The Automobile Club Limited, a registered company, was incorporated on 18 Aug 1987. 9429039590671 is the business number it was issued. The company has been run by 22 directors: Mark Roland Winger - an active director whose contract began on 29 Jun 2000,
Brett Harry Flintoff - an active director whose contract began on 29 Apr 2010,
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,
Lyndsay John Tait - an inactive director whose contract began on 30 May 2002 and was terminated on 29 Mar 2025.
Updated on 22 May 2025, BizDb's data contains detailed information about 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
The Automobile Club Limited had been using Level 17 Aa Centre, 99 Albert Street, Auckland as their registered address up to 28 Jun 2001.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Aug 1987 to 05 Nov 1990 they were named Maimai Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - The New Zealand Automobile Association Limited - located at 1010, 20 Viaduct Harbour Avenue, Auckland.
Previous addresses
Address #1: Level 17 Aa Centre, 99 Albert Street, Auckland
Registered address used from 28 Jun 2001 to 28 Jun 2001
Address #2: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #3: Level 17, Aa Centre, 99albert Street, Auckland
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #4: Level 7, A.a. Centre, 342 Lambton Quay, Wellington
Registered address used from 20 Dec 1991 to 28 Jun 2001
Address #5: Level 6, Simu Mutual Insurance Limited Building, 29-35 Latimer Square, Christchurch
Registered address used from 19 Sep 1991 to 20 Dec 1991
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 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 |
18 Aug 1987 - |
Ultimate Holding Company
Mark Roland Winger - Director
Appointment date: 29 Jun 2000
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2013
Brett Harry Flintoff - Director
Appointment date: 29 Apr 2010
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Jun 2010
Steven John Grant - Director
Appointment date: 24 Apr 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Jun 2016
Andrew John Mckillop - Director
Appointment date: 26 Apr 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 26 Apr 2017
Lyndsay John Tait - Director (Inactive)
Appointment date: 30 May 2002
Termination date: 29 Mar 2025
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 28 Jun 2016
Gary Thomas Stocker - Director (Inactive)
Appointment date: 28 Apr 2009
Termination date: 18 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Jun 2016
Roger Keith Bull - Director (Inactive)
Appointment date: 23 Apr 2008
Termination date: 19 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2010
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: 27 Apr 2007
Termination date: 26 Apr 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Jun 2010
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 01 Jun 2010
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
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: 23 Aug 1991
Termination date: 29 Jun 2000
Address: Mairangi Bay, Auckland,
Address used since 23 Aug 1991
Brian Thomas Gibbons - Director (Inactive)
Appointment date: 23 Aug 1991
Termination date: 29 Jun 2000
Address: Remuera, Auckland,
Address used since 23 Aug 1991
Leon Ewen Hampson Tindale - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 29 Sep 1996
Address: Whangaparaoa,
Address used since 24 Sep 1996
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