Shortcuts

Aviat Networks (nz) Limited

Type: NZ Limited Company (Ltd)
9429040830377
NZBN
31656
Company Number
Registered
Company Status
028179995
GST Number
No Abn Number
Australian Business Number
J580210
Industry classification code
Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification description
Current address
20 Peterkin Street
Lower Hutt
Wellington New Zealand
Physical & service & registered address used since 14 Aug 2001
Po Box 30-248
Lower Hutt
Wellington 5040
New Zealand
Postal address used since 23 Jun 2020
20 Peterkin Street
Lower Hutt
Wellington 5019
New Zealand
Office & delivery address used since 23 Jun 2020

Aviat Networks (Nz) Limited was registered on 06 Nov 1975 and issued a New Zealand Business Number of 9429040830377. The registered LTD company has been supervised by 33 directors: Tony Wayne Mitchell - an active director whose contract started on 29 Oct 2015,
Erin B. - an active director whose contract started on 08 Oct 2021,
David G. - an active director whose contract started on 03 Jan 2023,
Willem W. - an inactive director whose contract started on 06 Sep 2019 and was terminated on 03 Jan 2023,
Eric C. - an inactive director whose contract started on 25 Apr 2019 and was terminated on 08 Oct 2021.
As stated in BizDb's data (last updated on 19 Mar 2024), this company registered 1 address: Po Box 30-248, Lower Hutt, Wellington, 5040 (types include: postal, office).
Up to 14 Aug 2001, Aviat Networks (Nz) Limited had been using 24 Bridge Street, Lower Hutt as their physical address.
BizDb found past names used by this company: from 01 Feb 2007 to 02 Feb 2010 they were called Harris Stratex Networks (Nz) Limited, from 25 Sep 2002 to 01 Feb 2007 they were called Stratex Networks (Nz) Limited and from 16 Aug 2000 to 25 Sep 2002 they were called Dmc Stratex Networks (Nz) Limited.
A total of 3400000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3400000 shares are held by 1 entity, namely:
Aviat U.s., Inc (an other) located at Suite C100A, Austin, Texas postcode 78728. Aviat Networks (Nz) Limited was categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).

Addresses

Principal place of activity

20 Peterkin Street, Lower Hutt, Wellington, 5019 New Zealand


Previous addresses

Address #1: 24 Bridge Street, Lower Hutt

Physical & registered address used from 14 Aug 2001 to 14 Aug 2001

Address #2: 7th Flr I B M Centre, 155-161 The Terrace, Wellington

Registered address used from 15 Apr 1992 to 14 Aug 2001

Contact info
64 27 4442113
10 Feb 2023
64 21 662007
06 Jun 2019 Phone
Zalak.Patel@aviatnet.com
02 Dec 2023 Corporate Accounting
chad.marks@aviatnet.com
10 Feb 2023 Corporate Finance
megan.schreck@aviatnet.com
08 Feb 2023 Corporate Legal
lani.lampitt@aviatnet.com
06 Jun 2019 Email
nz_ap@aviatnet.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.aviatnetworks.com
23 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 3400000

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3400000
Other (Other) Aviat U.s., Inc Suite C100a
Austin, Texas
78728
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stratex Networks Inc
Other Null - Stratex Networks Inc

Ultimate Holding Company

05 Jun 2019
Effective Date
Aviat Networks, Inc
Name
Company
Type
1377789
Ultimate Holding Company Number
US
Country of origin
5200 Great America Pkwy
Santa Clara
California 95054-1108 United States
Address
Directors

Tony Wayne Mitchell - Director

Appointment date: 29 Oct 2015

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 01 Mar 2017


Erin B. - Director

Appointment date: 08 Oct 2021


David G. - Director

Appointment date: 03 Jan 2023


Willem W. - Director (Inactive)

Appointment date: 06 Sep 2019

Termination date: 03 Jan 2023


Eric C. - Director (Inactive)

Appointment date: 25 Apr 2019

Termination date: 08 Oct 2021

Address: Suite 200, Milpitas, California, 95035 United States

Address used since 25 Apr 2019


Kevin H. - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 25 Apr 2019

Address: Santa Clara, California, 95054 United States

Address used since 14 Feb 2013


John M. - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 11 Apr 2017

Address: Mountain View, California, 94040 United States

Address used since 28 Jan 2011


Amgad Boulos - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 28 Jan 2011

Address: Quebec H4l 2e3, Canada,

Address used since 31 Mar 2009


Jimmie Russell Mincey - Director (Inactive)

