General information

Club Technologies Limited

Type: NZ Limited Company (Ltd)
9429039237071
New Zealand Business Number
464184
Company Number
Registered
Company Status

Club Technologies Limited (issued a business number of 9429039237071) was started on 04 Apr 1990. 4 addresses are in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). 166 Kitchener Road, Milford had been their registered address, until 22 Apr 1994. Club Technologies Limited used more aliases, namely: Aa Smartfind Limited from 08 Sep 2005 to 26 Oct 2005, Navigaate Nz Limited (19 Dec 2001 to 08 Sep 2005) and Aa Insurance Limited (29 Jul 1992 - 19 Dec 2001). 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:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Businesscheck's data was updated on 10 Apr 2024.

Current address Type Used since
17th Floor, Aa Centre, 99 Albert Street, Auckland Physical & service 21 Feb 1992
Level 17, Aa Centre, 99 Albert Street, Auckland Registered 22 Apr 1994
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 Registered & service 16 Feb 2024
Directors
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 21 Apr 2011 - current
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 21 Apr 2011
Director 21 Apr 2011 - current
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 21 Apr 2011
Director 21 Apr 2011 - current
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 05 Apr 2016
Director 24 Apr 2014 - current
Andrew John Mckillop
Rd 3, Hamilton, 3283
Address used since 26 Apr 2017
Director 26 Apr 2017 - current
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 05 Apr 2016
Director 21 Apr 2011 - 18 Mar 2023
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 21 Apr 2011
Director 21 Apr 2011 - 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 21 Apr 2011
Director 21 Apr 2011 - 26 Apr 2017
Bruno William Petrenas
Browns Bay, North Shore City, 0630
Address used since 21 Apr 2011
Director 21 Apr 2011 - 24 Apr 2014
Stella Stocks
Schnapper Rock, North Shore City, 0632
Address used since 21 Dec 2010
Director 19 Dec 2006 - 21 Apr 2011
Brian Thomas Gibbons
Orakei, Auckland, 1071
Address used since 19 Dec 2006
Director 19 Dec 2006 - 21 Apr 2011
Geoffrey Bryant Lange
Invercargill,
Address used since 19 Aug 2005
Director 29 Jun 2000 - 19 Dec 2006
Mark Roland Winger
350 Queen Street, Auckland,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 19 Dec 2006
Barry Roger Clarke
Maori Hill, Dunedin,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 19 Dec 2006
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 19 Dec 2006
Russell Robert Egan
Richmond, Nelson,
Address used since 27 Apr 2001
Director 27 Apr 2001 - 19 Dec 2006
Noel Edmund Vaughan
Howick, Auckland,
Address used since 30 May 2002
Director 30 May 2002 - 19 Dec 2006
Lyndsay John Tait
Wanganui,
Address used since 30 May 2002
Director 30 May 2002 - 19 Dec 2006
Bruno Petrenas
Browns Bay, Auckland,
Address used since 28 Apr 2005
Director 28 Apr 2005 - 19 Dec 2006
Graeme Albert Nind
Timaru,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 28 Apr 2005
Anthony Russell Knight
Wanganui,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 30 May 2002
Clive Walshaw Berry
R D 1, Tanners Point, Katikati,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 30 May 2002
Desmond Victor Shaw
St Heliers, Auckland,
Address used since 29 Jun 2000
Director 29 Jun 2000 - 27 Apr 2001
John Joseph Ramaekers
Mairangi Bay, Auckland,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 29 Jun 2000
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 29 Jul 1992
Director 29 Jul 1992 - 29 Jun 2000
Roger Glyn Bailey
Epsom, Auckland,
Address used since 16 Sep 1991
Director 16 Sep 1991 - 29 Jul 1992
William James Dexter Guest
Masterton,
Address used since 16 Sep 1991
Director 16 Sep 1991 - 27 Jul 1992
Addresses
Previous address Type Period
166 Kitchener Road, Milford Registered 21 Apr 1994 - 22 Apr 1994
- Physical 21 Feb 1992 - 21 Feb 1992
Level 4, Dfc House, 350 Queen Street, Auckland Registered 23 Sep 1991 - 21 Apr 1994
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Entity (NZ Limited Company)
20 Viaduct Harbour Avenue
Auckland
1010
04 Apr 1990 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Automobile Association Limited
Type Ltd
Ultimate Holding Company Number 3023
Country of origin NZ
Location