Aa Business Services Limited, a registered company, was incorporated on 20 May 2005. 9429034749661 is the number it was issued. This company has been run by 11 directors: Mark Roland Winger - an active director whose contract began on 26 May 2005,
Brett Harry Flintoff - an active director whose contract began on 21 Apr 2011,
Lyndsay John Tait - an active director whose contract began on 21 Apr 2011,
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.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Past names for the company, as we managed to find at BizDb, included: from 20 May 2005 to 12 Jul 2005 they were named Aa Business Centre Limited.
A single entity owns all company shares (exactly 100 shares) - The New Zealand Automobile Association Limited - located at 1010, 20 Viaduct Harbour Avenue, Auckland.
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
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 |
20 May 2005 - |
Ultimate Holding Company
Mark Roland Winger - Director
Appointment date: 26 May 2005
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Sep 2019
Address: Auckland Central, Auckland, 1140 New Zealand
Address used since 05 Apr 2016
Brett Harry Flintoff - Director
Appointment date: 21 Apr 2011
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 21 Apr 2011
Lyndsay John Tait - Director
Appointment date: 21 Apr 2011
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 21 Apr 2011
Steven John Grant - Director
Appointment date: 24 Apr 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Apr 2016
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: 21 Apr 2011
Termination date: 18 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Apr 2016
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
Roger Keith Bull - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 19 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Apr 2011
Trevor Gordon Follows - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 26 Apr 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 21 Apr 2011
Bruno William Petrenas - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 24 Apr 2014
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 21 Apr 2011
Brian Thomas Gibbons - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 21 Apr 2011
Address: Orakei, 1071 New Zealand
Address used since 20 May 2005
Tsw Limited
Suite 3, 99 Albert Street
Nzaa Superannuation Holdings Limited
Level 17, Aa Centre
Aa Battery Service Limited
Level 17, Aa Centre
Aa Tourism Limited
Level 17, Aa Centre
A Salon Limited
Shop2, 99 Albert St
Aa Assist Operations Limited
Level 17 Aa Centre