Netcom Communications Limited was registered on 23 May 2013 and issued an NZBN of 9429030223301. This registered LTD company has been run by 10 directors: Xiangyu Zhang - an active director whose contract started on 01 Apr 2024,
Mingli Jiao - an inactive director whose contract started on 01 Apr 2024 and was terminated on 21 Sep 2024,
Wei Li - an inactive director whose contract started on 13 Sep 2021 and was terminated on 01 Apr 2024,
Xiangyu Zhang - an inactive director whose contract started on 02 Oct 2023 and was terminated on 26 Feb 2024,
Xiangyu Zhang - an inactive director whose contract started on 14 Jun 2023 and was terminated on 11 Aug 2023.
According to BizDb's information (updated on 12 May 2025), the company uses 1 address: 89 Church Road, Pukete, Hamilton, 3200 (category: office, registered).
Up until 26 Jun 2024, Netcom Communications Limited had been using 697B Wairere Drive, Chartwell, Hamilton as their service address.
BizDb identified old names for the company: from 13 May 2013 to 21 Jul 2017 they were called Total Networking Services Limited, from 13 May 2013 to 21 Jul 2017 they were called Total Networking Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Zhang, Xiangyu (a director) located at East Tamaki Heights, Auckland postcode 2016. Netcom Communications Limited is categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210).
Other active addresses
Address #4: 1.09a/1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 26 Jun 2024
Address #5: 41 Wades Road, Rd 1, Whitford, 2571 New Zealand
Registered & service address used from 30 Sep 2024
Principal place of activity
89 Church Road, Pukete, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 697b Wairere Drive, Chartwell, Hamilton, 3210 New Zealand
Service address used from 29 Nov 2022 to 26 Jun 2024
Address #2: 697b Wairere Drive, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 21 Sep 2021 to 26 Jun 2024
Address #3: 697b Wairere Drive, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 21 Sep 2021 to 10 Jan 2022
Address #4: 89 Church Road, Pukete, Hamilton, 3200 New Zealand
Physical & registered address used from 06 Apr 2018 to 21 Sep 2021
Address #5: 1b Wagener Place, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 19 May 2017 to 06 Apr 2018
Address #6: 117-125 Saint Georges Bay Road, Parnell, Auckland, 1054 New Zealand
Registered & physical address used from 09 Jul 2015 to 19 May 2017
Address #7: 117 - 125 Saint Georges Bay Road, Parnell, Auckland, 1054 New Zealand
Physical & registered address used from 08 Jul 2015 to 09 Jul 2015
Address #8: 184 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 11 May 2015 to 08 Jul 2015
Address #9: Suite 3, 184 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 23 Sep 2014 to 11 May 2015
Address #10: 945a New North Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 31 Oct 2013 to 23 Sep 2014
Address #11: Flat 10, 945a New North Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 23 May 2013 to 31 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Zhang, Xiangyu |
East Tamaki Heights Auckland 2016 New Zealand |
25 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wm Capital Limited Shareholder NZBN: 9429051366773 Company Number: 8764507 |
Rd 1 Whitford 2571 New Zealand |
02 May 2024 - 25 Mar 2025 |
| Individual | Yu, Fan |
Mount Albert Auckland 1025 New Zealand |
23 May 2013 - 15 Sep 2014 |
| Entity | Winstar Family Trustee Limited Shareholder NZBN: 9429031506595 Company Number: 2508010 |
Mount Albert Auckland 1025 New Zealand |
21 Dec 2021 - 11 May 2023 |
| Individual | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
11 May 2023 - 02 May 2024 |
| Director | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
11 May 2023 - 02 May 2024 |
| Director | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
11 May 2023 - 02 May 2024 |
| Director | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
11 May 2023 - 02 May 2024 |
| Entity | Wm Capital Limited Shareholder NZBN: 9429051366773 Company Number: 8764507 |
Fairview Heights Auckland 0632 New Zealand |
14 Jun 2023 - 05 Apr 2024 |
| Entity | Wm Capital Limited Shareholder NZBN: 9429051366773 Company Number: 8764507 |
East Tamaki Heights Auckland 2016 New Zealand |
14 Jun 2023 - 05 Apr 2024 |
| Individual | Li, Wei |
Mount Albert Auckland 1025 New Zealand |
22 Oct 2013 - 15 Sep 2014 |
| Individual | Ji, Minjing |
Birkenhead Auckland 0626 New Zealand |
30 Nov 2014 - 01 May 2015 |
| Individual | Hu, Jie |
Mount Albert Auckland 1025 New Zealand |
22 Oct 2013 - 15 Sep 2014 |
| Individual | Niha, Francis |
Matamata Matamata 3400 New Zealand |
21 Dec 2021 - 11 May 2023 |
| Individual | Yu, Xiumin |
Mount Albert Auckland 1025 New Zealand |
23 May 2013 - 21 Dec 2021 |
| Individual | Chen, Dongsheng |
Mount Albert Auckland 1025 New Zealand |
22 Oct 2013 - 24 Apr 2014 |
Xiangyu Zhang - Director
Appointment date: 01 Apr 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2024
Mingli Jiao - Director (Inactive)
Appointment date: 01 Apr 2024
Termination date: 21 Sep 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Apr 2024
Wei Li - Director (Inactive)
Appointment date: 13 Sep 2021
Termination date: 01 Apr 2024
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 11 May 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 13 Sep 2021
Xiangyu Zhang - Director (Inactive)
Appointment date: 02 Oct 2023
Termination date: 26 Feb 2024
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 02 Oct 2023
Xiangyu Zhang - Director (Inactive)
Appointment date: 14 Jun 2023
Termination date: 11 Aug 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 14 Jun 2023
Tom Li - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 29 May 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Nov 2022
Francis Niha - Director (Inactive)
Appointment date: 16 Dec 2021
Termination date: 03 Oct 2022
Address: Matamata, Matamata, 3400 New Zealand
Address used since 16 Dec 2021
Xiumin Yu - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 03 Dec 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Mar 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Sep 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Mar 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 Jul 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 13 May 2019
Fortune Shumba - Director (Inactive)
Appointment date: 13 Sep 2021
Termination date: 24 Oct 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 13 Sep 2021
Fan Yu - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 24 Apr 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 May 2013
Efficient Tech Limited
89 Church Road
Duoplus Limited
89 Church Road
Kn Dove Limited
89 Church Road
L & J Dunn Trustee Limited
2a Maui Street
K & D Dunn Trustee Limited
2a Maui Street
Riverlea Group Limited
2a Maui Street
Galaxy Telco Limited
195 Whiriwhiri Road
Integrated Wireless New Zealand Limited
16 Alpito Place
Kn Dove Limited
89 Church Road
Mobicomm Limited
36 Duke Street
Newlandrt Limited
65 Middleton Road
Push Wireless Limited
89 Church Road