Shortcuts

Aaa Holdings Limited

Type: NZ Limited Company (Ltd)
9429035986867
NZBN
1303020
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
323 Great South Road
Takanini
Takanini 2112
New Zealand
Office address used since 10 Nov 2020
280 Great South Road
Takanini
Takanini 2112
New Zealand
Service & physical address used since 02 Mar 2022
7 Milford Road
Milford
Auckland 0620
New Zealand
Registered address used since 02 Nov 2023

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.

Addresses

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

Contact info
64 800 354514
02 Oct 2018 Phone
aucklandsouth@rentalcars.co.nz
10 Nov 2020 nzbn-reserved-invoice-email-address-purpose
aucklandsouth@rentalcars.co.nz
02 Oct 2018 Email
www.aucklandminibusrentals.co.nz
02 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Ritchie, George William Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spooner, Brian Manson Ellerslie
Auckland
Individual Mcrae, Janet Anne Ellerslie
Auckland
Individual Hall, Scott James Beachlands
Auckland
2018
New Zealand
Individual Spooner, Brian Manson Ellerslie
Auckland
Directors

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

Similar companies

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