 Shortland St
Registered address used from 11 Jun 1997 to 07 May 2007
Address #12: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #13: Level 6, Gosling Chapman Centre, 63 Albert Street, Auckland
Physical address used from 19 Feb 1992 to 28 Apr 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Pacific Payroll Partners Pty Limited |
Melbourne Victoria 3000 Australia |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Rebus Human Resources Limited United Kingdom | 18 Dec 1985 - 03 Feb 2017 | |
Other | Rebus Human Resources Limited United Kingdom | 18 Dec 1985 - 03 Feb 2017 |
Ultimate Holding Company
Stephen Robert Moore - Director
Appointment date: 02 Aug 2021
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: 197-201 Coward Street, Mascot, New South Wales, 2020 Australia
Address: Mosman, New South Wales, 2088 Australia
Address used since 02 Aug 2021
Brian Stuart Donn - Director
Appointment date: 31 Mar 2022
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: 197-201 Coward Street, Mascot, New South Wales, 2020 Australia
Address: Balgowlah Height, New South Wales, 2093 Australia
Address used since 31 Mar 2022
Mehernaz Zubin Dalal - Director
Appointment date: 11 Aug 2023
Address: #19-31 Costa Del Sol, Singapore, 469993 Singapore
Address used since 11 Aug 2023
Tracey Anne Peverell - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 31 Mar 2022
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: 197-201 Coward Street, Mascot, New South Wales, 2020 Australia
Address: Birchgrove, New South Wales, 2041 Australia
Address used since 02 Aug 2021
Neil Alexander Thompson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 02 Aug 2021
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 01 Apr 2019
Address: Mascot, New South Wales, 2020 Australia
Address: Sydney, New South Wales, 2000 Australia
Andrew Robert Murray Wilson - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 02 Aug 2021
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Mascot, New South Wales, 2020 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 06 Jan 2020
Address: Drummoyne, Nsw, 2047 Australia
Address used since 01 Apr 2019
Address: Sydney, New South Wales, 2000 Australia
Rishabh Mehrotra - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 01 Apr 2019
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 31 Jan 2017
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Adrian Gordon Mackenzie - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 01 Apr 2019
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 31 Jan 2017
Address: North Sydney, New South Wales, 2060 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Michael Alexander Mcnamara - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 01 Apr 2019
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Woollahra, New South Wales, 2025 Australia
Address used since 01 Jun 2017
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Andrew James Nathaniel Gray - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 01 Apr 2019
ASIC Name: Pacific Payroll Partners Pty Ltd
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 31 Jan 2017
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, New South Wales, 2060 Australia
Address: North Sydney, New South Wales, 2060 Australia
Nicholas James Payne - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 31 Jan 2017
ASIC Name: Neller Pty Ltd
Address: St Ives, New South Wales 2075, Australia
Address used since 01 Jun 2009
Address: Dulwich, South Australia, 5065 Australia
Address: Dulwich, South Australia, 5065 Australia
Christopher Martin Green - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 31 Jan 2017
ASIC Name: Neller Pty Ltd
Address: Dulwich, South Australia, 5065 Australia
Address: Prospect, South Australia, 5082 Australia
Address used since 28 Sep 2010
Address: Dulwich, South Australia, 5065 Australia
Rakesh Nagpal - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 31 Jan 2017
Address: Number 08-06, Changi Rise Condominium, Singapore, 528800 Singapore
Address used since 28 Sep 2010
Stuart R. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Jan 2017
John S. - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 20 Apr 2015
David Andrew Page - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 23 Jan 2013
Address: Sandringham, Victoria, 3191 Australia
Address used since 28 Sep 2010
Robert Narev - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 12 Nov 2004
Address: Orakei, Auckland,
Address used since 23 Apr 1992
Simon Yuen-hang Chin - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 16 Jul 2004
Address: Stamford, Lincolnshire, Pe9 2eg, United Kingdom,
Address used since 10 Aug 2001
Alexander Wright Scott - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 10 Aug 2001
Address: Duddington, England,
Address used since 23 Apr 1992
David Albert Laking - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 18 Aug 2000
Address: Nassington, England,
Address used since 23 Apr 1992
James Gordon Stillwell - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 12 Oct 1998
Address: Waimauku,
Address used since 23 Apr 1992
Michale John Burton - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 31 Mar 1998
Address: Blackheath, England,
Address used since 23 Apr 1992
Anthony David Bews - Director (Inactive)
Appointment date: 23 Apr 1992
Termination date: 31 Mar 1998
Address: 1a Lyndon Road, Manton, England,
Address used since 23 Apr 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street