General information

The New Zealand Automobile Association Limited

Type: NZ Limited Company (Ltd)
9429040969015
New Zealand Business Number
3023
Company Number
Registered
Company Status

The New Zealand Automobile Association Limited (issued a business number of 9429040969015) was registered on 17 Dec 1935. 1 address is currently in use by the company: Level 17, A A Centre, 99 Albert Street, Auckland (type: physical, registered). Level 7, Aa Centre, 342-353 Lambton Quay, Wellington had been their registered address, up to 21 Dec 1991. The New Zealand Automobile Association Limited used more names, namely: New Zealand Motor World Limited from 17 Dec 1935 to 07 Jun 1995. 35000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 35000000 shares (100 per cent of shares), namely:
The New Zealand Automobile Association (an other) located at A A Centre, 99 Albert Street, Auckland. Our data was last updated on 15 Apr 2022.

Current address Type Used since
Level 17 Aa Centre, 99 Albert Street, Auckland Registered 21 Dec 1991
Level 17, A A Centre, 99 Albert Street, Auckland Physical 19 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 01 Jul 1996 - current
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 15 Mar 2016
Director 28 Apr 2009 - current
Graham Raymond Judge
Torbay, Auckland, 0630
Address used since 29 Apr 2020
Director 29 Apr 2020 - current
Gregory Paul Shepherd
Parnell, Auckland, 1052
Address used since 28 Apr 2021
Director 28 Apr 2021 - current
Brian Thomas Gibbons
Remuera, Auckland, 1050
Address used since 12 Feb 2016
Director 29 Apr 2010 - 31 Jan 2022
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 26 Feb 2010
Director 30 May 2002 - 29 Apr 2020
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 15 Mar 2016
Director 29 Apr 2010 - 29 Apr 2020
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 15 Mar 2016
Director 24 Apr 2014 - 29 Apr 2020
Andrew John Mckillop
Rd 3, Hamilton, 3283
Address used since 26 Apr 2017
Director 26 Apr 2017 - 29 Apr 2020
Roger Leonard Carter
Seaview, Timaru, 7910
Address used since 19 Mar 2020
Director 19 Mar 2020 - 29 Apr 2020
Michelle Karen Corse-scott
Remuera, Auckland, 1050
Address used since 19 Mar 2020
Director 19 Mar 2020 - 29 Apr 2020
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 15 Mar 2016
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 26 Feb 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 26 Feb 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 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 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
Anthony Russell Knight
Wanganui,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 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
Richard Strangwayes Morton
Parnell, Auckland,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 28 Sep 1999
Robert Kent Lester
Palmerston North,
Address used since 03 Jun 1991
Director 03 Jun 1991 - 01 Jul 1996
David Joseph Panckhurst
Roseneath, Wellington,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 01 Jul 1996
Johathan George Rutherford Tidswell
Nelson,
Address used since 03 Jun 1991
Director 03 Jun 1991 - 01 Jul 1993
Nils Peter Wikstrom
No. 1 Rd, Queenstown,
Address used since 03 Jun 1991
Director 03 Jun 1991 - 30 Jun 1993
Addresses
Previous address Type Period
Level 7, Aa Centre, 342-353 Lambton Quay, Wellington Registered 20 Dec 1991 - 21 Dec 1991
Financial Data
Financial info
35000000
Total number of Shares
March
Annual return filing month
30 Mar 2021
Annual return last filed
Shares Allocation Number of Shares: 35000000
Shareholder Name Address Period
The New Zealand Automobile Association
Other
A A Centre
99 Albert Street, Auckland
17 Dec 1935 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Automobile Association Incorporated
Type Incorp_society
Ultimate Holding Company Number 215426
Country of origin NZ
Location