General information

Arrow Components (nz)

Type: NZ Unlimited Company (Ultd)
9429038547522
New Zealand Business Number
661270
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Arrow Electronics Anz Holdings Pty Limited
Other (Other)
Bayswater North
Victoria 3153, Australia
31 Oct 1995 - current

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