Shortcuts

Arris New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031611121
NZBN
2440657
Company Number
Registered
Company Status
Current address
23 Timberly Road
Mangere
Auckland 2022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Mar 2022
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Mar 2022
Unit 1, 23 Timberly Road
Mangere
Auckland 2022
New Zealand
Records address used since 25 Jan 2023

Arris New Zealand Limited was started on 09 Apr 2010 and issued a business number of 9429031611121. The registered LTD company has been run by 5 directors: Jun Ho Eum - an active director whose contract started on 19 Dec 2012,
Michael C. - an active director whose contract started on 15 Jun 2020,
Timo Rolf Brouwer - an inactive director whose contract started on 24 Feb 2011 and was terminated on 20 Dec 2012,
Mark V. - an inactive director whose contract started on 01 Nov 2011 and was terminated on 17 Aug 2012,
Marc Evan Rothman - an inactive director whose contract started on 09 Apr 2010 and was terminated on 01 Nov 2011.
As stated in our information (last updated on 05 Apr 2024), the company uses 1 address: Unit 1, 23 Timberly Road, Mangere, Auckland, 2022 (category: records, physical).
Until 28 Mar 2022, Arris New Zealand Limited had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their registered address.
BizDb found other names used by the company: from 04 Mar 2013 to 12 Jan 2015 they were named General Instrument New Zealand Limited, from 09 Apr 2010 to 04 Mar 2013 they were named Motorola Mobility New Zealand Limited.
A total of 360001 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 360001 shares are held by 1 entity, namely:
Gic International Holdco Llc (an other) located at Hickory, North Carolina postcode 28602.

Addresses

Previous addresses

Address #1: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 New Zealand

Registered & physical address used from 16 Dec 2020 to 28 Mar 2022

Address #2: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 31 Jul 2020 to 16 Dec 2020

Address #3: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2018 to 31 Jul 2020

Address #4: Level 2, 41 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 03 May 2017 to 29 Oct 2018

Address #5: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Jul 2014 to 03 May 2017

Address #6: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 09 Apr 2010 to 28 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 360001

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360001
Other (Other) Gic International Holdco Llc Hickory
North Carolina
28602
United States

Ultimate Holding Company

29 Jun 2022
Effective Date
Commscope Holding Company, Inc.
Name
Corporation
Type
5260599
Ultimate Holding Company Number
US
Country of origin
Directors

Jun Ho Eum - Director

Appointment date: 19 Dec 2012

ASIC Name: Arris Group Australia Pty Ltd

Address: North Ryde Nsw, 2113 Australia

Address: Seaforth, New South Wales, 2092 Australia

Address used since 02 May 2020

Address: Seaforth, Nsw, 2092 Australia

Address used since 19 Dec 2012

Address: 181 William Street, Melbourne, Victoria, 3000 Australia

Address: 181 William Street, Melbourne, Victoria, 3000 Australia

Address: Bangaroo, Sydney, Nsw, 2000 Australia

Address: Belrose, New South Wales, 2085 Australia

Address used since 24 Apr 2017


Michael C. - Director

Appointment date: 15 Jun 2020


Timo Rolf Brouwer - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 20 Dec 2012

Address: Rowville, Vic 3178, Australia

Address used since 24 Feb 2011


Mark V. - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 17 Aug 2012

Address: Barrington, Il, 60010 United States

Address used since 01 Nov 2011


Marc Evan Rothman - Director (Inactive)

Appointment date: 09 Apr 2010

Termination date: 01 Nov 2011

Address: North Barrington, Illinois 60010, United States Of America,

Address used since 09 Apr 2010

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace