Choice Technology Limited was registered on 24 Dec 2003 and issued a number of 9429035606765. The registered LTD company has been managed by 2 directors: Sherridan Scott Cook - an active director whose contract started on 14 Aug 2023,
Damian Duran Funnell - an inactive director whose contract started on 24 Dec 2003 and was terminated on 14 Aug 2023.
As stated in our database (last updated on 07 Mar 2024), the company registered 4 addresses: Level 18, 188 Quay Street, Auckland, 1010 (registered address),
Level 18, 188 Quay Street, Auckland, 1010 (service address),
1 Beresford Square, Auckland Central, Auckland, 1010 (physical address),
115C The Drive, Epsom, Auckland, 1023 (postal address) among others.
Until 22 Aug 2023, Choice Technology Limited had been using 1 Beresford Square, Auckland Central, Auckland as their registered address.
BizDb found other names used by the company: from 24 Dec 2003 to 08 Apr 2014 they were named Fff Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Cook, Sherridan Scott (a director) located at Level 18, 188 Quay Street, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Hsiao, Chih-Ming - located at Howick, Auckland. Choice Technology Limited is classified as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Registered & service address used from 22 Aug 2023
Principal place of activity
1 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 22 Nov 2022 to 22 Aug 2023
Address #2: 3b Korari Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 14 Sep 2020 to 22 Nov 2022
Address #3: 1 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 14 Sep 2017 to 14 Sep 2020
Address #4: 80b Landscape Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 29 Jul 2010 to 14 Sep 2017
Address #5: 170 Landscape Rd, Mt Eden, Auckland New Zealand
Physical & registered address used from 24 Dec 2003 to 29 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Cook, Sherridan Scott |
Level 18, 188 Quay Street Auckland 1010 New Zealand |
14 Aug 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hsiao, Chih-ming |
Howick Auckland 2014 New Zealand |
11 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Funnell, Damian Duran |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2003 - 14 Aug 2023 |
Individual | Funnell, Damian Duran |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2003 - 14 Aug 2023 |
Individual | Funnell, Damian Duran |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2003 - 14 Aug 2023 |
Individual | Funnell, Damian Duran |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2003 - 14 Aug 2023 |
Individual | Funnell, Damian Duran |
Mount Eden Auckland 1024 New Zealand |
24 Dec 2003 - 14 Aug 2023 |
Individual | Duggan, Shelley Marie |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2004 - 11 Oct 2021 |
Individual | Gordon, Ian William Hugh |
Greenlane Auckland 1051 New Zealand |
20 May 2019 - 11 Oct 2021 |
Individual | Duggan, Shelley Marie |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2004 - 11 Oct 2021 |
Individual | Duggan, Shelley Marie |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2004 - 11 Oct 2021 |
Individual | Duggan, Shelley Marie |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2004 - 11 Oct 2021 |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
04 Nov 2005 - 22 Jun 2012 | |
Entity | Sdj Trustees Limited Shareholder NZBN: 9429031513401 Company Number: 2503581 |
22 Jun 2012 - 01 Oct 2016 | |
Individual | Maxwell, Stuart |
Strathmore Park Wellington 6022 New Zealand |
26 Mar 2012 - 01 Oct 2016 |
Entity | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 Company Number: 1628415 |
04 Nov 2005 - 22 Jun 2012 | |
Entity | Sdj Trustees Limited Shareholder NZBN: 9429031513401 Company Number: 2503581 |
22 Jun 2012 - 01 Oct 2016 |
Sherridan Scott Cook - Director
Appointment date: 14 Aug 2023
Address: Level 18, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 14 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Aug 2023
Damian Duran Funnell - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 14 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jul 2010
Meilleure Solution Group Limited
1 New North Road
Aplus Global Enterprises Limited
1 New North Road
Sts Consultant Services Limited
1 New North Road
Aplus Management Group Limited
1 New North Road
W C A Group (nz) Limited
1 New North Road
Ps23 Holding Limited
1 New North Road
Accredo Business Software Limited
34 Burleigh Street
Clearpoint Limited
Level 11
Excellent System Developments Limited
Level 1
Rising Sun Technologies Limited
Office Room No 6, Floor 1
Solcada Limited
203a Symonds Street
Vital I T Limited
Flat 17, 31 St Benedicts Street