Aia Thrive Limited, a registered company, was registered on 24 Feb 1995. 9429038531231 is the NZ business number it was issued. The company has been supervised by 28 directors: Angela Leone Busby - an active director whose contract began on 21 Feb 2020,
Shaun Bruce Baird - an active director whose contract began on 02 Dec 2020,
Sharron Moana Botica - an active director whose contract began on 30 Sep 2022,
Samuel James Tremethick - an inactive director whose contract began on 21 Feb 2020 and was terminated on 30 Sep 2022,
Melanie Purdey - an inactive director whose contract began on 01 Jul 2020 and was terminated on 14 May 2021.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 57 Market Road, Epsom, Auckland, 1051 (types include: registered, service).
Aia Thrive Limited had been using 74 Taharoto Road, Takapuna, Auckland as their registered address until 13 Feb 2024.
Other names used by this company, as we found at BizDb, included: from 03 Jul 2019 to 01 Mar 2021 they were called Financial Services Network Limited, from 01 Dec 2006 to 03 Jul 2019 they were called Aia Financial Services Network Limited and from 16 Aug 1999 to 01 Dec 2006 they were called Everlasting Financial Services Limited.
A single entity controls all company shares (exactly 10 shares) - Aia Services New Zealand Limited - located at 1051, Epsom, Auckland.
Previous addresses
Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 27 Feb 2019 to 13 Feb 2024
Address #2: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Sep 2018 to 27 Feb 2019
Address #3: Level 15, 5-7 Byron Avenue, Takapuna, Auckland New Zealand
Registered & physical address used from 07 Apr 1998 to 28 Sep 2018
Address #4: 9th Floor, West Plaza Building, Cnr. Customs & Albert Streets, Auckland
Registered & physical address used from 07 Apr 1998 to 07 Apr 1998
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Aia Services New Zealand Limited Shareholder NZBN: 9429037534295 |
Epsom Auckland 1051 New Zealand |
01 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aia International Limited Shareholder NZBN: 9429038865480 Company Number: 583021 |
5-7 Byron Avenue, Takapuna Auckland 0622 New Zealand |
11 Aug 2005 - 01 Apr 2020 |
Entity | Aia International Limited Shareholder NZBN: 9429038865480 Company Number: 583021 |
Takapuna Auckland 0622 New Zealand |
11 Aug 2005 - 01 Apr 2020 |
Individual | Marshall, Linda Anne |
Glenfield Auckland |
24 Feb 1995 - 11 Aug 2005 |
Individual | Whyte, David Clark |
Albany |
24 Feb 1995 - 11 Aug 2005 |
Ultimate Holding Company
Angela Leone Busby - Director
Appointment date: 21 Feb 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2020
Shaun Bruce Baird - Director
Appointment date: 02 Dec 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Dec 2020
Sharron Moana Botica - Director
Appointment date: 30 Sep 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Sep 2022
Samuel James Tremethick - Director (Inactive)
Appointment date: 21 Feb 2020
Termination date: 30 Sep 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2020
Melanie Purdey - Director (Inactive)
Appointment date: 01 Jul 2020
Termination date: 14 May 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jul 2020
Voon Keat Woo - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 01 Jul 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Jan 2019
Jean Michel Patrice Desvaux De Marigny - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 29 Apr 2019
Address: Belmont, Auckland, 0622 New Zealand
Address used since 05 Jul 2018
David William Savidan - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 31 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Jul 2018
Graeme James Edwards - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 05 Jul 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2016
Damien Yansen Mu - Director (Inactive)
Appointment date: 21 Mar 2017
Termination date: 05 Jul 2018
ASIC Name: Aia Australia Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Melbourne, Victoria, 3004 Australia
Address: Brighton East, Melbourne, Victoria, 3187 Australia
Address used since 21 Mar 2017
Kristy Maree Redfern - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 05 Jul 2018
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 24 Jul 2017
Grant Edmund Mackay - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 30 Jun 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Jan 2016
Natalie Diane Sibbald - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 21 Mar 2017
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 15 Jun 2016
Richard David William Mcintosh - Director (Inactive)
Appointment date: 30 Jul 2015
Termination date: 19 Dec 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 30 Jul 2015
Wayne David Besant - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 31 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
Darrin Gregory Wayne Franks - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 20 Sep 2013
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 22 May 2012
Christopher Brian Wei - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 20 Dec 2010
Address: 113 Tai Hang Road, Hong Kong,
Address used since 01 Jun 2010
Tak Chi Cheng - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 01 Jun 2010
Address: Taikoo Shing, Hong Kong,
Address used since 15 Mar 2007
David Forrest Pierce - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 21 Aug 2009
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Jul 2008
Nicholas Paul Edward Scarlett - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 19 Sep 2007
Address: Remuera, Auckland,
Address used since 01 Oct 2005
Arthur Jay Belfer - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 15 Mar 2007
Address: Apt 31a, 33 Tai Tam Road, Tai Tam, Hong Kong,
Address used since 21 Feb 2006
Bernard Paul Mccrea - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 20 May 2005
Address: Takapuna, Auckland,
Address used since 01 Oct 2003
David Clark Whyte - Director (Inactive)
Appointment date: 24 Feb 1995
Termination date: 01 Oct 2003
Address: Albany,
Address used since 24 Feb 1995
Phillip Sydney John Epps - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 30 Aug 1999
Address: R D 3, Silverdale,
Address used since 12 Aug 1999
Morris John Brown - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 23 Aug 1999
Address: Remuera, Auckland,
Address used since 12 Aug 1999
Cameron Lewis Smith - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 23 Aug 1999
Address: Northcote, Auckland,
Address used since 12 Aug 1999
Linda Anne Marshall - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 11 Aug 1999
Address: Glenfield, Auckland,
Address used since 10 Sep 1996
Brian David Anstey - Director (Inactive)
Appointment date: 24 Feb 1995
Termination date: 10 Sep 1996
Address: Toorak, Melbourne, Victoria, Australia,
Address used since 24 Feb 1995
Viranda Mayfair Limited
3 Byron Avenue
Viranda Partners Limited
3 Byron Avenue
Property3d Global Limited
3 Byron Avenue
Arcadia Buildings Limited
3 Byron Avenue
Viranda Nominees Limited
3 Byron Avenue
My Business Plus New Zealand Limited
3 Byron Avenue