General information

Motorola Solutions New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039492920
New Zealand Business Number
379376
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349310 - Communication Equipment, Industrial, Wholesaling
Industry classification codes with description

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
Contact info
61 39847 7500
Phone (Phone)
tony.howe@motorolasolutions.com
Email (nzbn-reserved-invoice-email-address-purpose)
tony.howe@motorolasolutions.com
Email
www.motorolasolutions.com
Website
Directors
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
Addresses
Other active addresses
Type Used since
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Registered & service 14 Feb 2025
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
11 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Motorola Solutions Inc
Other (Other)
Chicago
60661
12 Jan 1989 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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