Element14 Limited, a registered company, was started on 31 Oct 1990. 9429039169693 is the number it was issued. The company has been supervised by 18 directors: Luke Geoffrey Grigg - an active director whose contract started on 06 May 2016,
Darrel J. - an active director whose contract started on 22 Apr 2019,
Weidi Zhu - an active director whose contract started on 14 Jun 2019,
Umasankar Pingali - an inactive director whose contract started on 06 May 2016 and was terminated on 14 Jun 2019,
Harvey W. - an inactive director whose contract started on 29 Jan 2018 and was terminated on 22 Apr 2019.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland, 1010 (types include: registered, physical).
Element14 Limited had been using Pricewaterhouse Coopers, 113-119 The Terrace, Wellington Nz as their physical address until 27 Apr 2011.
Previous aliases used by this company, as we identified at BizDb, included: from 06 Nov 1991 to 22 Oct 2010 they were named Farnell Electronic Components Limited, from 31 Oct 1990 to 06 Nov 1991 they were named Lab Shelf 73 Limited.
One entity controls all company shares (exactly 100 shares) - Element14 Pty Limited - located at 1010, Sydney, Nsw.
Previous addresses
Address #1: Pricewaterhouse Coopers, 113-119 The Terrace, Wellington Nz New Zealand
Physical & registered address used from 22 Nov 2006 to 27 Apr 2011
Address #2: Pricewaterhouse Coopers Tower, Level 8, 188 Quay Street, Auckland
Registered & physical address used from 30 Sep 2002 to 22 Nov 2006
Address #3: Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 24 May 2001 to 30 Sep 2002
Address #4: Pricewaterhousecoopers, Anz Tower, Level 27, 23-29 Albert Street, Auckland
Physical address used from 17 May 2001 to 30 Sep 2002
Address #5: 18th Floor Price Waterhouse Building, 66 Wyndham Street, Auckland
Physical address used from 17 May 2001 to 17 May 2001
Address #6: Tower Two, Shortland Centre, Shorland Street, Auckland
Registered address used from 30 Nov 1994 to 24 May 2001
Address #7: -
Physical address used from 21 Feb 1992 to 17 May 2001
Basic Financial info
Total number of Shares: 100
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Element14 Pty Limited |
Sydney Nsw 2000 Australia |
31 Oct 1990 - |
Ultimate Holding Company
Luke Geoffrey Grigg - Director
Appointment date: 06 May 2016
ASIC Name: Element14 Pty Ltd
Address: 77 Castlereagh Street, Nsw, 2000 Australia
Address: 77 Castlereagh Street, Nsw, 2000 Australia
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Address: Newport, Nsw, 2106 Australia
Address used since 06 May 2016
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Darrel J. - Director
Appointment date: 22 Apr 2019
Address: Phoenix, Arizona 85014-5666, United States
Address used since 22 Apr 2019
Weidi Zhu - Director
Appointment date: 14 Jun 2019
Address: #01-45 Woodhaven, Singapore, 737811 Singapore
Address used since 13 Jul 2022
Address: Futian District, Shenzhen, 510000 China
Address used since 14 Jun 2019
Address: #05-36, Singapore, 737786 Singapore
Address used since 15 Aug 2019
Umasankar Pingali - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 14 Jun 2019
Address: #11-22, 545024 Singapore
Address used since 06 May 2016
Harvey W. - Director (Inactive)
Appointment date: 29 Jan 2018
Termination date: 22 Apr 2019
Address: Scottsdale, Az, 85254 United States
Address used since 29 Jan 2018
Michael M. - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 29 Jan 2018
Address: Scottsdale, Arizona, 85254 United States
Address used since 10 Mar 2017
Helen W. - Director (Inactive)
Appointment date: 06 May 2016
Termination date: 10 Mar 2017
Peter Davis - Director (Inactive)
Appointment date: 13 Mar 2010
Termination date: 06 May 2016
ASIC Name: Element14 Pty Ltd
Address: 13 Pitt Street, Sydney Nsw, 2000 Australia
Address: 13 Pitt Street, Sydney Nsw, 2000 Australia
Address: Ryde, Sydney, Nsw, 2112 Australia
Address used since 27 Feb 2015
Mark P. - Director (Inactive)
Appointment date: 14 May 2015
Termination date: 06 May 2016
Laurence B. - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 14 Sep 2015
David G. - Director (Inactive)
Appointment date: 06 Aug 2007
Termination date: 14 May 2015
Matthew Constantine Galanos - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 19 Feb 2010
Address: Gladesville, Nsw, Australia, 2111,
Address used since 13 Nov 2008
Rory Lachlan Boyes - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 13 Nov 2008
Address: Breakfast Point, Nsw 2137, Australia,
Address used since 08 Dec 2006
Michael John Stock - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 06 Aug 2007
Address: Tiobberton, Worcestershire, Wr9 7nh, England,
Address used since 20 Mar 2007
Stephen Canham - Director (Inactive)
Appointment date: 19 Mar 2004
Termination date: 19 Mar 2007
Address: Roundhay, Leeds Ls82jn, London,
Address used since 19 Mar 2004
Stephen Joseph Makepeace - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 19 Mar 2004
Address: Bow Bowing Park, Nsw 2566, Australia,
Address used since 11 Sep 1998
Angus Maclean Fraser - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 12 Nov 2002
Address: Harrogate, North Yorkshire United, Kingdom Hg2 8hd,
Address used since 30 Sep 1998
Terence John Oxborough - Director (Inactive)
Appointment date: 27 Jul 1991
Termination date: 11 Sep 1998
Address: Castle Hill Nsw, Australia,
Address used since 27 Jul 1991
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