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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 360001 | |||
Other (Other) | Gic International Holdco Llc |
Hickory North Carolina 28602 United States |
09 Apr 2010 - |
Ultimate Holding Company
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
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