Shortcuts

Tech Data Advanced Solutions (anz) Limited

Type: Overseas Asic Company (Asic)
9429031245869
NZBN
3246573
Company Number
Registered
Company Status
107656833
Australian Company Number
Current address
Vero Centre, 48 Shortland Street
Auckland 1140
New Zealand
Service address used since 24 Jan 2011
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 27 Feb 2013

Tech Data Advanced Solutions (Anz) Limited, a registered company, was launched on 24 Jan 2011. 9429031245869 is the NZ business identifier it was issued. The company has been supervised by 23 directors: Bell Gully - an active person authorised for service whose contract began on 24 Jan 2011,
Bell Gully person authorised for service whose contract began on 24 Jan 2011,
Wayne H. - an active director whose contract began on 27 Feb 2017,
Siau Min Chang - an active director whose contract began on 09 Mar 2020,
Han Chang Daniel See - an active director whose contract began on 12 May 2020.
Last updated on 07 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address),
Vero Centre, 48 Shortland Street, Auckland, 1140 (service address).
Tech Data Advanced Solutions (Anz) Limited had been using Vero Centre, 48 Shortland Street, Auckland as their registered address until 27 Feb 2013.
Former names for this company, as we found at BizDb, included: from 11 Jan 2012 to 18 Aug 2017 they were called Avnet Technology Solutions (Australia) Limited, from 20 Jan 2011 to 11 Jan 2012 they were called Itx Group Limited.

Addresses

Previous address

Address #1: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 24 Jan 2011 to 27 Feb 2013

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: November

Annual return last filed: 20 Feb 2024

Country of origin: AU

Directors

Bell Gully - Person Authorised for Service

Appointment date: 24 Jan 2011

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 24 Jan 2011


Bell Gully - Person Authorised For Service

Appointment date: 24 Jan 2011

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 24 Jan 2011


Wayne H. - Director

Appointment date: 27 Feb 2017

Address: Clearwater, Florida, 33760 United States

Address used since 01 Jun 2017


Siau Min Chang - Director

Appointment date: 09 Mar 2020

Address: Singapore, 579720 Singapore

Address used since 08 Apr 2020


Han Chang Daniel See - Director

Appointment date: 12 May 2020

Address: 16 King's Drive, Singapore, 266383 Singapore

Address used since 28 May 2020


James Stephen Barrie - Director

Appointment date: 01 Aug 2020

Address: Elsternwick, Vic, 3185 New Zealand

Address used since 11 Aug 2020


Matthew Evan Shifrin Shifrin - Director

Appointment date: 31 May 2022

Address: #02-02 Grande Residences, Singapore, 249613 Singapore

Address used since 09 Jun 2022


Andrew Simon Berry - Director

Appointment date: 18 Apr 2023

Address: Mona Vale, Nsw, 2103 Australia

Address used since 21 Apr 2023


Faye Jin Ai Ong - Director

Appointment date: 26 Mar 2024

Address: Cammeray, Nsw, 2062 Australia

Address used since 02 Apr 2024


Sandeep Mehta - Director (Inactive)

Appointment date: 06 Sep 2013

Termination date: 18 Apr 2023

Address: Thornleigh, Nsw, 2120 Australia

Address used since 09 Sep 2013

Address: 2 Pymble Avenue, Pymble, Nsw, 2073 Australia

Address used since 09 Sep 2013


Wendy Kathrine O Keeffe - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 01 Aug 2020

Address: Balmain, Nsw, 2041 Australia

Address used since 10 Jan 2018

Address: Paddington, Nsw, 2021 Australia

Address used since 10 Jan 2018


Vaidyanathan Radhakrishnan - Director (Inactive)

Appointment date: 17 Apr 2014

Termination date: 09 Mar 2020

Address: #04-26 Singapore, 109691 Singapore

Address used since 24 Apr 2014

Address: Singapore, 159960 Singapore

Address used since 24 Apr 2014


Tai Hong William Chu - Director (Inactive)

Appointment date: 15 Nov 2011

Termination date: 01 Feb 2019

Address: #20-01 Singapore 239897, Singapore

Address used since 24 Nov 2011


Michael Joseph Costigan - Director (Inactive)

Appointment date: 18 Jul 2017

Termination date: 15 Dec 2017

Address: East Ryde, Nsw, 2113 Australia

Address used since 16 Aug 2017


Darren John Adams - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 18 Jul 2017

Address: Lane Cove, Nsw, 2066 Australia

Address used since 18 Jul 2013


Michael M. - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 22 Feb 2017

Address: Arizona, 85254 United States

Address used since 18 Jul 2013


Russell M. - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 17 Apr 2014

Address: Phoenix, Az, 85086 United States

Address used since 18 Jul 2013


Glenn David Coutts - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 06 Sep 2013

Address: Engadine Nsw 2233, Australia

Address used since 24 Jan 2011


Raymond S. - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 17 Jul 2013

Address: Arizona 85259, United States, United States

Address used since 24 Jan 2011


David B. - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 17 Jul 2013

Address: Arizona 85259, United States, United States

Address used since 24 Jan 2011


Michael Joseph Costigan - Director (Inactive)

Appointment date: 16 Jul 2012

Termination date: 17 Jul 2013

Address: East Ryde, Nsw, 2113 Australia

Address used since 31 Jul 2012


Laurence Dean Sellers - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 16 Jul 2012

Address: Terrey Hills, Nsw, 2084 Australia

Address used since 24 Jan 2011


Kin Pong Tang - Director (Inactive)

Appointment date: 24 Jan 2011

Termination date: 15 Nov 2011

Address: Hill Rd North Point, Hong Kong, Hong Kong SAR China

Address used since 24 Jan 2011

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre