Shortcuts

Club Technologies Limited

Type: NZ Limited Company (Ltd)
9429039237071
NZBN
464184
Company Number
Registered
Company Status
Current address
17th Floor, Aa Centre
99 Albert Street
Auckland New Zealand
Physical & service address used since 21 Feb 1992
Level 17
Aa Centre
99 Albert Street, Auckland New Zealand
Registered address used since 22 Apr 1994
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

Club Technologies Limited, a registered company, was started on 04 Apr 1990. 9429039237071 is the New Zealand Business Number it was issued. The company has been managed by 28 directors: Mark Roland Winger - an active director whose contract began on 21 Apr 2011,
Lyndsay John Tait - an active director whose contract began on 21 Apr 2011,
Brett Harry Flintoff - 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 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Club Technologies Limited had been using 166 Kitchener Road, Milford as their registered address up until 22 Apr 1994.
Past names for this company, as we identified at BizDb, included: from 08 Sep 2005 to 26 Oct 2005 they were called Aa Smartfind Limited, from 19 Dec 2001 to 08 Sep 2005 they were called Navigaate Nz Limited and from 29 Jul 1992 to 19 Dec 2001 they were called Aa Insurance Limited.
One entity controls all company shares (exactly 100 shares) - The New Zealand Automobile Association Limited - located at 1010, 20 Viaduct Harbour Avenue, Auckland.

Addresses

Previous addresses

Address #1: 166 Kitchener Road, Milford

Registered address used from 21 Apr 1994 to 22 Apr 1994

Address #2: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #3: Level 4, Dfc House, 350 Queen Street, Auckland

Registered address used from 23 Sep 1991 to 21 Apr 1994

Financial Data

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
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

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
Directors

Mark Roland Winger - Director

Appointment date: 21 Apr 2011

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2013

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Sep 2019


Lyndsay John Tait - Director

Appointment date: 21 Apr 2011

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 21 Apr 2011


Brett Harry Flintoff - Director

Appointment date: 21 Apr 2011

Address: Windsor, Invercargill, 9810 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


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


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


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


Stella Stocks - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 21 Apr 2011

Address: Schnapper Rock, North Shore City, 0632 New Zealand

Address used since 21 Dec 2010


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 21 Apr 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Dec 2006


Geoffrey Bryant Lange - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 19 Dec 2006

Address: Invercargill,

Address used since 19 Aug 2005


Mark Roland Winger - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 19 Dec 2006

Address: 350 Queen Street, Auckland,

Address used since 29 Jun 2000


Barry Roger Clarke - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 19 Dec 2006

Address: Maori Hill, Dunedin,

Address used since 29 Jun 2000


Robert Duncan Maxwell - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 19 Dec 2006

Address: Bell Block, New Plymouth,

Address used since 29 Jun 2000


Russell Robert Egan - Director (Inactive)

Appointment date: 27 Apr 2001

Termination date: 19 Dec 2006

Address: Richmond, Nelson,

Address used since 27 Apr 2001


Noel Edmund Vaughan - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 19 Dec 2006

Address: Howick, Auckland,

Address used since 30 May 2002


Lyndsay John Tait - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 19 Dec 2006

Address: Wanganui,

Address used since 30 May 2002


Bruno Petrenas - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 19 Dec 2006

Address: Browns Bay, Auckland,

Address used since 28 Apr 2005


Graeme 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 1, 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


John Joseph Ramaekers - Director (Inactive)

Appointment date: 29 Jul 1992

Termination date: 29 Jun 2000

Address: Mairangi Bay, Auckland,

Address used since 29 Jul 1992


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 29 Jul 1992

Termination date: 29 Jun 2000

Address: Remuera, Auckland,

Address used since 29 Jul 1992


Roger Glyn Bailey - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 29 Jul 1992

Address: Epsom, Auckland,

Address used since 16 Sep 1991


William James Dexter Guest - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 27 Jul 1992

Address: Masterton,

Address used since 16 Sep 1991