Shortcuts

Arrow Components (nz)

Type: Nz Unlimited Company (Ultd)
9429038547522
NZBN
661270
Company Number
Registered
Company Status
Current address
8a Sheffield Crescent
Christchurch New Zealand
Physical & registered & service address used since 07 Jan 2008
Level 5, 79 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 22 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Arrow Electronics Anz Holdings Pty Limited Bayswater North
Victoria 3153, Australia

Australia

Ultimate Holding Company

Arrow Electronics Anz Holdingspty Ltd
Name
Holding Company
Type
102589515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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