Shortcuts

Motorola Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039492920
NZBN
379376
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349310
Industry classification code
Communication Equipment, Industrial, Wholesaling
Industry classification description
Current address
Level 30, Vero Centre
Auckland 1140
New Zealand
Physical & registered & service address used since 24 Jan 2019
1 Willis Street
Wellington 6011
New Zealand
Postal & delivery address used since 03 Oct 2019
Level 30, Vero Centre
Auckland 1140
New Zealand
Office address used since 03 Oct 2019

Motorola Solutions New Zealand Limited, a registered company, was started on 12 Jan 1989. 9429039492920 is the NZ business number it was issued. "Communication equipment, industrial, wholesaling" (ANZSIC F349310) is how the company is classified. The company has been run by 38 directors: Con Balaskas - an active director whose contract began on 13 Feb 2020,
Katherine M. - an active director whose contract began on 01 Dec 2021,
Jonathan Tiller - an active director whose contract began on 31 Aug 2022,
Michael David Petrie - an inactive director whose contract began on 30 Jul 2020 and was terminated on 31 Aug 2022,
Daniel P. - an inactive director whose contract began on 03 Dec 2018 and was terminated on 01 Dec 2021.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: 1 Willis Street, Wellington, 6011 (type: postal, office).
Motorola Solutions New Zealand Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their physical address up to 24 Jan 2019.
Previous aliases used by the company, as we identified at BizDb, included: from 12 Jan 1989 to 02 May 2011 they were called Motorola New Zealand Limited.
A single entity controls all company shares (exactly 100 shares) - Motorola Solutions Inc - located at 6011, Chicago.

Addresses

Principal place of activity

Level 30, Vero Centre, Auckland, 1140 New Zealand


Previous addresses

Address #1: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 902101 New Zealand

Physical & registered address used from 04 Nov 2016 to 24 Jan 2019

Address #2: 28 Cashew Street, Grenada North, Wellington, 5028 New Zealand

Registered address used from 25 Oct 2016 to 04 Nov 2016

Address #3: 28 Cashew Street, Grenada North, Wellington, 5028 New Zealand

Physical address used from 18 Oct 2016 to 04 Nov 2016

Address #4: Kmpg Centre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 26 Mar 2009 to 25 Oct 2016

Address #5: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical address used from 26 Mar 2009 to 18 Oct 2016

Address #6: C/- Kensington Swan, Solicitors, Level, 4, 18 Viaduct Harbour Ave, Auckland

Registered & physical address used from 08 Jan 2004 to 26 Mar 2009

Address #7: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Physical & registered address used from 07 Apr 2003 to 08 Jan 2004

Address #8: C/- Kpmg Legal, 22 Fanshawe Street, Auckland

Registered & physical address used from 31 Jul 2002 to 07 Apr 2003

Address #9: 103 Carbine Road, Mt Wellington, Auckland

Registered address used from 23 Aug 1999 to 31 Jul 2002

Address #10: 15b Vestey Drive, Mt Wellington, Auckland

Physical address used from 23 Aug 1999 to 23 Aug 1999

Address #11: 118 Carbine Road, Mt Wellington, Auckland

Registered address used from 21 Aug 1998 to 23 Aug 1999

Address #12: 103 Carbine Road, Penrose, Auckland

Registered address used from 27 Jun 1997 to 21 Aug 1998

Address #13: Unit 3, 750 Great South Rd, Penrose, Auckland

Registered address used from 07 Apr 1995 to 27 Jun 1997

Address #14: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #15: 103 Carbine Road, Penrose, Auckland

Physical address used from 20 Feb 1992 to 23 Aug 1999

Contact info
61 39847 7500
03 Oct 2019 Phone
tony.howe@motorolasolutions.com
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
tony.howe@motorolasolutions.com
16 Jan 2019 Email
www.motorolasolutions.com
16 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Motorola Solutions Inc Chicago
60661
United States

Ultimate Holding Company

09 Oct 2016
Effective Date
Motorola Solutions Inc.
Name
Public Listed Company
Type
US
Country of origin
500 W. Monroe Street
Chicago, Illinois 60661
United States
Address
Directors

Con Balaskas - Director

Appointment date: 13 Feb 2020

ASIC Name: Motorola Solutions Australia Pty. Limited

Address: Brighton East, Victoria, 3187 Australia

Address used since 13 Feb 2020

Address: Burwood East, Victoria, 3151 Australia


Katherine M. - Director

Appointment date: 01 Dec 2021


Jonathan Tiller - Director

Appointment date: 31 Aug 2022

ASIC Name: Motorola Solutions Australia Pty. Limited

Address: Victoria, 3151 Australia

Address: Victoria, 3931 Australia

Address used since 31 Aug 2022


Michael David Petrie - Director (Inactive)

Appointment date: 30 Jul 2020

Termination date: 31 Aug 2022

ASIC Name: Motorola Solutions Australia Pty. Limited

Address: Wantirna South, Victoria, 3152 Australia

Address used since 30 Jul 2020

Address: 10 Wesley Court, Burwood East, Victoria, 3151 Australia


Daniel P. - Director (Inactive)

Appointment date: 03 Dec 2018

Termination date: 01 Dec 2021

Address: Downers Grove, Illinois, 60515 United States

Address used since 03 Dec 2018


Deepak Kedia - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 30 Jul 2020

Address: #08-04, Singapore, 529892 Singapore

Address used since 31 May 2019


Steven Crutchfield - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 13 Feb 2020

ASIC Name: Motorola Solutions Australia Pty. Limited

Address: Hampton, Victoria, 3188 Australia

Address used since 22 Jan 2015

Address: East Burwood Victoria, 3151 Australia


Akash R. - Director (Inactive)

