Workday (Nz) Unlimited was launched on 02 Oct 2014 and issued a number of 9429041438817. The registered ULTD company has been supervised by 14 directors: Neil William Evetts - an active director whose contract started on 31 Dec 2018,
Lisa M. - an active director whose contract started on 31 Dec 2018,
Wai Ling Teresa C. - an active director whose contract started on 10 Mar 2022,
John W. - an inactive director whose contract started on 01 Aug 2019 and was terminated on 11 Mar 2022,
James S. - an inactive director whose contract started on 27 Oct 2017 and was terminated on 01 Aug 2019.
According to BizDb's database (last updated on 07 Apr 2024), the company filed 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 15 Feb 2022, Workday (Nz) Unlimited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address.
BizDb found former names for the company: from 02 Oct 2014 to 22 Oct 2014 they were named Qp 2014 Unlimited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Workday Australia Pty Limited (an other) located at Level 10 , 68 Pitt Street, Sydney Nsw postcode 2000.
Previous addresses
Address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jul 2020 to 15 Feb 2022
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand
Registered & physical address used from 29 Mar 2019 to 31 Jul 2020
Address: Level 7, 36 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 Oct 2014 to 29 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: January
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Workday Australia Pty Limited |
Level 10 , 68 Pitt Street Sydney Nsw 2000 Australia |
22 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Chris Aaron |
Te Aro Wellington 6011 New Zealand |
02 Oct 2014 - 22 Oct 2014 |
Director | Chris Aaron Thomas |
Te Aro Wellington 6011 New Zealand |
02 Oct 2014 - 22 Oct 2014 |
Ultimate Holding Company
Neil William Evetts - Director
Appointment date: 31 Dec 2018
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 31 Dec 2018
Lisa M. - Director
Appointment date: 31 Dec 2018
Address: Pleasanton, Ca, 94566 United States
Address used since 31 Dec 2018
Wai Ling Teresa C. - Director
Appointment date: 10 Mar 2022
John W. - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 11 Mar 2022
Address: Hillsborough, Ca, 94010 United States
Address used since 01 Aug 2019
James S. - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 01 Aug 2019
Address: Diablo, Ca, 94528 United States
Address used since 27 Oct 2017
Thomas Clark Perkins - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 31 Dec 2018
Address: Rd2, Albany, 0792 New Zealand
Address used since 27 Oct 2015
Theodore G. - Director (Inactive)
Appointment date: 12 Oct 2017
Termination date: 31 Dec 2018
Address: Danville, California, 94506 United States
Address used since 12 Oct 2017
Patricia C. - Director (Inactive)
Appointment date: 09 Feb 2017
Termination date: 27 Oct 2017
Address: Salt Lake City, Ut, 84103 United States
Address used since 09 Feb 2017
Melanie V. - Director (Inactive)
Appointment date: 29 Dec 2014
Termination date: 12 Oct 2017
Address: Menlo Park, California, 94025 United States
Address used since 29 Dec 2014
James S. - Director (Inactive)
Appointment date: 20 Oct 2014
Termination date: 09 Feb 2017
Address: Diablo, C. A., 94528 United States
Address used since 20 Oct 2014
Sean O. - Director (Inactive)
Appointment date: 29 Dec 2014
Termination date: 31 May 2016
Address: Danville, California, 94526 United States
Address used since 29 Dec 2014
Michael H. - Director (Inactive)
Appointment date: 29 Dec 2014
Termination date: 31 Mar 2016
Address: Pleasanton, California, 94566 United States
Address used since 29 Dec 2014
Chris Aaron Thomas - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 20 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Oct 2014
Chris Aaron Thomas - Director (Inactive)
Appointment date: 02 Oct 2014
Termination date: 20 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Oct 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace