General information

Aviat Networks (nz) Limited

Type: NZ Limited Company (Ltd)
9429040830377
New Zealand Business Number
31656
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
028179995
GST Number
J580210 - Communication Service (wireless) - Including Telephone Service, Except Radio And Tv Broadcasting
Industry classification codes with description

Aviat Networks (Nz) Limited (issued a business number of 9429040830377) was started on 06 Nov 1975. 5 addresess are in use by the company: Po Box 30-248, Lower Hutt, Wellington, 5040 (type: postal, office). 24 Bridge Street, Lower Hutt had been their physical address, until 14 Aug 2001. Aviat Networks (Nz) Limited used more names, namely: Harris Stratex Networks (Nz) Limited from 01 Feb 2007 to 02 Feb 2010, Stratex Networks (Nz) Limited (25 Sep 2002 to 01 Feb 2007) and Dmc Stratex Networks (Nz) Limited (16 Aug 2000 - 25 Sep 2002). 3400000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3400000 shares (100 per cent of shares), namely:
Aviat U.s., Inc (an other) located at Suite C100A, Austin, Texas postcode 78728. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210) is the classification the Australian Bureau of Statistics issued Aviat Networks (Nz) Limited. Our database was last updated on 19 Mar 2024.

Current address Type Used since
20 Peterkin Street, Lower Hutt, Wellington Physical & service & registered 14 Aug 2001
Po Box 30-248, Lower Hutt, Wellington, 5040 Postal 23 Jun 2020
20 Peterkin Street, Lower Hutt, Wellington, 5019 Office & delivery 23 Jun 2020
Contact info
64 27 4442113
Phone
64 21 662007
Phone (Phone)
Zalak.Patel@aviatnet.com
Email (Corporate Accounting)
chad.marks@aviatnet.com
Email (Corporate Finance)
megan.schreck@aviatnet.com
Email (Corporate Legal)
lani.lampitt@aviatnet.com
Email
nz_ap@aviatnet.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.aviatnetworks.com
Website
Directors
Name and Address Role Period
Tony Wayne Mitchell
Epuni, Lower Hutt, 5011
Address used since 01 Mar 2017
Director 29 Oct 2015 - current
Erin Rebecca Boase Director 08 Oct 2021 - current
David Mclaughlin Gray Director 03 Jan 2023 - current
Willem W. Director 06 Sep 2019 - 03 Jan 2023
Eric Chang
Suite 200, Milpitas, California, 95035
Address used since 25 Apr 2019
Director 25 Apr 2019 - 08 Oct 2021
Kevin Daniel Holwell
Santa Clara, California, 95054
Address used since 14 Feb 2013
Director 28 Jan 2011 - 25 Apr 2019
John Joseph Madigan
Mountain View, California, 94040
Address used since 28 Jan 2011
Director 28 Jan 2011 - 11 Apr 2017
Amgad Boulos
Quebec H4l 2e3, Canada,
Address used since 31 Mar 2009
Director 31 Mar 2009 - 28 Jan 2011
Jimmie Russell Mincey
Carolina 27511-6475, United States Of, America,
Address used since 17 May 2010
Director 31 Mar 2009 - 28 Jan 2011
Sarah Dudash
Raleigh, North Carolina, 27614, Usa,
Address used since 04 May 2007
Director 04 May 2007 - 31 Mar 2009
Stephen Jude Gilmore
Cary, Nc 27511, United States Of America,
Address used since 30 Nov 2007
Director 30 Nov 2007 - 31 Mar 2009
Robert Wayne Kamenski
San Jose, Ca 95134, Usa,
Address used since 04 May 2007
Director 04 May 2007 - 30 Nov 2007
Carl A Thomsen
Ca 94303, United States Of America,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 04 May 2007
Charles D Kissner
California Ca 94022, United States Of, America,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 04 May 2007
Mark Anthony Powell