Appointment date: 22 Jan 2015

Termination date: 03 Jun 2019

Address: Chicago, Il, 60614 United States

Address used since 22 Jan 2015


John W. - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 03 Dec 2018

Address: Chicago, Illinois, 60614 United States

Address used since 01 Apr 2013


Edward H. - Director (Inactive)

Appointment date: 10 Mar 2014

Termination date: 22 Jan 2015

Address: Arlington Heights, Illinois, IL60004 United States

Address used since 10 Mar 2014


Gary Starr - Director (Inactive)

Appointment date: 12 Jun 2008

Termination date: 31 Dec 2014

Address: Caulfield, Victoria, 3162 Australia

Address used since 02 Aug 2012


Joseph Cheang Seng Teh - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 10 Mar 2014

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 21 Jan 2010


Simon John Paine - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 10 Mar 2014

Address: Hong Lok Yuen, Tai Po, New Territories, Hong Kong,

Address used since 18 Dec 2009


Paul Donald Blinkhorn - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 31 Jan 2012

Address: Northmead, Nsw 2152, Australia,

Address used since 01 Jun 2008


Edward Fitzpatrick - Director (Inactive)

Appointment date: 02 Feb 2009

Termination date: 12 Jan 2010

Address: North Wales, Pa 19454, Usa,

Address used since 02 Feb 2009


Laurel Grace Meissner - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 14 Jan 2009

Address: Naperville, Illinois 60564, Usa,

Address used since 22 Apr 2008


Lee King Tan - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 31 Dec 2008

Address: Singapore 276281,

Address used since 21 May 2003


Spiros Nikolakopoulos - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 25 Jun 2008

Address: Glen Iris, Victoria, Australia 3146,

Address used since 31 Jul 2006


Marc Evan Rothman - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 22 Apr 2008

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

Address used since 31 Jul 2007


Edward John Hughes - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 31 Jul 2007

Address: Arlington Heights, Il 60004, United States Of America,

Address used since 31 May 2005


Alan John Nicklos - Director (Inactive)

Appointment date: 30 Aug 2006

Termination date: 27 Jul 2007

Address: Brighton, Victoria 3186, Australia,

Address used since 30 Aug 2006


Moira Elizabeth Quigley - Director (Inactive)

Appointment date: 20 Sep 2001

Termination date: 28 Aug 2006

Address: Armadale, Melbourne, Victoria 3143, Australia,

Address used since 20 Sep 2001


David William Devonshire - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 01 Nov 2005

Address: Lake Forest, Il 60045, United States Of America,

Address used since 05 Aug 2005


Spiros Nikolakopoulos - Director (Inactive)

Appointment date: 21 Sep 2001

Termination date: 31 Jul 2005

Address: Glen Iris, Victoria, Australia,

Address used since 21 Sep 2001


Boon Hui Tan - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 31 Jul 2005

Address: Singapore 358092,

Address used since 06 Jul 2004


Garth Le Roy Milne - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 31 May 2005

Address: South Barrington, Illinois 60010, Usa,

Address used since 06 Jul 2004


Michael Filipovic - Director (Inactive)

Appointment date: 30 Dec 1999

Termination date: 28 Dec 2001

Address: Brighton, Victoria 3186, Australia,

Address used since 30 Dec 1999


David Gwyn Lewis - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 30 Dec 1999

Address: Herne Bay, Auckland,

Address used since 14 Apr 1999


Ronald Francis Nissen - Director (Inactive)

Appointment date: 24 Oct 1994

Termination date: 08 Oct 1999

Address: Clontarf, New South Wales, Australia,

Address used since 24 Oct 1994


Alan Leslie Wood - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 14 Apr 1999

Address: Red Beach, Hibiscus Coast, Auckland,

Address used since 31 Dec 1998


Michael Filipovic - Director (Inactive)

Appointment date: 31 Dec 1998

Termination date: 29 Mar 1999

Address: Brighton, Victoria 3168, Australia,

Address used since 31 Dec 1998


Rodger James Rennie - Director (Inactive)

Appointment date: 09 Jan 1998

Termination date: 07 Dec 1998

Address: Millford, Auckland,

Address used since 09 Jan 1998


Kenneth Stewart Brooks - Director (Inactive)

Appointment date: 24 Oct 1994

Termination date: 09 Jan 1998

Address: Mt Eden, Auckland,

Address used since 24 Oct 1994


Richard Bruce Millar - Director (Inactive)

Appointment date: 23 Aug 1993

Termination date: 28 Feb 1997

Address: Milford, Auckland,

Address used since 23 Aug 1993


Mark Stephen Ashby - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 29 Aug 1994

Address: Greenborough, Victoria, Auckland,

Address used since 13 Jan 1992


William Beaulieu - Director (Inactive)

Appointment date: 15 Jun 1990

Termination date: 30 Jun 1994

Address: Kailua, Hawaii 96734, Usa,

Address used since 15 Jun 1990


Gary John Reynolds - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 30 Jun 1994

Address: Howick, Auckland,

Address used since 23 Oct 1992


Christopher Laurence Barter - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 21 Apr 1994

Address: Templestowe, Victoria, Australia,

Address used since 22 Nov 1991

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue

Similar companies

Ailnz Limited
Level 14 Pwc Tower

Brantas International Technology Limited
Level 3, The Corporate Center

Channel Supply Co Limited
Level 10, 151 Queen Street

D-link Australia Pty. Limited
Kpmg

Heat Pump Pool Solutions Limited
601/28 College Hill

Qcom New Zealand Pty Limited
Floor 27, 188 Quay Street