Dayforce New Zealand Limited (issued a New Zealand Business Number of 9429039806918) was registered on 18 Dec 1985. 7 addresess are currently in use by the company: Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 (type: registered, service). Level 2, Suite 3, 111 Customhouse Quay, Wellington had been their registered address, up to 14 Feb 2024. Dayforce New Zealand Limited used more names, namely: Ascender Hcm New Zealand Limited from 06 Apr 2017 to 11 Jan 2022, Northgate Information Solutions New Zealand Limited (25 Oct 2005 to 06 Apr 2017) and Rebus New Zealand Limited (08 Apr 1999 - 25 Oct 2005). 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100 per cent of shares), namely:
Pacific Payroll Partners Pty Limited (an other) located at Melbourne, Victoria postcode 3000. Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, Building 3, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 | Other (Address For Share Register) | 28 Feb 2020 |
Level 5, Building 3, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 | Other (Address For Share Register) | 09 Feb 2022 |
Level 5, Building 3, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical | 17 Feb 2022 |
Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 | Shareregister | 30 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Stephen Robert Moore
197-201 Coward Street, Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Mosman, New South Wales, 2088
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - current |
Brian Stuart Donn
197-201 Coward Street, Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Balgowlah Height, New South Wales, 2093
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Mehernaz Zubin Dalal
#19-31 Costa Del Sol, Singapore, 469993
Address used since 11 Aug 2023 |
Director | 11 Aug 2023 - current |
Tracey Anne Peverell
197-201 Coward Street, Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Birchgrove, New South Wales, 2041
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - 31 Mar 2022 |
Neil Alexander Thompson
Rose Bay, Nsw, 2029
Address used since 01 Apr 2019
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2019 - 02 Aug 2021 |
Andrew Robert Murray Wilson
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 06 Jan 2020
Drummoyne, Nsw, 2047
Address used since 01 Apr 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 Apr 2019 - 02 Aug 2021 |
Rishabh Mehrotra
Vaucluse, New South Wales, 2030
Address used since 31 Jan 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 01 Apr 2019 |
Adrian Gordon Mackenzie
Bellevue Hill, New South Wales, 2023
Address used since 31 Jan 2017
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 01 Apr 2019 |
Michael Alexander Mcnamara
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Woollahra, New South Wales, 2025
Address used since 01 Jun 2017
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 01 Apr 2019 |
Andrew James Nathaniel Gray
Bellevue Hill, New South Wales, 2023
Address used since 31 Jan 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 31 Jan 2017 - 01 Apr 2019 |
Nicholas James Payne
St Ives, New South Wales 2075,
Address used since 01 Jun 2009
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Dulwich, South Australia, 5065
Address used since 01 Jan 1970 |
Director | 21 Jul 1999 - 31 Jan 2017 |
Christopher Martin Green
Dulwich, South Australia, 5065
Address used since 01 Jan 1970
Prospect, South Australia, 5082
Address used since 28 Sep 2010
Dulwich, South Australia, 5065
Address used since 01 Jan 1970 |
Director | 28 Sep 2010 - 31 Jan 2017 |
Rakesh Nagpal
Number 08-06, Changi Rise Condominium, Singapore, 528800
Address used since 28 Sep 2010 |
Director | 28 Sep 2010 - 31 Jan 2017 |
Stuart R. | Director | 01 Apr 2015 - 31 Jan 2017 |
John S. | Director | 27 May 2004 - 20 Apr 2015 |
David Andrew Page
Sandringham, Victoria, 3191
Address used since 28 Sep 2010 |
Director | 28 Sep 2010 - 23 Jan 2013 |
Robert Narev
Orakei, Auckland,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 12 Nov 2004 |
Simon Yuen-hang Chin
Stamford, Lincolnshire, Pe9 2eg, United Kingdom,
Address used since 10 Aug 2001 |
Director | 10 Aug 2001 - 16 Jul 2004 |
Alexander Wright Scott
Duddington, England,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 10 Aug 2001 |
David Albert Laking
Nassington, England,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 18 Aug 2000 |
James Gordon Stillwell
Waimauku,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 12 Oct 1998 |
Michale John Burton
Blackheath, England,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 31 Mar 1998 |
Anthony David Bews
1a Lyndon Road, Manton, England,
Address used since 23 Apr 1992 |
Director | 23 Apr 1992 - 31 Mar 1998 |
Type | Used since | |
---|---|---|
Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 | Shareregister | 30 Nov 2022 |
Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 | Shareregister | 05 Feb 2024 |
Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 | Registered & service | 14 Feb 2024 |
Previous address | Type | Period |
---|---|---|
Level 2, Suite 3, 111 Customhouse Quay, Wellington, 6011 | Registered & service | 08 Dec 2022 - 14 Feb 2024 |
Level 5, Building 3, Central Business Park, 666 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 09 Mar 2020 - 17 Feb 2022 |
Level 8, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 21 Sep 2017 - 09 Mar 2020 |
Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 | Physical & registered | 10 Aug 2017 - 21 Sep 2017 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 14 Feb 2017 - 10 Aug 2017 |
Level 5, Building 3, Central Park Drive, 666 Great South Road, Penrose, Auckland | Physical | 01 May 2008 - 14 Feb 2017 |
Level 7, 53 Fort Street, Auckland, 1010 | Registered | 22 Jan 2008 - 14 Feb 2017 |
Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland | Registered | 07 May 2007 - 22 Jan 2008 |
Leve 5, Building 3, Central Park, 666 Great South Road, Penrose | Physical | 28 Apr 2005 - 01 May 2008 |
Level 6, 63 Albert Street, Auckland | Physical | 28 Apr 2004 - 28 Apr 2005 |
4th Floor Barclays House, 70 Shortland St | Registered | 11 Jun 1997 - 07 May 2007 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Level 6, Gosling Chapman Centre, 63 Albert Street, Auckland | Physical | 19 Feb 1992 - 28 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Pacific Payroll Partners Pty Limited Other (Other) |
Melbourne Victoria 3000 |
03 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Rebus Human Resources Limited United Kingdom Other |
18 Dec 1985 - 03 Feb 2017 | |
Rebus Human Resources Limited United Kingdom Other |
18 Dec 1985 - 03 Feb 2017 |
Effective Date | 28 Feb 2021 |
Name | Ceridian Hcm Holding Inc. |
Type | Company |
Ultimate Holding Company Number | 5361689 |
Country of origin | US |
Address |
Level 4, 50 Carrington Street Sydney 2000 |
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 |