Arrow Components (Nz) (issued a business number of 9429038547522) was incorporated on 31 Oct 1995. 4 addresses are in use by the company: Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Suite 3, First Floor, 12-18 Moorhouse Ave, Christchurch had been their physical address, until 08 Oct 2002. Arrow Components (Nz) used more names, namely: Arrow Components (Nz) Limited from 31 Oct 1995 to 13 Aug 2003. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Arrow Electronics Anz Holdings Pty Limited (an other) located at Bayswater North, Victoria 3153, Australia. The Businesscheck database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
8a Sheffield Crescent, Christchurch | Physical & registered & service | 07 Jan 2008 |
Level 5, 79 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & service | 22 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Chris Tsernakis
Bayswater North, Victoria, 3153
Address used since 01 Jan 1970
Reservoir, Victoria, 3073
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Richard Austin Seidlitz | Director | 01 Apr 2022 - current |
Yipi Jiang
Jingan District, Shanghai, 200042
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Raphael Redha Salmi | Director | 25 Sep 2023 - current |
Yiqi Jiang
Jingan District, Shanghai, 200042
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - 25 Sep 2023 |
Man Wang Yu
Kowloon,
Address used since 26 Jun 2018
Hong Kong,
Address used since 14 Jun 2010
Kowloon,
Address used since 20 Oct 2017 |
Director | 14 Jun 2010 - 01 Apr 2022 |
Christopher David Stansbury
Hinsdale, 60521
Address used since 03 May 2016
Greenwood Village, Co, 80121-18
Address used since 24 Apr 2018 |
Director | 03 May 2016 - 01 Apr 2022 |
Gregory Paul Tarpinian
Evergreen, Co 80439-9714,
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - 30 Apr 2019 |
Stewart Felix Booth
Bayswater North, Victoria, 3153
Address used since 01 Jan 1970
Bayswater North, Victoria, 3153
Address used since 01 Jan 1970
Epping, Sydney, Nsw,
Address used since 02 Jun 2010 |
Director | 02 Jun 2010 - 01 Apr 2019 |
Paul Reilly
Garden City, New York, 11530
Address used since 10 Oct 2013 |
Director | 15 Sep 2002 - 03 May 2016 |
Peter Stewart Brown
Melville, New York, 11747
Address used since 01 Oct 2014 |
Director | 31 Dec 2003 - 01 Jan 2015 |
Peter Kong
16-01 Singapore,
Address used since 23 May 2008 |
Director | 23 May 2008 - 14 Jun 2010 |
Gerhardus Petrus Labsuschagne
Templestowe, Victoria, Australia 3106,
Address used since 29 May 2008 |
Director | 29 May 2008 - 02 Jun 2010 |
Gary James Campbell
Ohoka, Rd2 Kaiapoi,
Address used since 23 Jun 2003 |
Director | 08 Nov 1995 - 29 May 2008 |
John Tam
4233 Tai Poi Road,, Tai Po Kau,, Hong Kong,
Address used since 07 Nov 1995 |
Director | 07 Nov 1995 - 23 May 2008 |
Robert Klatell
New Canaan,, Connecticut,, U S A,
Address used since 07 Nov 1995 |
Director | 07 Nov 1995 - 31 Dec 2003 |
Stephen Kaufman
Huntington,, New York 11743,, U S A,
Address used since 07 Nov 1995 |
Director | 07 Nov 1995 - 01 Aug 2002 |
Richard Bruce Golding Mehrtens
Wadestown, Wellington,
Address used since 31 Oct 1995 |
Director | 31 Oct 1995 - 07 Nov 1995 |
Michael Francis Jeffs
Hataitai, Wellington,
Address used since 31 Oct 1995 |
Director | 31 Oct 1995 - 07 Nov 1995 |
Previous address | Type | Period |
---|---|---|
Suite 3, First Floor, 12-18 Moorhouse Ave, Christchurch | Physical | 08 Oct 2002 - 08 Oct 2002 |
Suite 2, First Floor, 12-18 Moorhouse Ave, Christchurch | Physical | 08 Oct 2002 - 07 Jan 2008 |
Suite 2, First Floor, 12- 18 Moorhoue Ave, Christchurch | Registered | 22 Aug 2002 - 07 Jan 2008 |
Suite 2, First Floor, 12-18 Moorhouse Ave, Christchurch | Registered | 20 Aug 2002 - 22 Aug 2002 |
19 Pretoria Street, Lower Hutt | Registered | 14 Nov 2001 - 20 Aug 2002 |
Level 3, 45 Queens Drive, Lower Hutt | Physical | 11 Nov 2001 - 08 Oct 2002 |
19 Pretoria Street, Lower Hutt | Physical | 11 Nov 2001 - 11 Nov 2001 |
Level 14 The Todd Building, Cnr Lambton Quay& Brandon Street, Wellington | Registered | 26 Mar 1999 - 14 Nov 2001 |
Kpmg, 135 Victoria Street, Wellington | Physical | 14 Nov 1997 - 11 Nov 2001 |
Level 14 The Todd Building, Cnr Lambton Quay& Brandon Street, Wellington | Physical | 13 Nov 1996 - 14 Nov 1997 |
Shareholder Name | Address | Period |
---|---|---|
Arrow Electronics Anz Holdings Pty Limited Other (Other) |
Bayswater North Victoria 3153, Australia |
31 Oct 1995 - current |
Name | Arrow Electronics Anz Holdingspty Ltd |
Type | Holding Company |
Ultimate Holding Company Number | 102589515 |
Country of origin | AU |
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 |