Aa Magazines Limited was registered on 23 May 1995 and issued a business number of 9429038474668. This registered LTD company has been supervised by 22 directors: Mark Roland Winger - an active director whose contract began on 29 Jun 2000,
Lyndsay John Tait - an active director whose contract began on 30 May 2002,
Brett Harry Flintoff - an active director whose contract began on 29 Apr 2010,
Steven John Grant - an active director whose contract began on 24 Apr 2014,
Andrew John Mckillop - an active director whose contract began on 26 Apr 2017.
According to BizDb's information (updated on 10 May 2024), the company uses 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Until 03 Dec 2001, Aa Magazines Limited had been using A A Centre, 99 Albert Street, Auckland as their registered address.
BizDb found other names for the company: from 11 Nov 2002 to 18 Dec 2002 they were named Aa Autocar Limited, from 06 Sep 1999 to 11 Nov 2002 they were named Aa Road Services Limited and from 23 May 1995 to 06 Sep 1999 they were named Aa Financial Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010.
Previous addresses
Address #1: A A Centre, 99 Albert Street, Auckland
Registered address used from 03 Dec 2001 to 03 Dec 2001
Address #2: A A Centre, 99 Albert Street, Auckland
Physical address used from 07 Dec 1999 to 07 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 |
20 Viaduct Harbour Avenue Auckland 1010 New Zealand |
23 May 1995 - |
Ultimate Holding Company
Mark Roland Winger - Director
Appointment date: 29 Jun 2000
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2013
Lyndsay John Tait - Director
Appointment date: 30 May 2002
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 01 Dec 2009
Brett Harry Flintoff - Director
Appointment date: 29 Apr 2010
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 03 Nov 2015
Steven John Grant - Director
Appointment date: 24 Apr 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Nov 2015
Andrew John Mckillop - Director
Appointment date: 26 Apr 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 Apr 2017
Gary Thomas Stocker - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 18 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 03 Nov 2015
Roger Keith Bull - Director (Inactive)
Appointment date: 23 Apr 2008
Termination date: 19 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Nov 2015
Warren Stuckey Masters - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 19 Mar 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Apr 2011
Trevor Gordon Follows - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 26 Apr 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Dec 2009
Bruno Petrenas - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 24 Apr 2014
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Apr 2005
Geoffrey Bryant Lange - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 21 Apr 2011
Address: West Invercargill, Invercargill, 9810 New Zealand
Address used since 01 Dec 2009
Barry Roger Clarke - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 27 Mar 2010
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Jun 2000
Robert Duncan Maxwell - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 28 Apr 2009
Address: Bell Block, New Plymouth,
Address used since 29 Jun 2000
Noel Edmund Vaughan - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 29 Mar 2008
Address: Howick, Auckland,
Address used since 30 May 2002
Russell Robert Egan - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 27 Apr 2007
Address: Richmond, Nelson,
Address used since 27 Apr 2001
Graeme Albert Nind - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 28 Apr 2005
Address: Timaru,
Address used since 29 Jun 2000
Anthony Russell Knight - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 30 May 2002
Address: Wanganui,
Address used since 29 Jun 2000
Clive Walshaw Berry - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 30 May 2002
Address: R D 1, Tanners Point, Katikati,
Address used since 29 Jun 2000
Desmond Victor Shaw - Director (Inactive)
Appointment date: 29 Jun 2000
Termination date: 27 Apr 2001
Address: St Heliers, Auckland,
Address used since 29 Jun 2000
Brian Thomas Gibbons - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 29 Jun 2000
Address: Remuera, Auckland 5,
Address used since 23 May 1995
John Joseph Raemaekers - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 29 Jun 2000
Address: Mairangi Bay, Auckland,
Address used since 01 Jul 1996
Terry David Goodall - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 15 Mar 1996
Address: Parnell, Auckland,
Address used since 23 May 1995
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,