Shortcuts

Dayforce New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039806918
NZBN
283804
Company Number
Registered
Company Status
Current address
Level 5, Building 3, Central Business Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 28 Feb 2020
Level 5, Building 3, Central Business Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 09 Feb 2022
Level 5, Building 3, Central Business Park
666 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical address used since 17 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Pacific Payroll Partners Pty Limited Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Rebus Human Resources Limited United Kingdom
Other Rebus Human Resources Limited United Kingdom

Ultimate Holding Company

28 Feb 2021
Effective Date
Ceridian Hcm Holding Inc.
Name
Company
Type
5361689
Ultimate Holding Company Number
US
Country of origin
Level 4, 50 Carrington Street
Sydney 2000
Australia
Address
Directors

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

Nearby companies

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