Motorola Solutions New Zealand Limited (issued an NZBN of 9429039492920) was started on 12 Jan 1989. 7 addresess are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their physical address, up until 24 Jan 2019. Motorola Solutions New Zealand Limited used other names, namely: Motorola New Zealand Limited from 12 Jan 1989 to 02 May 2011. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Motorola Solutions Inc (an other) located at Chicago postcode 60661. "Communication equipment, industrial, wholesaling" (business classification F349310) is the category the Australian Bureau of Statistics issued to Motorola Solutions New Zealand Limited. The Businesscheck database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 30, Vero Centre, Auckland, 1140 | Service & physical & registered | 24 Jan 2019 |
| 1 Willis Street, Wellington, 6011 | Postal & delivery | 03 Oct 2019 |
| Level 30, Vero Centre, Auckland, 1140 | Office | 03 Oct 2019 |
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 14 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Con Balaskas
Brighton East, Victoria, 3187
Address used since 13 Feb 2020
Burwood East, Victoria, 3151
Address used since 01 Jan 1970 |
Director | 13 Feb 2020 - current |
| Katherine Ann Maher | Director | 01 Dec 2021 - current |
|
Jonathan Tiller
Victoria, 3931
Address used since 31 Aug 2022
Victoria, 3151
Address used since 01 Jan 1970 |
Director | 31 Aug 2022 - current |
|
Michael David Petrie
Wantirna South, Victoria, 3152
Address used since 30 Jul 2020
10 Wesley Court, Burwood East, Victoria, 3151
Address used since 01 Jan 1970 |
Director | 30 Jul 2020 - 31 Aug 2022 |
|
Daniel George Pekofske
Downers Grove, Illinois, 60515
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - 01 Dec 2021 |
|
Deepak Kedia
#08-04, Singapore, 529892
Address used since 31 May 2019 |
Director | 31 May 2019 - 30 Jul 2020 |
|
Steven Crutchfield
Hampton, Victoria, 3188
Address used since 22 Jan 2015
East Burwood Victoria, 3151
Address used since 01 Jan 1970 |
Director | 22 Jan 2015 - 13 Feb 2020 |
|
Akash Raj
Chicago, Il, 60614
Address used since 22 Jan 2015 |
Director | 22 Jan 2015 - 03 Jun 2019 |
|
John Kenneth Wozniak
Chicago, Illinois, 60614
Address used since 01 Apr 2013 |
Director | 19 Jan 2010 - 03 Dec 2018 |
|
Edward John Hughes
Arlington Heights, Illinois, IL60004
Address used since 10 Mar 2014 |
Director | 10 Mar 2014 - 22 Jan 2015 |
|
Gary Starr
Caulfield, Victoria, 3162
Address used since 02 Aug 2012 |
Director | 12 Jun 2008 - 31 Dec 2014 |
|
Joseph Cheang Seng Teh
Glen Waverley, Victoria 3150, Australia,
Address used since 21 Jan 2010 |
Director | 28 Aug 2006 - 10 Mar 2014 |
|
Simon John Paine
Hong Lok Yuen, Tai Po, New Territories, Hong Kong,
Address used since 18 Dec 2009 |
Director | 02 Feb 2009 - 10 Mar 2014 |
|
Paul Donald Blinkhorn
Northmead, Nsw 2152, Australia,
Address used since 01 Jun 2008 |
Director | 01 Jun 2008 - 31 Jan 2012 |
|
Edward Fitzpatrick
North Wales, Pa 19454, Usa,
Address used since 02 Feb 2009 |
Director | 02 Feb 2009 - 12 Jan 2010 |
|
Laurel Grace Meissner
Naperville, Illinois 60564, Usa,
Address used since 22 Apr 2008 |
Director | 22 Apr 2008 - 14 Jan 2009 |
|
Lee King Tan
Singapore 276281,
Address used since 21 May 2003 |
Director | 21 May 2003 - 31 Dec 2008 |
|
Spiros Nikolakopoulos
Glen Iris, Victoria, Australia 3146,
Address used since 31 Jul 2006 |
Director | 11 Nov 2005 - 25 Jun 2008 |
|
Marc Evan Rothman
North Barrington, Il 60010, United States Of America,
Address used since 31 Jul 2007 |
Director | 31 Jul 2007 - 22 Apr 2008 |
|
Edward John Hughes
Arlington Heights, Il 60004, United States Of America,
Address used since 31 May 2005 |
Director | 31 May 2005 - 31 Jul 2007 |
|
Alan John Nicklos
Brighton, Victoria 3186, Australia,
Address used since 30 Aug 2006 |
Director | 30 Aug 2006 - 27 Jul 2007 |
|
Moira Elizabeth Quigley
Armadale, Melbourne, Victoria 3143, Australia,
Address used since 20 Sep 2001 |
Director | 20 Sep 2001 - 28 Aug 2006 |
|
David William Devonshire
Lake Forest, Il 60045, United States Of America,
Address used since 05 Aug 2005 |
Director | 05 Aug 2005 - 01 Nov 2005 |
|
Spiros Nikolakopoulos
Glen Iris, Victoria, Australia,
Address used since 21 Sep 2001 |
Director | 21 Sep 2001 - 31 Jul 2005 |
|
Boon Hui Tan
Singapore 358092,
Address used since 06 Jul 2004 |
Director | 06 Jul 2004 - 31 Jul 2005 |
|
Garth Le Roy Milne
South Barrington, Illinois 60010, Usa,
Address used since 06 Jul 2004 |
Director | 06 Jul 2004 - 31 May 2005 |
|
Michael Filipovic
Brighton, Victoria 3186, Australia,
Address used since 30 Dec 1999 |
Director | 30 Dec 1999 - 28 Dec 2001 |
|
David Gwyn Lewis
Herne Bay, Auckland,
Address used since 14 Apr 1999 |
Director | 14 Apr 1999 - 30 Dec 1999 |
|
Ronald Francis Nissen
Clontarf, New South Wales, Australia,
Address used since 24 Oct 1994 |
Director | 24 Oct 1994 - 08 Oct 1999 |
|
Alan Leslie Wood
Red Beach, Hibiscus Coast, Auckland,
Address used since 31 Dec 1998 |
Director | 31 Dec 1998 - 14 Apr 1999 |
|
Michael Filipovic
Brighton, Victoria 3168, Australia,
Address used since 31 Dec 1998 |
Director | 31 Dec 1998 - 29 Mar 1999 |
|
Rodger James Rennie
Millford, Auckland,
Address used since 09 Jan 1998 |
Director | 09 Jan 1998 - 07 Dec 1998 |
|
Kenneth Stewart Brooks
Mt Eden, Auckland,
Address used since 24 Oct 1994 |
Director | 24 Oct 1994 - 09 Jan 1998 |
|
Richard Bruce Millar
Milford, Auckland,
Address used since 23 Aug 1993 |
Director | 23 Aug 1993 - 28 Feb 1997 |
|
Mark Stephen Ashby
Greenborough, Victoria, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 29 Aug 1994 |
|
William Beaulieu
Kailua, Hawaii 96734, Usa,
Address used since 15 Jun 1990 |
Director | 15 Jun 1990 - 30 Jun 1994 |
|
Gary John Reynolds
Howick, Auckland,
Address used since 23 Oct 1992 |
Director | 23 Oct 1992 - 30 Jun 1994 |
|
Christopher Laurence Barter
Templestowe, Victoria, Australia,
Address used since 22 Nov 1991 |
Director | 22 Nov 1991 - 21 Apr 1994 |
| Type | Used since | |
|---|---|---|
| 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 14 Feb 2025 |
| Level 30, Vero Centre , Auckland , 1140 |
| Previous address | Type | Period |
|---|---|---|
| Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 902101 | Physical & registered | 04 Nov 2016 - 24 Jan 2019 |
| 28 Cashew Street, Grenada North, Wellington, 5028 | Registered | 25 Oct 2016 - 04 Nov 2016 |
| 28 Cashew Street, Grenada North, Wellington, 5028 | Physical | 18 Oct 2016 - 04 Nov 2016 |
| Kmpg Centre, 18 Viaduct Harbour Avenue, Auckland | Registered | 26 Mar 2009 - 25 Oct 2016 |
| Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Physical | 26 Mar 2009 - 18 Oct 2016 |
| C/- Kensington Swan, Solicitors, Level, 4, 18 Viaduct Harbour Ave, Auckland | Registered & physical | 08 Jan 2004 - 26 Mar 2009 |
| C/- Kensington Swan, 22 Fanshawe Street, Auckland | Physical & registered | 07 Apr 2003 - 08 Jan 2004 |
| C/- Kpmg Legal, 22 Fanshawe Street, Auckland | Registered & physical | 31 Jul 2002 - 07 Apr 2003 |
| 103 Carbine Road, Mt Wellington, Auckland | Registered | 23 Aug 1999 - 31 Jul 2002 |
| 15b Vestey Drive, Mt Wellington, Auckland | Physical | 23 Aug 1999 - 23 Aug 1999 |
| 118 Carbine Road, Mt Wellington, Auckland | Registered | 21 Aug 1998 - 23 Aug 1999 |
| 103 Carbine Road, Penrose, Auckland | Registered | 27 Jun 1997 - 21 Aug 1998 |
| Unit 3, 750 Great South Rd, Penrose, Auckland | Registered | 07 Apr 1995 - 27 Jun 1997 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| 103 Carbine Road, Penrose, Auckland | Physical | 20 Feb 1992 - 23 Aug 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Motorola Solutions Inc Other (Other) |
Chicago 60661 |
12 Jan 1989 - current |
| Effective Date | 09 Oct 2016 |
| Name | Motorola Solutions Inc. |
| Type | Public Listed Company |
| Country of origin | US |
| Address |
500 W. Monroe Street Chicago, Illinois 60661 |
![]() |
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 |
|
D-link Australia Pty. Limited 18 Viaduct Harbour Avenue |
|
Connect Data Products Limited 202 Ponsonby Road |
|
Tatou NZ Limited 22 Stanley St |
|
Heat Pump Pool Solutions Limited 22 Manapau Street |
|
Baycom Communications Limited Level 1, 26 Crummer Road |
|
Combitel Limited Level 2, 142 Broadway |