General information

A A Properties Limited

Type: NZ Limited Company (Ltd)
9429039248541
New Zealand Business Number
459704
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
Messrs Perry Castle,solicitors, Norwich, House,, Corner Hunter & Victoria, Streets, Wellington Registered 19 Apr 1994 - 20 Apr 1994
Financial Data
Financial info
5000000
Total number of Shares
April
Annual return filing month
10 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5000000
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

Historic shareholders

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

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
Address Level 17 Aa Centre
99 Albert Street
Auckland 1010
Location
Companies nearby
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