Shortcuts

Zcom Technologies Limited

Type: NZ Limited Company (Ltd)
9429041141045
NZBN
5040141
Company Number
Registered
Company Status
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
2 Redan Road
Kaitaia
Kaitaia 0410
New Zealand
Other address (Address For Share Register) used since 14 Mar 2014
129 Karangahape Road
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 05 Dec 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Director Barry Aickin Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Kang Wei Teh Half Moon Bay
Auckland
2012
New Zealand
Director Kang Wei Teh Half Moon Bay
Auckland
2012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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