General information

Arrow Ecs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034145050
New Zealand Business Number
1810036
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
093904605
GST Number

Arrow Ecs New Zealand Limited (issued an NZ business identifier of 9429034145050) was incorporated on 01 May 2006. 9 addresess are in use by the company: Level 8, 430 Victoria Street, Hamilton, 3204 (type: registered, service). 2/136 Customs Street, West Auckland had been their registered address, until 30 Oct 2012. Arrow Ecs New Zealand Limited used more aliases, namely: Distribution Central Limited from 21 Sep 2007 to 30 Sep 2016, Firewall Systems Limited (01 May 2006 to 21 Sep 2007). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Arrow Ecs Australia Pty Limited (an other) located at St Leonards, Nsw 2065, Australia. Our data was updated on 10 Mar 2024.

Current address Type Used since
Unit 6, 39 Herbert Street, St Leonards Nsw, 2065, Australia Other (Address for Records) & records (Address for Records) 12 May 2010
Level 2, 136 Custom Street West, Auckland, 1010 Physical & registered & service 30 Oct 2012
Level 2, 136 Custom Street West, Auckland, 1010 Office & postal & delivery 07 May 2020
Level 8, 430 Victoria Street, Hamilton, 3204 Registered & service 01 Jun 2023
Contact info
ecsanz.ap@arrow.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.arrow.com/ecs/nz/
Website
Directors
Name and Address Role Period
Mya Pwint Foxall
Willoughby, Nsw, 2068
Address used since 12 Mar 2021
St Leonards Nsw, 2065
Address used since 01 Jan 1970
Director 12 Mar 2021 - current
Richard Austin Seidlitz Director 12 Apr 2022 - current
Paul Marnane
Castle Hill, 2154
Address used since 16 Nov 2023
38 Albert Avenue, Chatswood, 2067
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Karl Sice
St Leonards Nsw, 2065
Address used since 01 Jan 1970
Mona Vale Nsw, 2103
Address used since 02 Jul 2021
Director 02 Jul 2021 - 01 Feb 2023
Christopher David Stansbury
Hinsdale, 60521
Address used since 16 Dec 2016
Director 16 Dec 2016 - 01 Apr 2022
Andrew Vaughan
39 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Balgowlah Heights Nsw, 2093
Address used since 28 Jun 2019
Director 28 Jun 2019 - 02 Jul 2021
Andrew Assad
39 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Drummoyne, 2047
Address used since 28 Jun 2019
Director 28 Jun 2019 - 15 Feb 2021
Nickolas Andrew Verykios
South Coogee, Nsw, 2034
Address used since 15 Dec 2016
St Leonards, Nsw, 2065
Address used since 01 Jan 1970
Director 01 May 2006 - 30 Jun 2019
Gregory Tarpinian
Evergreen, Colorado, 80439
Address used since 14 Mar 2016
Director 14 Mar 2016 - 30 Apr 2019
Paul Joseph Reilly
Garden City, New York, 11530
Address used since 14 Mar 2016
Director 14 Mar 2016 - 16 Dec 2016
Scott Frew
Chatswood, Nsw, 2067
Address used since 16 Jan 2015
St Leonards, 2065
Address used since 01 Jan 1970
Director 01 May 2006 - 15 Mar 2016
John Labza
Eltham, Vic 3095, Australia,
Address used since 01 May 2006
Director 01 May 2006 - 12 Jun 2007
Addresses
Other active addresses
Type Used since
Level 8, 430 Victoria Street, Hamilton, 3204 Registered & service 01 Jun 2023
Principal place of activity
Level 2, 136 Custom Street West , Auckland , 1010
Previous address Type Period
2/136 Customs Street, West Auckland, 1001 Registered & physical 11 May 2012 - 30 Oct 2012
2/194 Victoria Street, West Auckland, 1001 Registered 17 May 2011 - 11 May 2012
2/194 Victoria Street, West Auckland, 1001 Physical 12 May 2011 - 11 May 2012
Unit 6, 39 Herbert Street, St Leonards Nsw 2065, Australia Registered 19 May 2010 - 17 May 2011
1st And 2nd Floors, 2 / 194 Victoria Street West, Auckland Physical 30 Jun 2008 - 12 May 2011
Unit 3, 43 Herbert Street, Artarmon Nsw, 2064, Australia Physical 27 Jun 2008 - 30 Jun 2008
Unit 3, 43 Herbert Street, Artarmon Nsw, 2064, Australia Registered 27 Jun 2008 - 19 May 2010
Unit 36, 2 Chaplin Drive, Lane Cove, Nsw 2066, Australia Physical & registered 01 May 2006 - 27 Jun 2008
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
December
Financial report filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Arrow Ecs Australia Pty Limited
Other (Other)
St Leonards, Nsw 2065
Australia
01 May 2006 - current

Ultimate Holding Company
Name Arrow Electronics, Inc
Type Company
Country of origin US
Address 9201 East Dry Creek Road
Centennial, Colorado 80112
Location
Companies nearby
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