Driver Testing (Nz) Limited (issued a New Zealand Business Number of 9429037735500) was registered on 18 Nov 1998. 2 addresses are in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). Level 17, Aa Centre, 99 Albert Street, Auckland had been their registered address, up to 16 Feb 2024. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Businesscheck's data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 17, Aa Centre, 99 Albert Street, Auckland | Physical | 19 Nov 1998 |
| Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 16 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Roland Winger
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013
Sandringham, Auckland, 1025
Address used since 16 Sep 2019 |
Director | 30 Jul 2009 - current |
|
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 03 Nov 2015 |
Director | 29 Apr 2010 - current |
|
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 03 Nov 2015 |
Director | 24 Apr 2014 - current |
|
Andrew John Mckillop
Rd 3, Hamilton, 3283
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - current |
|
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 01 Dec 2009 |
Director | 30 Jul 2009 - 29 Mar 2025 |
|
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 03 Nov 2015 |
Director | 30 Jul 2009 - 18 Mar 2023 |
|
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 03 Nov 2015 |
Director | 30 Jul 2009 - 19 Mar 2020 |
|
Warren Stuckey Masters
Northwood, Christchurch, 8051
Address used since 21 Apr 2011 |
Director | 21 Apr 2011 - 19 Mar 2020 |
|
Trevor Gordon Follows
Hillcrest, Hamilton, 3216
Address used since 01 Dec 2009 |
Director | 30 Jul 2009 - 26 Apr 2017 |
|
Bruno Petrenas
Browns Bay, North Shore City, 0630
Address used since 01 Dec 2009 |
Director | 30 Jul 2009 - 24 Apr 2014 |
|
Geoffrey Bryant Lange
West Invercargill, Invercargill, 9810
Address used since 01 Dec 2009 |
Director | 30 Jul 2009 - 21 Apr 2011 |
|
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 30 Jul 2009 |
Director | 30 Jul 2009 - 27 Mar 2010 |
|
Richard Strangwayes Morton
Parnell, Auckland,
Address used since 18 Nov 1998 |
Director | 18 Nov 1998 - 30 Jul 2009 |
| Previous address | Type | Period |
|---|---|---|
| Level 17, Aa Centre, 99 Albert Street, Auckland | Registered | 13 Apr 2000 - 16 Feb 2024 |
| Level 17, Aa Centre, 99 Albert Street, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Level 17, Aa Centre, 99 Albert Street, Auckland | Service | 19 Nov 1998 - 16 Feb 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
18 Nov 1998 - current |
| Effective Date | 21 Jul 1991 |
| Name | The New Zealand Automobile Association Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3023 |
| Country of origin | NZ |
![]() |
Aa Club Connections Limited Aa Centre |
![]() |
Aa Vehicle Testing Limited Level 17 |
![]() |
Nzaa Assets Limited Level 17 |
![]() |
Aa Rewards Operations Limited 17th Floor |
![]() |
Aa Tourism Publishing Limited 17th Floor, Aa Centre |