Shortcuts

The Automobile Club Limited

Type: NZ Limited Company (Ltd)
9429039590671
NZBN
349556
Company Number
Registered
Company Status
Current address
Level 17, A A Centre
99 Albert Street
Auckland New Zealand
Physical & service address used since 20 Feb 1992
Level 17, A A Centre
99 Albert Street
Auckland New Zealand
Registered address used since 28 Jun 2001
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

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.

Addresses

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

Financial Data

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
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: 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

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