Zcom Technologies Limited (issued a New Zealand Business Number of 9429041141045) was incorporated on 14 Mar 2014. 2 addresses are currently in use by the company: 129 Karangahape Road, Auckland Central, Auckland, 1010 (type: registered, physical). 171 Karangahape Road, Auckland Central, Auckland had been their physical address, up to 05 Dec 2018. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 75 shares (75% of shares), namely:
Barry Aickin (a director) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 2 shareholders hold 25% of all shares (exactly 25 shares); it includes
Kang Teh (an individual) - located at Half Moon Bay, Auckland,
Kang Teh (a director) - located at Half Moon Bay, Auckland. "Computer wholesaling - including peripherals" (business classification F349210) is the category the ABS issued to Zcom Technologies Limited. Our information was updated on 19 Jan 2022.
Current address | Type | Used since |
---|---|---|
2 Redan Road, Kaitaia, Kaitaia, 0410 | Other (Address For Share Register) | 14 Mar 2014 |
129 Karangahape Road, Auckland Central, Auckland, 1010 | Registered & physical | 05 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Barry Aickin
Auckland Central, Auckland, 1010
Address used since 26 Nov 2018
Mission Bay, Auckland, 1071
Address used since 14 Mar 2014
Auckland Central, Auckland, 1010
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - current |
Kang Wei Teh
Half Moon Bay, Auckland, 2012
Address used since 14 Mar 2014 |
Director | 14 Mar 2014 - 01 Jul 2015 |
129 Karangahape Road , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
171 Karangahape Road, Auckland Central, Auckland, 1010 | Physical & registered | 09 Nov 2017 - 05 Dec 2018 |
128 Apirana Avenue, Glen Innes, Auckland, 1072 | Registered & physical | 16 Dec 2015 - 09 Nov 2017 |
186 Station Road, Penrose, Auckland, 1061 | Physical & registered | 14 Mar 2014 - 16 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Barry Aickin Director |
Auckland Central Auckland 1010 |
14 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kang Wei Teh Individual |
Half Moon Bay Auckland 2012 |
14 Mar 2014 - current |
Kang Wei Teh Director |
Half Moon Bay Auckland 2012 |
14 Mar 2014 - current |
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 |
Gamma Computers (north Shore) Limited 135 Newton Road |
Datawell (new Zealand) Limited Level 1, 139 Vincent Street |
Epson Australia Pty Ltd Level 2 |
Exeed Limited 2a Augustus Terrace |
Anmiso Holdings Limited 10 Heather Street |
Ecei Group Limited Suite 7715, 17b Farnham Street |