Appointment date: 31 Mar 2009

Termination date: 28 Jan 2011

Address: Carolina 27511-6475, United States Of, America,

Address used since 17 May 2010


Sarah Dudash - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 31 Mar 2009

Address: Raleigh, North Carolina, 27614, Usa,

Address used since 04 May 2007


Stephen Jude Gilmore - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 31 Mar 2009

Address: Cary, Nc 27511, United States Of America,

Address used since 30 Nov 2007


Robert Wayne Kamenski - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 30 Nov 2007

Address: San Jose, Ca 95134, Usa,

Address used since 04 May 2007


Carl A Thomsen - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 04 May 2007

Address: Ca 94303, United States Of America,

Address used since 26 Mar 1998


Charles D Kissner - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 04 May 2007

Address: California Ca 94022, United States Of, America,

Address used since 26 Mar 1998


Mark Anthony Powell - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 31 Mar 2006

Address: Ca 95014, United States Of America,

Address used since 20 Jun 2005


Robert John Schlaefli - Director (Inactive)

Appointment date: 18 Feb 2000

Termination date: 31 Dec 2004

Address: Morgan Hill, Ca 95037, United States,

Address used since 29 May 2002


Neil Graham Gash - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 27 Mar 2002

Address: Vogeltown, Wellington,

Address used since 01 Jul 1999


Sam Smookler - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 18 Dec 2001

Address: Los Altos, C A 94024, United States Of America,

Address used since 01 Jul 1999


Samuel Deering Wyman 111 - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 05 Jan 2000

Address: 196 The Terrace, Wellington,

Address used since 14 Jul 1998


Peter Kenneth Wright - Director (Inactive)

Appointment date: 15 Feb 1997

Termination date: 01 Jul 1999

Address: 125 Woburn Road, Lower Hutt,

Address used since 15 Feb 1997


Timothy R Hansen - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 01 Jul 1999

Address: San Jose, California, Ca 95118, United States Of America,

Address used since 26 Mar 1998


David James Quigg - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 26 Mar 1998

Address: Woburn, Lower Hutt,

Address used since 25 Mar 1998


Zane William Pritchard - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 26 Mar 1998

Address: 1 Tasman Street, Mount Cook, Wellington,

Address used since 25 Mar 1998


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 26 Mar 1998

Address: Karori, Wellington,

Address used since 25 Mar 1998


Ross Stephen O'neill - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 26 Mar 1998

Address: Karori, Wellington,

Address used since 25 Mar 1998


Max Bowyer - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 25 Mar 1998

Address: Khandallah,

Address used since 30 May 1991


Neville Jordan - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 25 Mar 1998

Address: Western Hutt Road, Lower Hutt,

Address used since 27 Jun 1991


Peter Reginald Williams - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 25 Mar 1998

Address: Lower Hutt,

Address used since 27 Jun 1991


Peter John Morgan Taylor - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 25 Mar 1998

Address: Mt Victoria, Wellington,

Address used since 25 Nov 1993


Peter Troughton - Director (Inactive)

Appointment date: 21 Oct 1994

Termination date: 25 Mar 1998

Address: Kelburn, Wellington,

Address used since 21 Oct 1994


Howard Oringer - Director (Inactive)

Appointment date: 15 Apr 1997

Termination date: 25 Mar 1998

Address: San Francisco, Ca 94133, United States Of America,

Address used since 15 Apr 1997


Brian Leighs - Director (Inactive)

Appointment date: 25 Feb 1997

Termination date: 22 Mar 1997

Address: Mt Victoria, Wellington,

Address used since 25 Feb 1997


Russell Gibbard - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 20 Jun 1994

Address: Maungaraki, Lower Hutt,

Address used since 27 Jun 1991

Nearby companies

Clives Car Parts Limited
22 Peterkin Street

Fraser Group Holdings Limited
18 Peterkin Street

Jj Fraser Engineering Limited
18 Peterkin St

C G Composites Limited
11 Peterkin Street

Lg & Af Limited
19 Peterkin Street

Kalara Holdings Limited
19 Peterkin Street

Similar companies

Best Telecom Nz Limited
D M Lander

Cashdynamics Limited
73 Fraser Street

Frontier Communications Limited
65 Samwell Drive

Great Options Limited
73 Fraser Street

Khan Communications Limited
8 Winsley Terrace

Network Resources Limited
Po Box 13379