Arrow Ecs New Zealand Limited (issued an NZ business identifier of 9429034145050) was incorporated on 01 May 2006. 11 addresess are in use by the company: Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 (type: postal, office). 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 Chatswood postcode 2067. Our data was updated on 25 May 2025.
| 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 |
| 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 |
| Type | Used since | |
|---|---|---|
| Level 8, 430 Victoria Street, Hamilton, 3204 | Registered & service | 01 Jun 2023 |
| Westpac House, 430 Victoria Street, Hamilton Central, Hamilton, 3204 | Postal & office | 02 May 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arrow Ecs Australia Pty Limited Other (Other) |
Chatswood 2067 |
01 May 2006 - current |
| Name | Arrow Electronics, Inc |
| Type | Company |
| Country of origin | US |
| Address |
9201 East Dry Creek Road Centennial, Colorado 80112 |
![]() |
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 |