Aa Rewards Operations Limited (issued an NZ business identifier of 9429038049828) was incorporated on 24 Jul 1997. 4 addresses are in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). 17Th Floor, Aa Centre, 99 Albert Street, Auckland had been their registered address, up until 12 Apr 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 17th Floor, Aa Centre, 99 Albert Street, Auckland | Physical & service | 24 Jul 1997 |
| 17th Floor, Aa Centre, 99 Albert Street, Auckland | Registered | 12 Apr 2000 |
| 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 | 31 May 2001 - 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 May 2002 - 29 Mar 2025 |
|
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 03 Nov 2015 |
Director | 28 Apr 2009 - 18 Mar 2023 |
|
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 03 Nov 2015 |
Director | 23 Apr 2008 - 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 | 27 Apr 2007 - 26 Apr 2017 |
|
Bruno Petrenas
Browns Bay, Auckland, 0630
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 24 Apr 2014 |
|
Geoffrey Bryant Lange
West Invercargill, Invercargill, 9810
Address used since 01 Dec 2009 |
Director | 31 May 2001 - 21 Apr 2011 |
|
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 31 May 2001 |
Director | 31 May 2001 - 27 Mar 2010 |
|
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 31 May 2001 |
Director | 31 May 2001 - 28 Apr 2009 |
|
Noel Edmund Vaughan
Howick, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 29 Mar 2008 |
|
Russell Robert Egan
Richmond, Nelson,
Address used since 31 May 2001 |
Director | 31 May 2001 - 27 Apr 2007 |
|
Graeme Albert Nind
Timaru,
Address used since 31 May 2001 |
Director | 31 May 2001 - 28 Apr 2005 |
|
Clive Walshaw Berry
Rd 1, Tanners Point, Katikati,
Address used since 31 May 2001 |
Director | 31 May 2001 - 30 May 2002 |
|
Anthony Russell Knight
Wanganui,
Address used since 31 May 2001 |
Director | 31 May 2001 - 30 May 2002 |
|
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 24 Jul 1997 |
Director | 24 Jul 1997 - 31 May 2001 |
|
Peter John Moxon
Mission Bay, Auckland,
Address used since 24 Jul 1997 |
Director | 24 Jul 1997 - 31 May 2001 |
|
Mark Roland Winger
350 Queen Street, Auckland,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 31 May 2001 |
|
Peter Ward Giffiths
Lower Hutt, Wellington,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 31 May 2001 |
|
Nicola Jane Nicol
Hataitai, Wellington,
Address used since 02 Mar 2001 |
Director | 02 Mar 2001 - 31 May 2001 |
|
Richard Joseph Barker
Hataitai, Wellington,
Address used since 15 Jun 1999 |
Director | 15 Jun 1999 - 02 Mar 2001 |
|
Gregory James Larsen
Khandallah, Wellington,
Address used since 24 Jul 1997 |
Director | 24 Jul 1997 - 31 Mar 2000 |
|
Fiona Anne Macleod
Khandallah, Wellington,
Address used since 30 Nov 1998 |
Director | 30 Nov 1998 - 12 Nov 1999 |
|
John Adrian Kilgour
Kelburn, Wellington,
Address used since 07 Apr 1998 |
Director | 07 Apr 1998 - 15 Jun 1999 |
|
Elizabeth Holm
York Bay, Eastbourne, Wellington,
Address used since 24 Jul 1997 |
Director | 24 Jul 1997 - 30 Nov 1998 |
|
Gary Roscoe Coldwell
North Balwyn 3104, Victoria, Australia,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 07 Apr 1998 |
| Previous address | Type | Period |
|---|---|---|
| 17th Floor, Aa Centre, 99 Albert Street, Auckland | Registered | 11 Apr 2000 - 12 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
24 Jul 1997 - 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 |
![]() |
Driver Testing (nz) Limited Level 17 |
![]() |
Aa Tourism Publishing Limited 17th Floor, Aa Centre |