Arrow Components (Nz), a registered company, was started on 31 Oct 1995. 9429038547522 is the NZBN it was issued. This company has been managed by 19 directors: Chris Tsernakis - an active director whose contract began on 01 Apr 2019,
Richard S. - an active director whose contract began on 01 Apr 2022,
Yipi Jiang - an active director whose contract began on 01 Apr 2022,
Raphael S. - an active director whose contract began on 25 Sep 2023,
Yiqi Jiang - an inactive director whose contract began on 01 Apr 2022 and was terminated on 25 Sep 2023.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Arrow Components (Nz) had been using Suite 3, First Floor, 12-18 Moorhouse Ave, Christchurch as their physical address up until 08 Oct 2002.
Previous names for this company, as we identified at BizDb, included: from 31 Oct 1995 to 13 Aug 2003 they were called Arrow Components (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - Arrow Electronics Anz Holdings Pty Limited - located at 8011, Bayswater North, Victoria 3153, Australia.
Previous addresses
Address #1: Suite 3, First Floor, 12-18 Moorhouse Ave, Christchurch
Physical address used from 08 Oct 2002 to 08 Oct 2002
Address #2: Suite 2, First Floor, 12-18 Moorhouse Ave, Christchurch
Physical address used from 08 Oct 2002 to 07 Jan 2008
Address #3: Suite 2, First Floor, 12- 18 Moorhoue Ave, Christchurch
Registered address used from 22 Aug 2002 to 07 Jan 2008
Address #4: Suite 2, First Floor, 12-18 Moorhouse Ave, Christchurch
Registered address used from 20 Aug 2002 to 22 Aug 2002
Address #5: 19 Pretoria Street, Lower Hutt
Registered address used from 14 Nov 2001 to 20 Aug 2002
Address #6: Level 3, 45 Queens Drive, Lower Hutt
Physical address used from 11 Nov 2001 to 08 Oct 2002
Address #7: 19 Pretoria Street, Lower Hutt
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address #8: Level 14 The Todd Building, Cnr Lambton Quay& Brandon Street, Wellington
Registered address used from 26 Mar 1999 to 14 Nov 2001
Address #9: Kpmg, 135 Victoria Street, Wellington
Physical address used from 14 Nov 1997 to 11 Nov 2001
Address #10: Level 14 The Todd Building, Cnr Lambton Quay& Brandon Street, Wellington
Physical address used from 13 Nov 1996 to 14 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Arrow Electronics Anz Holdings Pty Limited |
Bayswater North Victoria 3153, Australia Australia |
31 Oct 1995 - |
Ultimate Holding Company
Chris Tsernakis - Director
Appointment date: 01 Apr 2019
ASIC Name: Arrow Electronics Australia Pty Ltd
Address: Bayswater North, Victoria, 3153 Australia
Address: Reservoir, Victoria, 3073 Australia
Address used since 01 Apr 2019
Richard S. - Director
Appointment date: 01 Apr 2022
Yipi Jiang - Director
Appointment date: 01 Apr 2022
Address: Jingan District, Shanghai, 200042 China
Address used since 01 Apr 2022
Raphael S. - Director
Appointment date: 25 Sep 2023
Yiqi Jiang - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 25 Sep 2023
Address: Jingan District, Shanghai, 200042 China
Address used since 01 Apr 2022
Man Wang Yu - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 01 Apr 2022
Address: Kowloon, Hong Kong SAR China
Address used since 26 Jun 2018
Address: Hong Kong, Hong Kong SAR China
Address used since 14 Jun 2010
Address: Kowloon, Hong Kong SAR China
Address used since 20 Oct 2017
Christopher S. - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 01 Apr 2022
Address: Hinsdale, 60521 United States
Address used since 03 May 2016
Address: Greenwood Village, Co, 80121-18 United States
Address used since 24 Apr 2018
Gregory T. - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 30 Apr 2019
Address: Evergreen, Co 80439-9714, United States
Address used since 01 Jan 2015
Stewart Felix Booth - Director (Inactive)
Appointment date: 02 Jun 2010
Termination date: 01 Apr 2019
ASIC Name: Arrow Electronics Australia Pty Ltd
Address: Bayswater North, Victoria, 3153 Australia
Address: Bayswater North, Victoria, 3153 Australia
Address: Epping, Sydney, Nsw, Australia
Address used since 02 Jun 2010
Paul R. - Director (Inactive)
Appointment date: 15 Sep 2002
Termination date: 03 May 2016
Address: Garden City, New York, 11530 United States
Address used since 10 Oct 2013
Peter B. - Director (Inactive)
Appointment date: 31 Dec 2003
Termination date: 01 Jan 2015
Address: Melville, New York, 11747 United States
Address used since 01 Oct 2014
Peter Kong - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 14 Jun 2010
Address: 16-01 Singapore,
Address used since 23 May 2008
Gerhardus Petrus Labsuschagne - Director (Inactive)
Appointment date: 29 May 2008
Termination date: 02 Jun 2010
Address: Templestowe, Victoria, Australia 3106,
Address used since 29 May 2008
Gary James Campbell - Director (Inactive)
Appointment date: 08 Nov 1995
Termination date: 29 May 2008
Address: Ohoka, Rd2 Kaiapoi,
Address used since 23 Jun 2003
John Tam - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 23 May 2008
Address: 4233 Tai Poi Road,, Tai Po Kau,, Hong Kong,
Address used since 07 Nov 1995
Robert Klatell - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 31 Dec 2003
Address: New Canaan,, Connecticut,, U S A,
Address used since 07 Nov 1995
Stephen Kaufman - Director (Inactive)
Appointment date: 07 Nov 1995
Termination date: 01 Aug 2002
Address: Huntington,, New York 11743,, U S A,
Address used since 07 Nov 1995
Richard Bruce Golding Mehrtens - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 07 Nov 1995
Address: Wadestown, Wellington,
Address used since 31 Oct 1995
Michael Francis Jeffs - Director (Inactive)
Appointment date: 31 Oct 1995
Termination date: 07 Nov 1995
Address: Hataitai, Wellington,
Address used since 31 Oct 1995
Jb & Wj Investment Limited
8a Sheffield Crescent
Red Flag Limited
8 Sheffield Crescent
Northwest Productions Limited
8 Sheffield Crescent
Mercantile Gazette Marketing Limited
8 Sheffield Crescent
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent