Aai Limited, a registered company, was incorporated on 21 Jan 2013. 9429030375574 is the business number it was issued. This company has been supervised by 23 directors: Audette Exel - an active director whose contract began on 21 Jan 2013,
Douglas Francis Mctaggart - an active director whose contract began on 21 Jan 2013,
Suncorp Company Secretary person authorised for service whose contract began on 21 Jan 2013,
Suncorp Company Secretary - an active person authorised for service whose contract began on 21 Jan 2013,
Christine Frances Mcloughlin - an active director whose contract began on 11 Feb 2015.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, service).
Aai Limited had been using Vero Centre, 48 Shortland Street, Auckland as their registered address until 21 Feb 2013.
Previous address
Address #1: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 21 Jan 2013 to 21 Feb 2013
Basic Financial info
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 29 Nov 2023
Country of origin: AU
Audette Exel - Director
Appointment date: 21 Jan 2013
Address: Birchgrove Nsw 2041, Australia
Douglas Francis Mctaggart - Director
Appointment date: 21 Jan 2013
Address: Clayfield Qld 4011, Australia
Suncorp Company Secretary - Person Authorised For Service
Appointment date: 21 Jan 2013
Address: 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 21 Feb 2013
Suncorp Company Secretary - Person Authorised for Service
Appointment date: 21 Jan 2013
Address: 48 Shortland Street, Auckland, 1010 New Zealand
Address used since 21 Feb 2013
Christine Frances Mcloughlin - Director
Appointment date: 11 Feb 2015
Address: (christine Mcloughlin) Level 15, 10 Shelley Street, Sydney, Nsw, 2000 Australia
Address used since 07 Apr 2015
Address: Level 33, 52 Martin Place, Sydney, Nsw, 2000 Australia
Address used since 07 Apr 2015
Address: Level 40, 1 Farrer Place, Sydney, Nsw, 2000 Australia
Address used since 07 Apr 2015
Sally Herman - Director
Appointment date: 22 Oct 2015
Address: Woollahra, Nsw, 2025 Australia
Address used since 23 Oct 2015
Simon Machell - Director
Appointment date: 07 Apr 2017
Address: Singapore, Singapore
Address used since 11 Apr 2017
Lindsay James Tanner - Director
Appointment date: 01 Jan 2018
Address: Tylden, Vic, 3444 Australia
Address used since 03 Jan 2018
Sylvia Falzon - Director
Appointment date: 01 Sep 2018
Address: South Yarra, Vic, 3141 Australia
Address used since 03 Sep 2018
Ian Hammond - Director
Appointment date: 02 Oct 2018
Address: Croydon, Nsw, 2132 Australia
Address used since 03 Oct 2018
Steven Bruce Johnston - Director
Appointment date: 09 Sep 2019
Address: (steven Johnston) Level 28, 266 George Street, Brisbane, Qld, 4000 Australia
Address used since 10 Sep 2019
Address: Camp Hill, Qld, 4152 Australia
Address used since 10 Sep 2019
Address: Birkdale, Qld, 4159 Australia
Address used since 10 Sep 2019
Elmer Funke Genaamd Kupper - Director
Appointment date: 01 Jan 2020
Address: Flinders, Vic, 3929 Australia
Address used since 03 Jan 2020
Address: Richmond, Vic, 3121 Australia
Address used since 03 Jan 2020
Duncan Gerald West - Director
Appointment date: 23 Sep 2021
Address: Cremorne Point, Nsw, 2090 Australia
Address used since 24 Sep 2021
Gillian Brown - Director
Appointment date: 27 Feb 2024
Address: Indooroopilly, Qld, 4068 Australia
Address used since 28 Feb 2024
Douglas Francis Mctaggart - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 14 Dec 2023
Address: 40 Hollins Crescent, New Farm, Qld, 4005 Australia
Audette Exel - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 30 Sep 2020
Address: Mollymook, Nsw, 2539 Australia
Michael Andrew Cameron - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 26 May 2019
Address: 9 Edmonstone Street, South Brisbane, Qld, 4101 Australia
Zygmunt Edward Switkowski - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 20 Sep 2018
Address: Toorak Vic 3142, Australia
Ewoud Jacobus Kulk - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 21 Sep 2017
Address: Turramurra Nsw 2074, Nsw, 2074 Australia
William John Bartlett - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 21 Sep 2017
Address: Sydney, Nsw, 2000 Australia
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 22 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Patrick Joseph Robert Snowball - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 30 Sep 2015
Address: 1 Newstead Terrace, Newstead Qld 4006, Australia
Ilana Rachel Atlas - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 20 Aug 2014
Address: Mosman Nsw 2088, Australia
Nzsf Aotea Limited
Vero Centre, 48 Shortland Street
Hach Lange Nz
Vero Centre, 48 Shortland Street
Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street
Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street
Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street
Goldman Sachs New Zealand Limited
Level 39