Shortcuts

Avnet (nz)

Type: Nz Unlimited Company (Ultd)
9429037453312
NZBN
985326
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 13 Feb 2012

Avnet (Nz), a registered company, was registered on 29 Oct 1999. 9429037453312 is the number it was issued. This company has been managed by 14 directors: Darrel J. - an active director whose contract began on 22 Apr 2019,
Choon Hwee Tan - an active director whose contract began on 10 Jun 2019,
Weng Chew Leong - an active director whose contract began on 04 Jul 2021,
Luke Geoffrey Grigg - an inactive director whose contract began on 14 Jul 2020 and was terminated on 04 Jul 2021,
Adam Chuen Cheong Tsui - an inactive director whose contract began on 24 May 2013 and was terminated on 14 Jul 2020.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (category: physical, registered).
Avnet (Nz) had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 13 Feb 2012.
Former names for the company, as we found at BizDb, included: from 29 Oct 1999 to 03 Feb 2000 they were named Avnet (Nz) Limited.
One entity owns all company shares (exactly 1 share) - Avnet Asia Pte Ltd - located at 1010, 05-03 New Tech Park, Singapore.

Addresses

Previous addresses

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 21 Mar 2005 to 13 Feb 2012

Address: Building A, 4 Pacific Rise, Mt Wellington, Auckland

Registered & physical address used from 26 Aug 2004 to 21 Mar 2005

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Registered & physical address used from 10 Sep 2002 to 26 Aug 2004

Address: C/- Arthur Andersen, Level 16, National Bank Centre, 209 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 10 Sep 2002

Address: C/- Arthur Andersen, Level 16, National Bank Centre, 209 Queen Street, Auckland

Physical address used from 29 Oct 1999 to 10 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Avnet Asia Pte Ltd #05-03 New Tech Park
Singapore
556741
Singapore

Ultimate Holding Company

28 Feb 2022
Effective Date
Avnet Inc.
Name
Company
Type
US
Country of origin
2211 South 47th Street
Phoenix
Arizona 85034
United States
Address
Directors

Darrel J. - Director

Appointment date: 22 Apr 2019

Address: Phoenix, Arizona 85014-5666, United States

Address used since 22 Apr 2019


Choon Hwee Tan - Director

Appointment date: 10 Jun 2019

Address: # 16-01, Singapore, 099309 Singapore

Address used since 24 Feb 2021

Address: # 16-01, Singapore, 099309 Singapore

Address used since 10 Jun 2019


Weng Chew Leong - Director

Appointment date: 04 Jul 2021

ASIC Name: Avnet Electronics Marketing (australia) Pty Ltd

Address: Epping, New South Wales, 2121 Australia

Address used since 21 Feb 2024

Address: Sydney, New South Wales, 2000 Australia

Address: Eastwood, New South Wales, 2122 Australia

Address used since 04 Jul 2021


Luke Geoffrey Grigg - Director (Inactive)

Appointment date: 14 Jul 2020

Termination date: 04 Jul 2021

ASIC Name: Element14 Pty Ltd

Address: Newport, New South Wales, 2106 Australia

Address used since 14 Jul 2020

Address: Sydney, New South Wales, 2000 Australia


Adam Chuen Cheong Tsui - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 14 Jul 2020

ASIC Name: Memec Pty Limited

Address: Level 4, 126-130 Philip Street, Sydney, New South Wales, 2000 Australia

Address: West Pennant Hills, NSW 2125 Australia

Address used since 24 May 2013


Robin Mansing Kwok - Director (Inactive)

Appointment date: 31 Jul 2014

Termination date: 10 Jun 2019

Address: Block 2, Beverley Height, 56 Cloud View Road, Hong Kong SAR China

Address used since 31 Jul 2014


Harvey W. - Director (Inactive)

Appointment date: 20 Sep 2017

Termination date: 22 Apr 2019

Address: Scottsdale, Arizona 85254, - 1047 United States

Address used since 20 Sep 2017


Michael M. - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 20 Sep 2017

Address: Scottsdale, Arizona, 85254 United States

Address used since 11 Feb 2013


William C. - Director (Inactive)

Appointment date: 22 Apr 2013

Termination date: 31 Jul 2014

Address: Scottsdale, Arizona, 85255 United States

Address used since 07 Jan 2014


Raymond S. - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 22 Apr 2013

Address: Scottsdale, Arizona, 85259 United States

Address used since 09 Feb 2011


David B. - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 11 Feb 2013

Address: Scottsdale, Arizona, 85259 United States

Address used since 09 Feb 2011


Brian Ostler Hilton - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 21 Feb 2005

Address: Scottsdale, A Z 85255, United States Of America,

Address used since 25 Jun 2001


Donald Robert Hagen, Jr - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 25 Jun 2001

Address: #16-01 Leonie Condotel, Singapore 239192,

Address used since 29 Oct 1999


Gareth Thomas - Director (Inactive)

Appointment date: 29 Oct 1999

Termination date: 25 Jun 2001

Address: North Balgowlah, Nsw 2093, Australia,

Address used since 29 Oct 1999

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