Aa Insurance Limited (issued an NZ business identifier of 9429040865966) was started on 25 Jul 1972. 4 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 physical address, up until 09 Oct 2000. Aa Insurance Limited used more aliases, namely: Aa - Gio Insurance Limited from 21 Jul 1994 to 31 Dec 2006, A A Travel Limited (25 Jul 1972 to 21 Jul 1994). 97333620 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 31146760 shares (32% of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 68% of all shares (exactly 66186860 shares); it includes
Vero Insurance New Zealand Limited (an entity) - located at 48 Shortland Street, Auckland. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 17, Aa Centre, 99 Albert Street, Auckland | Registered | 10 Mar 1993 |
17th Floor, A A Centre, 99 Albert Street, Auckland | Physical & service | 09 Oct 2000 |
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 03 Apr 2024 |
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 Mar 2008 - current |
James Joseph Higgins
Glendowie, Auckland, 1071
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - current |
Gregory Paul Shepherd
Parnell, Auckland, 1052
Address used since 02 Dec 2021 |
Director | 02 Dec 2021 - current |
Nadine Anne Tereora
Rd 3, Coatesville, 0793
Address used since 06 Nov 2023
Rd 3, Coatesville, 0793
Address used since 24 Feb 2022
Remuera, Auckland, 1050
Address used since 22 Feb 2023 |
Director | 24 Feb 2022 - current |
Adam Lee Bennett
Nsw, 2029
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Alison Jane Barrass
Rd 1, Whitford, 2571
Address used since 08 Dec 2023 |
Director | 08 Dec 2023 - current |
Douglas Francis Mctaggart
New Farm, Queensland, 4005
Address used since 03 Mar 2022
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Clayfield, Queensland, 4011
Address used since 05 Oct 2018 |
Director | 05 Oct 2018 - 08 Dec 2023 |
Andrew Duncan Macfarlane
Epsom, Auckland, 1051
Address used since 27 Jul 2022 |
Director | 27 Jul 2022 - 01 Oct 2023 |
Andrew Jones
Lindfield, Sydney,
Address used since 04 Dec 2020 |
Director | 04 Dec 2020 - 27 Jul 2022 |
Brian Thomas Gibbons
Remuera, Auckland, 1050
Address used since 12 Feb 2016 |
Director | 15 Jul 1994 - 31 Jan 2022 |
Donald Craig Casboult
Sandringham, Victoria, 3191
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 02 Dec 2021 |
Timothy Francis Buckett
Mount Eden, Auckland, 1024
Address used since 19 Jun 2017
Balmoral, Queensland, 4171
Address used since 26 Jun 2019 |
Director | 19 Jun 2017 - 04 Dec 2020 |
Paul William Smeaton
Freemans Bay, Auckland, 1011
Address used since 30 Apr 2017 |
Director | 14 Sep 2015 - 20 Jul 2020 |
Ewoud Jacobus Kulk
Turramurra, Nsw, 2074
Address used since 17 Dec 2015 |
Director | 05 Feb 2010 - 05 Oct 2018 |
Peter Robert Brown
Orakei, Auckland, 1071
Address used since 19 Jun 2017 |
Director | 19 Jun 2017 - 31 Jul 2017 |
Peter Robert Brown
Orakei, Auckland, 1071
Address used since 27 Jun 2016 |
Director | 09 Feb 2012 - 19 Jun 2017 |
Gary Charles Dransfield
Vaucluse, Nsw, 2030
Address used since 28 Jul 2014 |
Director | 09 Feb 2012 - 13 Sep 2015 |
Andrew James Aitken
Rd 4, Albany, 0794
Address used since 17 Jun 2011 |
Director | 06 Aug 2010 - 09 Feb 2012 |
James William Rush
Indooroopilly, Brisbane, 4068
Address used since 28 Sep 2010 |
Director | 28 Sep 2010 - 09 Feb 2012 |
Robert Charles Patrick Belleville
Glen Iris, Melbourne, Victoria 3146, Australia,
Address used since 31 Dec 2006 |
Director | 31 Dec 2006 - 05 Oct 2010 |
Murray Kenneth Smith
Bardon, Queensland, Australia 4065,
Address used since 19 Jun 2009 |
Director | 19 Jun 2009 - 29 Sep 2010 |
Geoffrey Bryant Lange
West Invercargill, Invercargill, 9810
Address used since 23 Sep 2009 |
Director | 19 Aug 2005 - 06 Aug 2010 |
Mark William Blucher
Ascot 4007, Queensland, Australia,
Address used since 20 Aug 2008 |
Director | 20 Aug 2008 - 05 Feb 2010 |
Anthony Durakovic
Gisborne, Victoria 3437, Australia,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 19 Jun 2009 |
Bernadette Josephine Mary Inglis
