Workday (Nz) Unlimited (issued an NZ business identifier of 9429041438817) was registered on 02 Oct 2014. 2 addresses are in use by the company: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 15 Feb 2022. Workday (Nz) Unlimited used other names, namely: Qp 2014 Unlimited from 02 Oct 2014 to 22 Oct 2014. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Workday Australia Pty Limited (an other) located at Level 10 , 68 Pitt Street, Sydney Nsw postcode 2000. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 15 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Neil William Evetts
Fitzroy, New Plymouth, 4312
Address used since 25 Mar 2025
Merrilands, New Plymouth, 4312
Address used since 31 Dec 2018 |
Director | 31 Dec 2018 - current |
| Wai Ling Teresa Chen | Director | 10 Mar 2022 - current |
| Andrew Timothy Cannon | Director | 31 Dec 2024 - current |
|
Lisa Grace Mcfall
Pleasanton, Ca, 94566
Address used since 31 Dec 2018 |
Director | 31 Dec 2018 - 31 Dec 2024 |
|
John Paul Wong
Hillsborough, Ca, 94010
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 11 Mar 2022 |
|
James Patrick Shaughnessy
Diablo, Ca, 94528
Address used since 27 Oct 2017 |
Director | 27 Oct 2017 - 01 Aug 2019 |
|
Thomas Clark Perkins
Rd2, Albany, 0792
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 31 Dec 2018 |
|
Theodore Matthew Gizewski
Danville, California, 94506
Address used since 12 Oct 2017 |
Director | 12 Oct 2017 - 31 Dec 2018 |
|
Patricia Coughlin
Salt Lake City, Ut, 84103
Address used since 09 Feb 2017 |
Director | 09 Feb 2017 - 27 Oct 2017 |
|
Melanie Davis Vinson
Menlo Park, California, 94025
Address used since 29 Dec 2014 |
Director | 29 Dec 2014 - 12 Oct 2017 |
|
James Patrick Shaughnessy
Diablo, C. A., 94528
Address used since 20 Oct 2014 |
Director | 20 Oct 2014 - 09 Feb 2017 |
|
Sean Christopher O'connell
Danville, California, 94526
Address used since 29 Dec 2014 |
Director | 29 Dec 2014 - 31 May 2016 |
|
Michael Alan Haase
Pleasanton, California, 94566
Address used since 29 Dec 2014 |
Director | 29 Dec 2014 - 31 Mar 2016 |
|
Chris Aaron Thomas
Te Aro, Wellington, 6011
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 20 Oct 2014 |
|
Chris Aaron Thomas
Te Aro, Wellington, 6011
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 20 Oct 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 31 Jul 2020 - 15 Feb 2022 |
| Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 | Registered & physical | 29 Mar 2019 - 31 Jul 2020 |
| Level 7, 36 Brandon Street, Wellington, 6011 | Physical & registered | 02 Oct 2014 - 29 Mar 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Workday Australia Pty Limited Other (Other) |
Level 10 , 68 Pitt Street Sydney Nsw 2000 |
22 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Chris Aaron Individual |
Te Aro Wellington 6011 |
02 Oct 2014 - 22 Oct 2014 |
|
Chris Aaron Thomas Director |
Te Aro Wellington 6011 |
02 Oct 2014 - 22 Oct 2014 |
| Effective Date | 21 Jul 1991 |
| Name | Workday, Inc. |
| Type | Corporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
![]() |
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 |