Aa Smartfuel Limited, a registered company, was incorporated on 29 Jun 2011. 9429031044547 is the NZ business identifier it was issued. This company has been supervised by 9 directors: Philip Gordon Coster - an active director whose contract began on 18 Nov 2022,
Mark Andrew Savage - an active director whose contract began on 23 Dec 2022,
Scott Robert Fitchett - an inactive director whose contract began on 26 Jul 2011 and was terminated on 28 Mar 2024,
Ian David Sutcliffe - an inactive director whose contract began on 07 Nov 2014 and was terminated on 28 Mar 2024,
Nadine Anne Tereora - an inactive director whose contract began on 24 Feb 2022 and was terminated on 14 Feb 2024.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Former names used by the company, as we managed to find at BizDb, included: from 23 Jun 2011 to 19 Aug 2011 they were named Aa Jv Holdings Limited.
A single entity owns all company shares (exactly 20 shares) - The New Zealand Automobile Association Limited - located at 1010, 20 Viaduct Harbour Avenue, Auckland.
Basic Financial info
Total number of Shares: 20
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Entity (NZ Limited Company) | The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 |
20 Viaduct Harbour Avenue Auckland 1010 New Zealand |
29 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Smartfuel New Zealand Limited Shareholder NZBN: 9429031788595 Company Number: 2356472 |
Palmerston North 4410 New Zealand |
25 Jul 2011 - 28 Mar 2024 |
Philip Gordon Coster - Director
Appointment date: 18 Nov 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 18 Nov 2022
Mark Andrew Savage - Director
Appointment date: 23 Dec 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Dec 2022
Scott Robert Fitchett - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 28 Mar 2024
Address: 137 Westhaven Drive, Auckland, 1011 New Zealand
Address used since 30 Jun 2015
Ian David Sutcliffe - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2023
Address: Western Springs, Auckland, 1022 New Zealand
Address used since 18 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2014
Nadine Anne Tereora - Director (Inactive)
Appointment date: 24 Feb 2022
Termination date: 14 Feb 2024
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 06 Nov 2023
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 24 Feb 2022
Dougal Swift - Director (Inactive)
Appointment date: 10 Oct 2011
Termination date: 23 Dec 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Oct 2012
Peter John Moxon - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 17 Nov 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Jun 2011
Brian Thomas Gibbons - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 18 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2016
Simon Douglas Whyte - Director (Inactive)
Appointment date: 26 Jul 2011
Termination date: 01 Sep 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jul 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street