Ca 95014, United States Of America,
Address used since 20 Jun 2005
Director 27 Mar 2002 - 31 Mar 2006
Robert John Schlaefli
Morgan Hill, Ca 95037, United States,
Address used since 29 May 2002
Director 18 Feb 2000 - 31 Dec 2004
Neil Graham Gash
Vogeltown, Wellington,
Address used since 01 Jul 1999
Director 01 Jul 1999 - 27 Mar 2002
Sam Smookler
Los Altos, C A 94024, United States Of America,
Address used since 01 Jul 1999
Director 01 Jul 1999 - 18 Dec 2001
Samuel Deering Wyman 111
196 The Terrace, Wellington,
Address used since 14 Jul 1998
Director 14 Jul 1998 - 05 Jan 2000
Peter Kenneth Wright
125 Woburn Road, Lower Hutt,
Address used since 15 Feb 1997
Director 15 Feb 1997 - 01 Jul 1999
Timothy R Hansen
San Jose, California, Ca 95118, United States Of America,
Address used since 26 Mar 1998
Director 26 Mar 1998 - 01 Jul 1999
David James Quigg
Woburn, Lower Hutt,
Address used since 25 Mar 1998
Director 25 Mar 1998 - 26 Mar 1998
Zane William Pritchard
1 Tasman Street, Mount Cook, Wellington,
Address used since 25 Mar 1998
Director 25 Mar 1998 - 26 Mar 1998
Martin Hugh Dalgleish
Karori, Wellington,
Address used since 25 Mar 1998
Director 25 Mar 1998 - 26 Mar 1998
Ross Stephen O'neill
Karori, Wellington,
Address used since 25 Mar 1998
Director 25 Mar 1998 - 26 Mar 1998
Max Bowyer
Khandallah,
Address used since 30 May 1991
Director 30 May 1991 - 25 Mar 1998
Neville Jordan
Western Hutt Road, Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 25 Mar 1998
Peter Reginald Williams
Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 25 Mar 1998
Peter John Morgan Taylor
Mt Victoria, Wellington,
Address used since 25 Nov 1993
Director 25 Nov 1993 - 25 Mar 1998
Peter Troughton
Kelburn, Wellington,
Address used since 21 Oct 1994
Director 21 Oct 1994 - 25 Mar 1998
Howard Oringer
San Francisco, Ca 94133, United States Of America,
Address used since 15 Apr 1997
Director 15 Apr 1997 - 25 Mar 1998
Brian Leighs
Mt Victoria, Wellington,
Address used since 25 Feb 1997
Director 25 Feb 1997 - 22 Mar 1997
Russell Gibbard
Maungaraki, Lower Hutt,
Address used since 27 Jun 1991
Director 27 Jun 1991 - 20 Jun 1994
Addresses
Principal place of activity
20 Peterkin Street , Lower Hutt , Wellington , 5019
Previous address Type Period
24 Bridge Street, Lower Hutt Physical & registered 14 Aug 2001 - 14 Aug 2001
7th Flr I B M Centre, 155-161 The Terrace, Wellington Registered 15 Apr 1992 - 14 Aug 2001
Financial Data
Financial info
3400000
Total number of Shares
June
Annual return filing month
June
Financial report filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3400000
Shareholder Name Address Period
Aviat U.s., Inc
Other (Other)
Suite C100a
Austin, Texas
78728
12 Jun 2008 - current

Historic shareholders

Shareholder Name Address Period
Stratex Networks Inc
Other
06 Nov 1975 - 18 Dec 2006
Null - Stratex Networks Inc
Other
06 Nov 1975 - 18 Dec 2006

Ultimate Holding Company
Effective Date 05 Jun 2019
Name Aviat Networks, Inc
Type Company
Ultimate Holding Company Number 1377789
Country of origin US
Address 5200 Great America Pkwy
Santa Clara
California 95054-1108
Location
Companies nearby
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
Cashdynamics Limited
73 Fraser Street
Great Options Limited
73 Fraser Street
Mobile Communications Services Limited
89 Emerald Hill Drive
Amarok Services Limited
31 Napier Street
Kotahinet Limited
170 Akaroa Drive
Ub Mobile Limited
13 Marsden Avenue