Arrow Ecs New Zealand Limited, a registered company, was started on 01 May 2006. 9429034145050 is the New Zealand Business Number it was issued. The company has been managed by 12 directors: Mya Pwint Foxall - an active director whose contract began on 12 Mar 2021,
Richard S. - an active director whose contract began on 12 Apr 2022,
Paul Marnane - an active director whose contract began on 01 Feb 2023,
Karl Sice - an inactive director whose contract began on 02 Jul 2021 and was terminated on 01 Feb 2023,
Christopher S. - an inactive director whose contract began on 16 Dec 2016 and was terminated on 01 Apr 2022.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 8, 430 Victoria Street, Hamilton, 3204 (category: registered, service).
Arrow Ecs New Zealand Limited had been using 2/136 Customs Street, West Auckland as their registered address up until 30 Oct 2012.
Former names used by this company, as we identified at BizDb, included: from 21 Sep 2007 to 30 Sep 2016 they were called Distribution Central Limited, from 01 May 2006 to 21 Sep 2007 they were called Firewall Systems Limited.
One entity controls all company shares (exactly 100 shares) - Arrow Ecs Australia Pty Limited - located at 3204, St Leonards, Nsw 2065, Australia.
Other active addresses
Address #4: Level 8, 430 Victoria Street, Hamilton, 3204 New Zealand
Registered & service address used from 01 Jun 2023
Principal place of activity
Level 2, 136 Custom Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2/136 Customs Street, West Auckland, 1001 New Zealand
Registered & physical address used from 11 May 2012 to 30 Oct 2012
Address #2: 2/194 Victoria Street, West Auckland, 1001 New Zealand
Registered address used from 17 May 2011 to 11 May 2012
Address #3: 2/194 Victoria Street, West Auckland, 1001 New Zealand
Physical address used from 12 May 2011 to 11 May 2012
Address #4: Unit 6, 39 Herbert Street, St Leonards Nsw 2065, Australia New Zealand
Registered address used from 19 May 2010 to 17 May 2011
Address #5: 1st And 2nd Floors, 2 / 194 Victoria Street West, Auckland New Zealand
Physical address used from 30 Jun 2008 to 12 May 2011
Address #6: Unit 3, 43 Herbert Street, Artarmon Nsw, 2064, Australia
Physical address used from 27 Jun 2008 to 30 Jun 2008
Address #7: Unit 3, 43 Herbert Street, Artarmon Nsw, 2064, Australia
Registered address used from 27 Jun 2008 to 19 May 2010
Address #8: Unit 36, 2 Chaplin Drive, Lane Cove, Nsw 2066, Australia
Physical & registered address used from 01 May 2006 to 27 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Arrow Ecs Australia Pty Limited |
St Leonards, Nsw 2065 Australia Australia |
01 May 2006 - |
Ultimate Holding Company
Mya Pwint Foxall - Director
Appointment date: 12 Mar 2021
ASIC Name: Arrow Ecs Australia Pty Limited
Address: Willoughby, Nsw, 2068 Australia
Address used since 12 Mar 2021
Address: St Leonards Nsw, 2065 Australia
Richard S. - Director
Appointment date: 12 Apr 2022
Paul Marnane - Director
Appointment date: 01 Feb 2023
ASIC Name: Arrow Ecs Australia Pty Limited
Address: Castle Hill, 2154 Australia
Address used since 16 Nov 2023
Address: 38 Albert Avenue, Chatswood, 2067 Australia
Address used since 01 Feb 2023
Karl Sice - Director (Inactive)
Appointment date: 02 Jul 2021
Termination date: 01 Feb 2023
ASIC Name: Arrow Ecs Australia Pty Limited
Address: St Leonards Nsw, 2065 Australia
Address: Mona Vale Nsw, 2103 Australia
Address used since 02 Jul 2021
Christopher S. - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 01 Apr 2022
Address: Hinsdale, 60521 United States
Address used since 16 Dec 2016
Andrew Vaughan - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 02 Jul 2021
ASIC Name: Arrow Ecs Australia Pty Limited
Address: 39 Herbert Street, St Leonards, Nsw, 2065 Australia
Address: Balgowlah Heights Nsw, 2093 Australia
Address used since 28 Jun 2019
Andrew Assad - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 15 Feb 2021
ASIC Name: Arrow Ecs Australia Pty Limited
Address: 39 Herbert Street, St Leonards, Nsw, 2065 Australia
Address: Drummoyne, 2047 Australia
Address used since 28 Jun 2019
Nickolas Andrew Verykios - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 30 Jun 2019
ASIC Name: Arrow Ecs Australia Pty Limited
Address: South Coogee, Nsw, 2034 Australia
Address used since 15 Dec 2016
Address: St Leonards, Nsw, 2065 Australia
Gregory T. - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 30 Apr 2019
Address: Evergreen, Colorado, 80439 United States
Address used since 14 Mar 2016
Paul R. - Director (Inactive)
Appointment date: 14 Mar 2016
Termination date: 16 Dec 2016
Address: Garden City, New York, 11530 United States
Address used since 14 Mar 2016
Scott Frew - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 15 Mar 2016
ASIC Name: Distribution Central Pty Limited
Address: Chatswood, Nsw, 2067 Australia
Address used since 16 Jan 2015
Address: St Leonards, 2065 Australia
John Labza - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 12 Jun 2007
Address: Eltham, Vic 3095, Australia,
Address used since 01 May 2006
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street