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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gic International Holdco Llc Other (Other) |
Hickory North Carolina 28602 |
09 Apr 2010 - current |
Effective Date | 29 Jun 2022 |
Name | Commscope Holding Company, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 5260599 |
Country of origin | US |
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 |