General information

Element14 Limited

Type: NZ Limited Company (Ltd)
9429039169693
New Zealand Business Number
487332
Company Number
Registered
Company Status

Element14 Limited (New Zealand Business Number 9429039169693) was registered on 31 Oct 1990. 4 addresses are currently in use by the company: Level 27, 88 Shortland Street, Auckland, 1010 (type: registered, physical). Pricewaterhouse Coopers, 113-119 The Terrace, Wellington Nz had been their physical address, until 27 Apr 2011. Element14 Limited used more aliases, namely: Farnell Electronic Components Limited from 06 Nov 1991 to 22 Oct 2010, Lab Shelf 73 Limited (31 Oct 1990 to 06 Nov 1991). 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 per cent of shares), namely:
Element14 Pty Limited (an other) located at Sydney, Nsw postcode 2000. Businesscheck's data was updated on 01 Apr 2024.

Current address Type Used since
C/- Simpson Grierson, Level 27, 88 Shortland Street, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 15 Apr 2011
Level 27, 88 Shortland Street, Auckland, 1010 Registered & physical & service 27 Apr 2011
Directors
Name and Address Role Period
Luke Geoffrey Grigg
77 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
77 Castlereagh Street, Nsw, 2000
Address used since 01 Jan 1970
123 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Newport, Nsw, 2106
Address used since 06 May 2016
123 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 06 May 2016 - current
Darrel Scott Jackson
Phoenix, Arizona 85014-5666,
Address used since 22 Apr 2019
Director 22 Apr 2019 - current
Weidi Zhu
#01-45 Woodhaven, Singapore, 737811
Address used since 13 Jul 2022
Futian District, Shenzhen, 510000
Address used since 14 Jun 2019
#05-36, Singapore, 737786
Address used since 15 Aug 2019
Director 14 Jun 2019 - current
Umasankar Pingali
#11-22, 545024
Address used since 06 May 2016
Director 06 May 2016 - 14 Jun 2019
Harvey William Woodford
Scottsdale, Az, 85254
Address used since 29 Jan 2018
Director 29 Jan 2018 - 22 Apr 2019
Michael Ryan Mccoy
Scottsdale, Arizona, 85254
Address used since 10 Mar 2017
Director 10 Mar 2017 - 29 Jan 2018
Helen W. Director 06 May 2016 - 10 Mar 2017
Peter Davis
13 Pitt Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
13 Pitt Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Ryde, Sydney, Nsw, 2112
Address used since 27 Feb 2015
Director 13 Mar 2010 - 06 May 2016
Mark P. Director 14 May 2015 - 06 May 2016
Laurence B. Director 20 Mar 2007 - 14 Sep 2015
David G. Director 06 Aug 2007 - 14 May 2015
Matthew Constantine Galanos
Gladesville, Nsw, Australia, 2111,
Address used since 13 Nov 2008
Director 13 Nov 2008 - 19 Feb 2010
Rory Lachlan Boyes
Breakfast Point, Nsw 2137, Australia,
Address used since 08 Dec 2006
Director 19 Mar 2004 - 13 Nov 2008
Michael John Stock
Tiobberton, Worcestershire, Wr9 7nh, England,
Address used since 20 Mar 2007
Director 20 Mar 2007 - 06 Aug 2007
Stephen Canham
Roundhay, Leeds Ls82jn, London,
Address used since 19 Mar 2004
Director 19 Mar 2004 - 19 Mar 2007
Stephen Joseph Makepeace
Bow Bowing Park, Nsw 2566, Australia,
Address used since 11 Sep 1998
Director 11 Sep 1998 - 19 Mar 2004
Angus Maclean Fraser
Harrogate, North Yorkshire United, Kingdom Hg2 8hd,
Address used since 30 Sep 1998
Director 30 Sep 1998 - 12 Nov 2002
Terence John Oxborough
Castle Hill Nsw, Australia,
Address used since 27 Jul 1991
Director 27 Jul 1991 - 11 Sep 1998
Addresses
Previous address Type Period
Pricewaterhouse Coopers, 113-119 The Terrace, Wellington Nz Physical & registered 22 Nov 2006 - 27 Apr 2011
Pricewaterhouse Coopers Tower, Level 8, 188 Quay Street, Auckland Registered & physical 30 Sep 2002 - 22 Nov 2006
Price Waterhouse, 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland Registered 24 May 2001 - 30 Sep 2002
Pricewaterhousecoopers, Anz Tower, Level 27, 23-29 Albert Street, Auckland Physical 17 May 2001 - 30 Sep 2002
18th Floor Price Waterhouse Building, 66 Wyndham Street, Auckland Physical 17 May 2001 - 17 May 2001
Tower Two, Shortland Centre, Shorland Street, Auckland Registered 30 Nov 1994 - 24 May 2001
- Physical 21 Feb 1992 - 17 May 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
June
Financial report filing month
20 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Element14 Pty Limited
Other (Other)
Sydney
Nsw
2000
31 Oct 1990 - current

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