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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Individual | Myburgh, Tyla |
Huapai Kumeu 0810 New Zealand |
12 Dec 2022 - |
Shares Allocation #2 Number of Shares: 65 | |||
Entity (NZ Limited Company) | Tbd Holdings Limited Shareholder NZBN: 9429048395083 |
Huapai Kumeu 0810 New Zealand |
12 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myburgh, Kyle Raymond Paul |
Browns Bay Auckland 0632 New Zealand |
26 Apr 2012 - 12 Dec 2022 |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
17 Nov 2011 - 26 Apr 2012 | |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
17 Nov 2011 - 26 Apr 2012 |
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
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
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