Aviat Networks (Nz) Limited was registered on 06 Nov 1975 and issued a New Zealand Business Number of 9429040830377. The registered LTD company has been supervised by 33 directors: Tony Wayne Mitchell - an active director whose contract started on 29 Oct 2015,
Erin B. - an active director whose contract started on 08 Oct 2021,
David G. - an active director whose contract started on 03 Jan 2023,
Willem W. - an inactive director whose contract started on 06 Sep 2019 and was terminated on 03 Jan 2023,
Eric C. - an inactive director whose contract started on 25 Apr 2019 and was terminated on 08 Oct 2021.
As stated in BizDb's data (last updated on 19 Mar 2024), this company registered 1 address: Po Box 30-248, Lower Hutt, Wellington, 5040 (types include: postal, office).
Up to 14 Aug 2001, Aviat Networks (Nz) Limited had been using 24 Bridge Street, Lower Hutt as their physical address.
BizDb found past names used by this company: from 01 Feb 2007 to 02 Feb 2010 they were called Harris Stratex Networks (Nz) Limited, from 25 Sep 2002 to 01 Feb 2007 they were called Stratex Networks (Nz) Limited and from 16 Aug 2000 to 25 Sep 2002 they were called Dmc Stratex Networks (Nz) Limited.
A total of 3400000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3400000 shares are held by 1 entity, namely:
Aviat U.s., Inc (an other) located at Suite C100A, Austin, Texas postcode 78728. Aviat Networks (Nz) Limited was categorised as "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (business classification J580210).
Principal place of activity
20 Peterkin Street, Lower Hutt, Wellington, 5019 New Zealand
Previous addresses
Address #1: 24 Bridge Street, Lower Hutt
Physical & registered address used from 14 Aug 2001 to 14 Aug 2001
Address #2: 7th Flr I B M Centre, 155-161 The Terrace, Wellington
Registered address used from 15 Apr 1992 to 14 Aug 2001
Basic Financial info
Total number of Shares: 3400000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3400000 | |||
Other (Other) | Aviat U.s., Inc |
Suite C100a Austin, Texas 78728 United States |
12 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stratex Networks Inc | 06 Nov 1975 - 18 Dec 2006 | |
Other | Null - Stratex Networks Inc | 06 Nov 1975 - 18 Dec 2006 |
Ultimate Holding Company
Tony Wayne Mitchell - Director
Appointment date: 29 Oct 2015
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Mar 2017
Erin B. - Director
Appointment date: 08 Oct 2021
David G. - Director
Appointment date: 03 Jan 2023
Willem W. - Director (Inactive)
Appointment date: 06 Sep 2019
Termination date: 03 Jan 2023
Eric C. - Director (Inactive)
Appointment date: 25 Apr 2019
Termination date: 08 Oct 2021
Address: Suite 200, Milpitas, California, 95035 United States
Address used since 25 Apr 2019
Kevin H. - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 25 Apr 2019
Address: Santa Clara, California, 95054 United States
Address used since 14 Feb 2013
John M. - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 11 Apr 2017
Address: Mountain View, California, 94040 United States
Address used since 28 Jan 2011
Amgad Boulos - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 28 Jan 2011
Address: Quebec H4l 2e3, Canada,
Address used since 31 Mar 2009
Jimmie Russell Mincey - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 28 Jan 2011
Address: Carolina 27511-6475, United States Of, America,
Address used since 17 May 2010
Sarah Dudash - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 31 Mar 2009
Address: Raleigh, North Carolina, 27614, Usa,
Address used since 04 May 2007
Stephen Jude Gilmore - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 Mar 2009
Address: Cary, Nc 27511, United States Of America,
Address used since 30 Nov 2007
Robert Wayne Kamenski - Director (Inactive)
Appointment date: 04 May 2007
Termination date: 30 Nov 2007
Address: San Jose, Ca 95134, Usa,
Address used since 04 May 2007
Carl A Thomsen - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 04 May 2007
Address: Ca 94303, United States Of America,
Address used since 26 Mar 1998
Charles D Kissner - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 04 May 2007
Address: California Ca 94022, United States Of, America,
Address used since 26 Mar 1998
Mark Anthony Powell - Director (Inactive)
Appointment date: 27 Mar 2002
Termination date: 31 Mar 2006
Address: Ca 95014, United States Of America,
Address used since 20 Jun 2005
Robert John Schlaefli - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 31 Dec 2004
Address: Morgan Hill, Ca 95037, United States,
Address used since 29 May 2002
Neil Graham Gash - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 27 Mar 2002
Address: Vogeltown, Wellington,
Address used since 01 Jul 1999
Sam Smookler - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 18 Dec 2001
Address: Los Altos, C A 94024, United States Of America,
Address used since 01 Jul 1999
Samuel Deering Wyman 111 - Director (Inactive)
Appointment date: 14 Jul 1998
Termination date: 05 Jan 2000
Address: 196 The Terrace, Wellington,
Address used since 14 Jul 1998
Peter Kenneth Wright - Director (Inactive)
Appointment date: 15 Feb 1997
Termination date: 01 Jul 1999
Address: 125 Woburn Road, Lower Hutt,
Address used since 15 Feb 1997
Timothy R Hansen - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 01 Jul 1999
Address: San Jose, California, Ca 95118, United States Of America,
Address used since 26 Mar 1998
David James Quigg - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 26 Mar 1998
Address: Woburn, Lower Hutt,
Address used since 25 Mar 1998
Zane William Pritchard - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 26 Mar 1998
Address: 1 Tasman Street, Mount Cook, Wellington,
Address used since 25 Mar 1998
Martin Hugh Dalgleish - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 26 Mar 1998
Address: Karori, Wellington,
Address used since 25 Mar 1998
Ross Stephen O'neill - Director (Inactive)
Appointment date: 25 Mar 1998
Termination date: 26 Mar 1998
Address: Karori, Wellington,
Address used since 25 Mar 1998
Max Bowyer - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 25 Mar 1998
Address: Khandallah,
Address used since 30 May 1991
Neville Jordan - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 25 Mar 1998
Address: Western Hutt Road, Lower Hutt,
Address used since 27 Jun 1991
Peter Reginald Williams - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 25 Mar 1998
Address: Lower Hutt,
Address used since 27 Jun 1991
Peter John Morgan Taylor - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 25 Mar 1998
Address: Mt Victoria, Wellington,
Address used since 25 Nov 1993
Peter Troughton - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 25 Mar 1998
Address: Kelburn, Wellington,
Address used since 21 Oct 1994
Howard Oringer - Director (Inactive)
Appointment date: 15 Apr 1997
Termination date: 25 Mar 1998
Address: San Francisco, Ca 94133, United States Of America,
Address used since 15 Apr 1997
Brian Leighs - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 22 Mar 1997
Address: Mt Victoria, Wellington,
Address used since 25 Feb 1997
Russell Gibbard - Director (Inactive)
Appointment date: 27 Jun 1991
Termination date: 20 Jun 1994
Address: Maungaraki, Lower Hutt,
Address used since 27 Jun 1991
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
Best Telecom Nz Limited
D M Lander
Cashdynamics Limited
73 Fraser Street
Frontier Communications Limited
65 Samwell Drive
Great Options Limited
73 Fraser Street
Khan Communications Limited
8 Winsley Terrace
Network Resources Limited
Po Box 13379