Zcom Technologies Limited was started on 14 Mar 2014 and issued an NZBN of 9429041141045. This registered LTD company has been run by 2 directors: Barry Aickin - an active director whose contract started on 14 Mar 2014,
Kang Wei Teh - an inactive director whose contract started on 14 Mar 2014 and was terminated on 01 Jul 2015.
According to the BizDb information (updated on 19 Jan 2022), this company registered 2 addresses: 129 Karangahape Road, Auckland Central, Auckland, 1010 (registered address),
129 Karangahape Road, Auckland Central, Auckland, 1010 (physical address),
2 Redan Road, Kaitaia, Kaitaia, 0410 (other address).
Up until 05 Dec 2018, Zcom Technologies Limited had been using 171 Karangahape Road, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Barry Aickin (a director) located at Auckland Central, Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 25 shares) and includes
Kang Teh - located at Half Moon Bay, Auckland,
Kang Teh - located at Half Moon Bay, Auckland. Zcom Technologies Limited is categorised as "Computer wholesaling - including peripherals" (ANZSIC F349210).
Principal place of activity
129 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 171 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Nov 2017 to 05 Dec 2018
Address #2: 128 Apirana Avenue, Glen Innes, Auckland, 1072 New Zealand
Registered & physical address used from 16 Dec 2015 to 09 Nov 2017
Address #3: 186 Station Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 14 Mar 2014 to 16 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Dec 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Barry Aickin |
Auckland Central Auckland 1010 New Zealand |
14 Mar 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Kang Wei Teh |
Half Moon Bay Auckland 2012 New Zealand |
14 Mar 2014 - |
Director | Kang Wei Teh |
Half Moon Bay Auckland 2012 New Zealand |
14 Mar 2014 - |
Barry Aickin - Director
Appointment date: 14 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Nov 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Mar 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Mar 2014
Kang Wei Teh - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 01 Jul 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 14 Mar 2014
Just Housing Auckland Trust
177 Karangahape Road
Blenheim Sushi Limited
165 Karangahape Road
Hastings Sushi Limited
165 Karangahape Road
Glen Innes Sushi Limited
165 Karangahape Road
Westgate Sushi Limited
165 Karangahape Road
Petone Seafoods Limited
165 Karangahape Road
Digicor (nz) Limited
Level 10, Wellesley Centre
Epson Australia Pty Ltd
Level 4
Gamma Computers (north Shore) Limited
135 Newton Road
Jcmatthew Nz Limited
Suite 1, 111 Newton Road
Microbyte Systems Limited
Oswin Griffithsy
Voran Limited
Flat 7h, 508 Queen Street