Shortcuts

Aa Assist Operations Limited

Type: NZ Limited Company (Ltd)
9429037752200
NZBN
927630
Company Number
Registered
Company Status
Current address
Level 17 Aa Centre
99 Albert Street
Auckland New Zealand
Physical & service address used since 21 Oct 1998
Level 17 Aa Centre
99 Albert Street
Auckland New Zealand
Registered address used since 13 Apr 2000
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

Aa Assist Operations Limited was launched on 20 Oct 1998 and issued an NZBN of 9429037752200. The registered LTD company has been run by 25 directors: John Joseph Peter Ramaekers - an active director whose contract began on 24 Jan 2023,
Michael Parker - an inactive director whose contract began on 29 Sep 2017 and was terminated on 17 Nov 2023,
Peter John Moxon - an inactive director whose contract began on 29 Jan 2015 and was terminated on 02 Dec 2022,
Brian Thomas Gibbons - an inactive director whose contract began on 29 Jan 2015 and was terminated on 31 Jan 2022,
Murray Stuart Lander - an inactive director whose contract began on 29 Jan 2015 and was terminated on 29 Sep 2017.
As stated in BizDb's information (last updated on 13 Mar 2024), the company registered 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, service).
Until 13 Apr 2000, Aa Assist Operations Limited had been using Level 17 Aa Centre, 99 Albert Street, Auckland as their registered address.
BizDb found old names used by the company: from 12 Jul 2012 to 28 Jan 2015 they were called Aa Assist Limited, from 20 Oct 1998 to 12 Jul 2012 they were called In Car Systems Nz Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010.

Addresses

Previous address

Address #1: Level 17 Aa Centre, 99 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
20 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Automobile Association Limited
Name
Ltd
Type
3023
Ultimate Holding Company Number
NZ
Country of origin
Level 17 Aa Centre
99 Albert Street
Auckland 1010
New Zealand
Address
Directors

John Joseph Peter Ramaekers - Director

Appointment date: 24 Jan 2023

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 24 Jan 2023


Michael Parker - Director (Inactive)

Appointment date: 29 Sep 2017

Termination date: 17 Nov 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Sep 2017


Peter John Moxon - Director (Inactive)

Appointment date: 29 Jan 2015

Termination date: 02 Dec 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Jan 2015


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 29 Jan 2015

Termination date: 31 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2016


Murray Stuart Lander - Director (Inactive)

Appointment date: 29 Jan 2015

Termination date: 29 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Jan 2015


Mark Roland Winger - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 29 Jan 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2013


Lyndsay John Tait - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 29 Jan 2015

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 30 Oct 2009


Trevor Gordon Follows - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 29 Jan 2015

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 30 Oct 2009


Roger Keith Bull - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 29 Jan 2015

Address: Havelock North, 4130 New Zealand

Address used since 30 Oct 2009


Gary Thomas Stocker - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 29 Jan 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 28 Apr 2009


Brett Harry Flintoff - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 29 Jan 2015

Address: Invercargill,

Address used since 29 Apr 2010


Warren Stuckey Masters - Director (Inactive)

Appointment date: 21 Apr 2011

Termination date: 29 Jan 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 21 Apr 2011


Steven John Grant - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 29 Jan 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Apr 2014


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 30 Oct 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


Graeeme 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 11, 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: 20 Oct 1998

Termination date: 29 Jun 2000

Address: Remuera, Auckland,

Address used since 20 Oct 1998


John Joseph Ramaejers - Director (Inactive)

Appointment date: 20 Oct 1998

Termination date: 29 Jun 2000

Address: Mairangi Bay, Auckland,

Address used since 20 Oct 1998

Nearby companies

Tsw Limited
Suite 3, 99 Albert Street

Nzaa Superannuation Holdings Limited
Level 17, Aa Centre

Aa Battery Service Limited
Level 17, Aa Centre

Aa Business Services Limited
Level 17, Aa Centre

Aa Tourism Limited
Level 17, Aa Centre

A Salon Limited
Shop2, 99 Albert St