Shortcuts

Workday (nz) Unlimited

Type: Nz Unlimited Company (Ultd)
9429041438817
NZBN
5478981
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Workday Australia Pty Limited Level 10 , 68 Pitt Street
Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Chris Aaron Te Aro
Wellington
6011
New Zealand
Director Chris Aaron Thomas Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Workday, Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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