Comfac Technology Options Limited was launched on 14 Jul 2015 and issued an NZ business identifier of 9429041812808. The registered LTD company has been run by 4 directors: Charito Nicolo Aquino - an active director whose contract began on 14 Jul 2015,
Jaime Bautista Aquino - an active director whose contract began on 14 Jul 2015,
Ryan Sevila Canja - an active director whose contract began on 01 Jan 2018,
Paulo Reyes Garcia - an inactive director whose contract began on 14 Jul 2015 and was terminated on 31 Jul 2019.
As stated in BizDb's data (last updated on 15 Mar 2024), the company uses 4 addresses: Po Box 109090, Newmarket, Auckland, 1149 (postal address),
Suite 1A, Level 1, 18 Broadway, Newmarket, Auckland, 1023 (physical address),
Suite 1A, Level 1, 18 Broadway, Newmarket, Auckland, 1023 (service address),
Suite 1A, Level 1, 18 Broadway, Newmarket, Auckland, 1023 (delivery address) among others.
Up to 01 Jul 2020, Comfac Technology Options Limited had been using Suite 3A, 18 Broadway, Newmarket, Auckland as their physical address.
A total of 2000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Aquino, Charito Nicolo (a director) located at 121 Dela Costa Street, Makati City, Metro Manila postcode 1200.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 500 shares) and includes
Canja, Ryan Sevila - located at Takanini, Takanini.
The next share allocation (1460 shares, 73%) belongs to 1 entity, namely:
Comfac Technology Options Inc., located at 330 Senator Gil Puyat Avenue, Makati City, Metro Manila (an other). Comfac Technology Options Limited was classified as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Po Box 109090, Newmarket, Auckland, 1149 New Zealand
Postal address used from 07 Jun 2022
Principal place of activity
L2, 3053 Great North Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: Suite 3a, 18 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 12 May 2020 to 01 Jul 2020
Address #2: Level 26, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Dec 2019 to 12 May 2020
Address #3: L2, 3053 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 13 Feb 2018 to 05 Dec 2019
Address #4: Level 2, 3053 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 16 Jan 2018 to 13 Feb 2018
Address #5: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 30 Oct 2015 to 16 Jan 2018
Address #6: The Theatre Royal, 486 New North Rd, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 14 Jul 2015 to 30 Oct 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Aquino, Charito Nicolo |
121 Dela Costa Street Makati City, Metro Manila 1200 Philippines |
14 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Canja, Ryan Sevila |
Takanini Takanini 2112 New Zealand |
31 Jul 2019 - |
Shares Allocation #3 Number of Shares: 1460 | |||
Other (Other) | Comfac Technology Options Inc. |
330 Senator Gil Puyat Avenue Makati City, Metro Manila 1200 Philippines |
14 Jul 2015 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Aquino, Jaime Bautista |
121 Dela Costa Street Makati City, Metro Manila 1200 Philippines |
14 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garcia, Paulo Reyes |
New Lynn Auckland 0600 New Zealand |
14 Jul 2015 - 31 Jul 2019 |
Charito Nicolo Aquino - Director
Appointment date: 14 Jul 2015
Address: 121 Dela Costa Street, Makati City, Metro Manila, 1200 Philippines
Address used since 14 Jul 2015
Jaime Bautista Aquino - Director
Appointment date: 14 Jul 2015
Address: 121 Dela Costa Street, Makati City, Metro Manila, 1200 Philippines
Address used since 14 Jul 2015
Ryan Sevila Canja - Director
Appointment date: 01 Jan 2018
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 20 Apr 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Mar 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2018
Paulo Reyes Garcia - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 31 Jul 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 07 Jun 2018
Address: Auckland, 1022 New Zealand
Address used since 14 Jul 2015
Nck Education Limited
Suite 2, 3053 Great North Road
Phet Jantra Limited
Shop 3 3053 Great North Road
Thode Buildings Limited
3063 Great North Road
Liberty Auto Painting Limited
74b Delta Avenue
Fiable Trustee Limited
28 Delta Avenue
Actbon Limited
28 Delta Avenue
Brycom Data Limited
Po Box 15-763
Controlvision (2014) Limited
3049 Great North Road
Gleamy Acutech Limited
3091c Great North Road
Gobindo Enterprises Limited
3/8 Miro St
Maxtel Software Limited
Level 2 Don Oliver Building
Respawn Limited
43c Rata Street