Eftpos Compliance New Zealand Limited, a registered company, was started on 24 Sep 2009. 9429031940320 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Jacinta Marie Rennier - an active director whose contract began on 12 Jul 2010,
Gary Eduard Myburgh - an inactive director whose contract began on 15 May 2012 and was terminated on 20 May 2014,
Kyle Raymond Paul Myburgh - an inactive director whose contract began on 19 May 2014 and was terminated on 20 May 2014,
Gary Eduard Myburgh - an inactive director whose contract began on 24 Sep 2009 and was terminated on 12 Jul 2010.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 47348, Ponsonby, Auckland, 1144 (category: postal, physical).
Eftpos Compliance New Zealand Limited had been using Unit I, 112 Bush Rd, Albany, Auckland as their physical address up to 18 Jul 2014.
Former names for this company, as we identified at BizDb, included: from 24 Sep 2009 to 28 Oct 2009 they were called Technology By Design Eftpos Limited.
One entity controls all company shares (exactly 100 shares) - Rennier, Jacinta Marie - located at 1144, Herne Bay, Auckland.
Previous addresses
Address #1: Unit I, 112 Bush Rd, Albany, Auckland, 06302 New Zealand
Physical & registered address used from 19 Nov 2013 to 18 Jul 2014
Address #2: E5, 27-29 William Pickering Drive, Albany, Auckland, 06302 New Zealand
Registered & physical address used from 03 Aug 2012 to 19 Nov 2013
Address #3: A3, 14-22 Triton Drive, Albany, Auckland 0757 New Zealand
Physical address used from 24 Sep 2009 to 03 Aug 2012
Address #4: A3, 14-22 Triton Drive, Albany, North Shore City 0757 New Zealand
Registered address used from 24 Sep 2009 to 03 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rennier, Jacinta Marie |
Herne Bay Auckland 1011 New Zealand |
14 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Myburgh, Kyle Raymond Paul |
Rd 3 Albany 0793 New Zealand |
16 May 2014 - 11 Aug 2014 |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
14 Jul 2010 - 02 Dec 2010 | |
Individual | Myburgh, Gary Eduard |
Rd3 Albany 0793 New Zealand |
24 Sep 2009 - 17 Nov 2011 |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
02 Dec 2010 - 11 Aug 2014 | |
Individual | Devey, Zane Bruce |
Browns Bay Auckland 0630 New Zealand |
17 Nov 2011 - 16 May 2014 |
Individual | Devey, Zane Bruce |
Browns Bay Auckland 0630 New Zealand |
11 Aug 2014 - 23 Oct 2015 |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
02 Dec 2010 - 11 Aug 2014 | |
Entity | Tbd Holdings Limited Shareholder NZBN: 9429034180617 Company Number: 1800400 |
14 Jul 2010 - 02 Dec 2010 |
Jacinta Marie Rennier - Director
Appointment date: 12 Jul 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Jul 2010
Gary Eduard Myburgh - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 20 May 2014
Address: Coatesville, Rodney, 0793 New Zealand
Address used since 15 May 2012
Kyle Raymond Paul Myburgh - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 20 May 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 May 2014
Gary Eduard Myburgh - Director (Inactive)
Appointment date: 24 Sep 2009
Termination date: 12 Jul 2010
Address: Coatesville, Auckland, New Zealand
Address used since 24 Sep 2009
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street