Aaa Holdings Limited, a registered company, was started on 09 Jun 2003. 9429035986867 is the number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company has been classified. This company has been managed by 5 directors: George William Ritchie - an active director whose contract started on 11 Dec 2003,
Samuel Mcrae Ritchie - an active director whose contract started on 05 Mar 2021,
Sani Sanileva - an inactive director whose contract started on 11 Dec 2003 and was terminated on 10 Jul 2007,
Brian Manson Spooner - an inactive director whose contract started on 09 Jun 2003 and was terminated on 11 Dec 2003,
Janet Anne Mcrae - an inactive director whose contract started on 09 Jun 2003 and was terminated on 11 Dec 2003.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 7 Milford Road, Milford, Auckland, 0620 (registered address),
280 Great South Road, Takanini, Takanini, 2112 (physical address),
280 Great South Road, Takanini, Takanini, 2112 (service address),
323 Great South Road, Takanini, Takanini, 2112 (office address) among others.
Aaa Holdings Limited had been using 323 Great South Road, Takanini, Takanini as their physical address up until 02 Mar 2022.
Old names used by the company, as we identified at BizDb, included: from 09 Jun 2003 to 09 Dec 2003 they were called Blue Sky Wholesale Limited.
One entity controls all company shares (exactly 10000 shares) - Ritchie, George William - located at 0620, Ellerslie, Auckland.
Principal place of activity
323 Great South Road, Takanini, Takanini, 2112 New Zealand
Previous addresses
Address #1: 323 Great South Road, Takanini, Takanini, 2112 New Zealand
Physical address used from 19 Nov 2021 to 02 Mar 2022
Address #2: 280 Great South Road, Takanini, Takanini, 2112 New Zealand
Physical address used from 10 Mar 2021 to 19 Nov 2021
Address #3: 2f 5 Ceres Court, Rosedale, Auckland 1, 0632 New Zealand
Physical address used from 23 Oct 2019 to 10 Mar 2021
Address #4: 31a Amy Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 31 May 2016 to 23 Oct 2019
Address #5: 2f 5 Ceres Court, Rosedale, Auckland 1, 0632 New Zealand
Physical address used from 18 Nov 2013 to 31 May 2016
Address #6: 2f 5 Ceres Court, Rosedale, Auckland 1, 0632 New Zealand
Registered address used from 18 Nov 2013 to 02 Nov 2023
Address #7: Level 7, West Plaza Building, Corner Albert & Fanshawe Streets, Auckland 1, 1010 New Zealand
Physical & registered address used from 01 Nov 2012 to 18 Nov 2013
Address #8: C/o B. M. Spooner, Level 7, West Plaza, Bldg, Corner Albert & Fanshawe Streets, Auckland 1 New Zealand
Registered & physical address used from 09 Jun 2003 to 01 Nov 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Ritchie, George William |
Ellerslie Auckland 1051 New Zealand |
04 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spooner, Brian Manson |
Ellerslie Auckland |
09 Jun 2003 - 04 Jul 2005 |
Individual | Mcrae, Janet Anne |
Ellerslie Auckland |
09 Jun 2003 - 04 Jul 2005 |
Individual | Hall, Scott James |
Beachlands Auckland 2018 New Zealand |
24 Oct 2012 - 04 Jun 2016 |
Individual | Spooner, Brian Manson |
Ellerslie Auckland |
09 Jun 2003 - 04 Jul 2005 |
George William Ritchie - Director
Appointment date: 11 Dec 2003
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 11 Dec 2003
Samuel Mcrae Ritchie - Director
Appointment date: 05 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Mar 2021
Sani Sanileva - Director (Inactive)
Appointment date: 11 Dec 2003
Termination date: 10 Jul 2007
Address: Papakura, Auckland,
Address used since 10 May 2007
Brian Manson Spooner - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 11 Dec 2003
Address: Torbay, Auckland,
Address used since 09 Jun 2003
Janet Anne Mcrae - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 11 Dec 2003
Address: Ellerslie, Auckland,
Address used since 09 Jun 2003
The Wings Charitable Trust Board
Level 15, West Plaza
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
A Rentals Nz Limited
Level 5d
Abc Car Rentals And Tourism Limited
Flat 23g, 76 Albert Street
Fobos Limited
Staples Rodway Ltd
Mic Rentals Nz Limited
Level 11, 290 Queen Street
Oak Roof Technologies Limited
Whk
Smjv Limited
C/- Hesketh Henry