East Brisbane, Queensland 4169, Australia,
Address used since 01 Feb 2008 |
Director | 01 Feb 2008 - 19 Aug 2008 |
Noel Edmund Vaughan
Howick, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 29 Mar 2008 |
Roger Heydon Bell
Castor Bay, Auckland,
Address used since 12 Aug 2005 |
Director | 01 Oct 2001 - 26 Apr 2007 |
John Arthur Lyon
Birkenhead, Auckland,
Address used since 26 Jul 2006 |
Director | 26 Jul 2006 - 26 Apr 2007 |
Andrew James Aitken
Devonport, Auckland,
Address used since 16 Jan 2002 |
Director | 16 Jan 2002 - 31 Dec 2006 |
Timothy Felton
Rd 3, Silverdale,
Address used since 26 Jun 2006 |
Director | 26 Jun 2006 - 26 Jul 2006 |
John Arthur Lyon
Birkenhead, Auckland,
Address used since 16 Jan 2002 |
Director | 16 Jan 2002 - 26 Jun 2006 |
Graeme Albert Nind
Timaru,
Address used since 04 Nov 1999 |
Director | 04 Nov 1999 - 28 Apr 2005 |
Anthony Russell Knight
Wanganui,
Address used since 03 Jun 1999 |
Director | 03 Jun 1999 - 30 May 2002 |
Ivan Vuk-milon Hoshek
Tawa, Wellington,
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 16 Jan 2002 |
Alan Bradley
Milford, Auckland,
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 16 Jan 2002 |
John David Crawford
Oxford Heights, Nsw 2086, Australia,
Address used since 08 Jan 1996 |
Director | 08 Jan 1996 - 01 Oct 2001 |
Norman William Newbon
Pymble, N S W 2073, Australia,
Address used since 14 Dec 1999 |
Director | 14 Dec 1999 - 01 Oct 2001 |
Gavin Murray Pearce
West Pennant Hills, New South Wales 2125,
Address used since 13 Jan 2000 |
Director | 13 Jan 2000 - 01 Oct 2001 |
Martin Stewart Spry
Kenthurst, New South Wales, Australia,
Address used since 15 Jul 1994 |
Director | 15 Jul 1994 - 13 Jan 2000 |
John Ernest Green
Strathfield, N S W 2135,
Address used since 10 Aug 1998 |
Director | 10 Aug 1998 - 14 Dec 1999 |
Mark Roland Winger
350 Queen Street, Auckland,
Address used since 10 Aug 1998 |
Director | 10 Aug 1998 - 04 Nov 1999 |
Richard Strangwayes Morton
Auckland,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 03 Jun 1999 |
Francis William Robertson
Mosman N S W 2088, Australia,
Address used since 08 Jan 1996 |
Director | 08 Jan 1996 - 11 Aug 1998 |
William John Jocelyn
Greenwich, N S W 2065, Australia,
Address used since 11 Nov 1996 |
Director | 11 Nov 1996 - 30 Jun 1998 |
Robert Kent Lester
Palmerston North,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 17 Jun 1996 |
Mark Roland Winger
St Heliers, Auckland,
Address used since 15 Jul 1994 |
Director | 15 Jul 1994 - 23 May 1996 |
William John Jocelyn
Greenwich, New South Wales, Australia,
Address used since 15 Jul 1994 |
Director | 15 Jul 1994 - 08 Jan 1996 |
Raymond John Kent
Cremorne, New South Wales, Australia,
Address used since 15 Jul 1994 |
Director | 15 Jul 1994 - 08 Jan 1996 |
Richard Strangwayes Morton
Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 15 Jul 1994 |
David Joseph Panckhurst
Roseneath, Wellington,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 15 Jul 1994 |
Dennis Hugh Brown
Wanganui,
Address used since 09 Sep 1991 |
Director | 09 Sep 1991 - 30 Jun 1993 |
Anthony Michael Guy
Dunedin,
Address used since 09 Sep 1991 |
Director | 09 Sep 1991 - 30 Jun 1993 |
Peter John Osborne
Auckland,
Address used since 09 Sep 1991 |
Director | 09 Sep 1991 - 30 Jun 1993 |
Previous address | Type | Period |
---|---|---|
Level 17, Aa Centre, 99 Albert Street, Auckland | Physical | 09 Oct 2000 - 09 Oct 2000 |
Level Twelve, Aa Centre, 342 Lambton Quay, Wellington | Registered | 09 Mar 1993 - 10 Mar 1993 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
25 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Vero Insurance New Zealand Limited Shareholder NZBN: 9429040973210 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1010 |
25 Jul 1972 - current |
Aa Club Connections Limited Aa Centre |
|
Aa Vehicle Testing Limited Level 17 |
|
Nzaa Assets Limited Level 17 |
|
Driver Testing (nz) Limited Level 17 |
|
Aa Rewards Operations Limited 17th Floor |
|
Aa Tourism Publishing Limited 17th Floor, |