Shortcuts

80 Days Limited

Type: NZ Limited Company (Ltd)
9429030878006
NZBN
3662651
Company Number
Removed
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
605 East Coast Road
Browns Bay
Auckland 0632
New Zealand
Registered address used since 12 Oct 2017
605 East Coast Road
Browns Bay
Auckland 0632
New Zealand
Physical & service address used since 13 Oct 2017

80 Days Limited, a removed company, was launched on 17 Nov 2011. 9429030878006 is the New Zealand Business Number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company was classified. This company has been run by 4 directors: Cherie Myburgh - an active director whose contract began on 16 Feb 2023,
Tyla Myburgh - an active director whose contract began on 27 Oct 2023,
Kyle Raymond Paul Myburgh - an inactive director whose contract began on 01 Apr 2012 and was terminated on 25 Feb 2023,
Gary Eduard Myburgh - an inactive director whose contract began on 17 Nov 2011 and was terminated on 20 Apr 2012.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 605 East Coast Road, Browns Bay, Auckland, 0632 (types include: physical, service).
80 Days Limited had been using 11/9-11 Rothwell Avenue, Rosedale, Auckland as their registered address up to 12 Oct 2017.
More names used by this company, as we established at BizDb, included: from 09 May 2012 to 26 Nov 2014 they were called Settle Limited, from 17 Nov 2011 to 09 May 2012 they were called Paymex Nz Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 35 shares (35%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 65 shares (65%).

Addresses

Previous addresses

Address #1: 11/9-11 Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Registered address used from 16 Dec 2015 to 12 Oct 2017

Address #2: 11/9-11 Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand

Physical address used from 16 Dec 2015 to 13 Oct 2017

Address #3: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 04 May 2012 to 16 Dec 2015

Address #4: 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 17 Nov 2011 to 04 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Individual Myburgh, Tyla Huapai
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 65
Entity (NZ Limited Company) Tbd Holdings Limited
Shareholder NZBN: 9429048395083
Huapai
Kumeu
0810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Myburgh, Kyle Raymond Paul Browns Bay
Auckland
0632
New Zealand
Entity Tbd Holdings Limited
Shareholder NZBN: 9429034180617
Company Number: 1800400
Entity Tbd Holdings Limited
Shareholder NZBN: 9429034180617
Company Number: 1800400
Directors

Cherie Myburgh - Director

Appointment date: 16 Feb 2023

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 18 Sep 2023

Address: Auckland, 0793 New Zealand

Address used since 16 Feb 2023


Tyla Myburgh - Director

Appointment date: 27 Oct 2023

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 27 Oct 2023


Kyle Raymond Paul Myburgh - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 25 Feb 2023

Address: Browns Bay, Auckland, 0632 New Zealand

Address used since 03 Nov 2017

Address: Coatesville, Rodney, 0793 New Zealand

Address used since 01 Apr 2012


Gary Eduard Myburgh - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 20 Apr 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 17 Nov 2011

Nearby companies

Cronhelm Holdings Limited
603 East Coast Road

Red Tree Creative Limited
593 East Coast Road

Hl Foundation Limited
47 Palliser Lane

Innov8 Environmental Consulting Limited
10b Serrata Place

Mars Limited
698a East Coast Road

P&c Family Trustee Limited
Flat 2, 13 Naviti Place

Similar companies

Afa Home Improvement And Landscaping Limited
10 Maidstone Place

L2 Apparel Limited
710 East Coast Road

Small Tree Trading Limited
22 Te Hoe Grove

Stilvolle Limited
715 East Coast Road

Summer&cherry Limited
13 Rathmullen Place

Swim Shop Limited
Flat 1, 75b Corinthian Drive