Shortcuts

Element14 Limited

Type: NZ Limited Company (Ltd)
9429039169693
NZBN
487332
Company Number
Registered
Company Status
Current address
C/- Simpson Grierson
Level 27, 88 Shortland Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Apr 2011
Level 27, 88 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Apr 2011

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Element14 Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

30 Sep 2017
Effective Date
Avnet, Inc.
Name
Company
Type
876412
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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