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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Motorola Solutions Inc |
Chicago 60661 United States |
12 Jan 1989 - |
Ultimate Holding Company
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
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
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