General information

Arris New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031611121
New Zealand Business Number
2440657
Company Number
Registered
Company Status

Arris New Zealand Limited (New Zealand Business Number 9429031611121) was registered on 09 Apr 2010. 5 addresess are in use by the company: Unit 1, 23 Timberly Road, Mangere, Auckland, 2022 (type: records, physical). Level 7, The Bayleys Building, 36 Brandon Street, Wellington had been their registered address, up to 28 Mar 2022. Arris New Zealand Limited used other names, namely: General Instrument New Zealand Limited from 04 Mar 2013 to 12 Jan 2015, Motorola Mobility New Zealand Limited (09 Apr 2010 to 04 Mar 2013). 360001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 360001 shares (100 per cent of shares), namely:
Gic International Holdco Llc (an other) located at Hickory, North Carolina postcode 28602. The Businesscheck database was updated on 05 Apr 2024.

Current address Type Used since
23 Timberly Road, Mangere, Auckland, 2022 Other (Address for Records) & records (Address for Records) 21 Mar 2022
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered & service 28 Mar 2022
Unit 1, 23 Timberly Road, Mangere, Auckland, 2022 Records 25 Jan 2023
Directors
Name and Address Role Period
Jun Ho Eum
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Seaforth, New South Wales, 2092
Address used since 02 May 2020
Seaforth, Nsw, 2092
Address used since 19 Dec 2012
181 William Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
181 William Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Bangaroo, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Belrose, New South Wales, 2085
Address used since 24 Apr 2017
Director 19 Dec 2012 - current
Michael David Coppin Director 15 Jun 2020 - current
Timo Rolf Brouwer
Rowville, Vic 3178,
Address used since 24 Feb 2011
Director 24 Feb 2011 - 20 Dec 2012
Mark Ridges Valentine
Barrington, Il, 60010
Address used since 01 Nov 2011
Director 01 Nov 2011 - 17 Aug 2012
Marc Evan Rothman
North Barrington, Illinois 60010, United States Of America,
Address used since 09 Apr 2010
Director 09 Apr 2010 - 01 Nov 2011
Addresses
Previous address Type Period
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6140 Registered & physical 16 Dec 2020 - 28 Mar 2022
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical & registered 31 Jul 2020 - 16 Dec 2020
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 29 Oct 2018 - 31 Jul 2020
Level 2, 41 Bath Street, Parnell, Auckland, 1052 Registered & physical 03 May 2017 - 29 Oct 2018
Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 Physical & registered 28 Jul 2014 - 03 May 2017
C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington Physical & registered 09 Apr 2010 - 28 Jul 2014
Financial Data
Financial info
360001
Total number of Shares
June
Annual return filing month
December
Financial report filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 360001
Shareholder Name Address Period
Gic International Holdco Llc
Other (Other)
Hickory
North Carolina
28602
09 Apr 2010 - current

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