Shortcuts

Aia Thrive Limited

Type: NZ Limited Company (Ltd)
9429038531231
NZBN
665027
Company Number
Registered
Company Status
Current address
74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 27 Feb 2019
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Service address used since 17 Jan 2024
57 Market Road
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Aia Services New Zealand Limited
Shareholder NZBN: 9429037534295
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aia International Limited
Shareholder NZBN: 9429038865480
Company Number: 583021
5-7 Byron Avenue, Takapuna
Auckland
0622
New Zealand
Entity Aia International Limited
Shareholder NZBN: 9429038865480
Company Number: 583021
Takapuna
Auckland
0622
New Zealand
Individual Marshall, Linda Anne Glenfield
Auckland
Individual Whyte, David Clark Albany

Ultimate Holding Company

21 Jul 1991
Effective Date
Aia Group Limited
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
Directors

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

Nearby companies