A A Properties Limited (issued a business number of 9429039248541) was started on 11 Jun 1990. 2 addresses are in use by the company: Level 17 A A Centre, 99 Albert Street, Auckland (type: physical, service). Messrs Perry Castle,Solicitors, Norwich, House,, Corner Hunter & Victoria, Streets, Wellington had been their registered address, up to 20 Apr 1994. A A Properties Limited used other aliases, namely: South Pacific Lubrication Properties Limited from 11 Jun 1990 to 07 Jun 1995. 5000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000000 shares (100% of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Businesscheck's information was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 17,, Aa Centre, 99 Albert Street, Auckland | Registered | 20 Apr 1994 |
Level 17 A A Centre, 99 Albert Street, Auckland | Physical & service | 01 Apr 1997 |
Name and Address | Role | Period |
---|---|---|
Mark Roland Winger
Sandringham, Auckland, 1025
Address used since 16 Sep 2019
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013 |
Director | 29 Jun 2000 - current |
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 23 Apr 2010 |
Director | 30 May 2002 - current |
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 05 Apr 2016 |
Director | 29 Apr 2010 - 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 | 28 Apr 2009 - 18 Mar 2023 |
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 23 Apr 2010 |
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 23 Apr 2010 |
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 23 Apr 2010 |
Director | 29 Jun 2000 - 21 Apr 2011 |
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 27 Mar 2010 |
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2009 |
Noel Edmumd Vaughan
Howick, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 29 Mar 2008 |
Russell Robert Egan
Richmond, Nelson,
Address used since 27 Apr 2001 |
Director | 27 Apr 2001 - 27 Apr 2007 |
Graeme Albert Nind
Timaru,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2005 |
Clive Walshaw Berry
Rd 1, Tanners Point, Kati Kati,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 30 May 2002 |
Anthony Russell Knight
Wanganui,
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 01 Jul 1996 |
Director | 01 Jul 1996 - 29 Jun 2000 |
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 29 Jun 2000 |
Robert Kent Lester
Palmerston North,
Address used since 01 Jul 1992 |
Director | 01 Jul 1992 - 01 Jul 1996 |
Richard Strangwayes Morton
Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 01 Jul 1996 |
David Joseph Panckhurst
Roseneath, Wellington,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 01 Jul 1996 |
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 19 Apr 1994 |
Director | 19 Apr 1994 - 19 Apr 1994 |
John Joseph Ramaekers
Torbay, Auckland,
Address used since 19 Apr 1994 |
Director | 19 Apr 1994 - 19 Apr 1994 |
Peter John Osborne
Remuera, Auckland,
Address used since 01 Jul 1992 |
Director | 01 Jul 1992 - 30 Jun 1993 |
Michael Muir Andrews
Meadowbank, Auckland,
Address used since 01 Jul 1992 |
Director | 01 Jul 1992 - 30 Jun 1993 |
Previous address | Type | Period |
---|---|---|
Messrs Perry Castle,solicitors, Norwich, House,, Corner Hunter & Victoria, Streets, Wellington | Registered | 19 Apr 1994 - 20 Apr 1994 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
07 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Automobile Association (incorporated) Company Number: 215426 Entity |
07 May 2004 - 07 May 2004 | |
The New Zealand Automobile Association (incorporated) Company Number: 215426 Entity |
07 May 2004 - 07 May 2004 |
Effective Date | 21 Jul 1991 |
Name | The New Zealand Automobile Association Limited |
Type | Ltd |
Ultimate Holding Company Number | 3023 |
Country of origin | NZ |
Address |
Level 17 Aa Centre 99 Albert Street Auckland 1010 |
Tsw Limited Suite 3, 99 Albert Street |
|
Nzaa Superannuation Holdings Limited Level 17, Aa Centre |
|
Aa Battery Service Limited Level 17, Aa Centre |
|
Aa Business Services Limited Level 17, Aa Centre |
|
Aa Tourism Limited Level 17, Aa Centre |
|
A Salon Limited Shop2, 99 Albert St |