Shortcuts

Aa Smartfuel Limited

Type: NZ Limited Company (Ltd)
9429031044547
NZBN
3441433
Company Number
Registered
Company Status
Current address
Level 17, Aa Centre, 99 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Jun 2011
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

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.

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Smartfuel New Zealand Limited
Shareholder NZBN: 9429031788595
Company Number: 2356472
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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