Shortcuts

Aa Auto Service Limited

Type: NZ Limited Company (Ltd)
9429040186603
NZBN
168364
Company Number
Registered
Company Status
Current address
Level 17 Aa Centre
99 Albert Street
Auckland New Zealand
Registered address used since 08 Jan 1992
Level 17 , A A Centre
99 Albert Street
Auckland New Zealand
Physical & service address used since 22 Feb 1992
Level 17 Aa Centre
99 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 17 Apr 2023

Aa Auto Service Limited was launched on 18 May 1973 and issued a New Zealand Business Number of 9429040186603. The registered LTD company has been managed by 27 directors: Mark Roland Winger - an active director whose contract started on 30 Oct 1997,
Lyndsay John Tait - an active director whose contract started on 30 May 2002,
Brett Harry Flintoff - an active director whose contract started on 29 Apr 2010,
Steven John Grant - an active director whose contract started on 24 Apr 2014,
Andrew John Mckillop - an active director whose contract started on 26 Apr 2017.
According to BizDb's data (last updated on 07 May 2024), this company registered 4 addresses: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (service address),
Level 17 Aa Centre, 99 Albert Street, Auckland, 1010 (registered address),
Level 17 Aa Centre, 99 Albert Street, Auckland, 1010 (service address) among others.
Up to 22 Feb 1992, Aa Auto Service Limited had been using - as their physical address.
BizDb identified former names for this company: from 07 Sep 1995 to 18 May 1999 they were named Aa Lube and Service First Limited, from 21 Feb 1992 to 07 Sep 1995 they were named Aa Host Limited and from 18 May 1973 to 21 Feb 1992 they were named Aa (Nelson) Motor Lodge Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010.

Addresses

Other active addresses

Address #4: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & service address used from 16 Feb 2024

Previous addresses

Address #1: -

Physical address used from 22 Feb 1992 to 22 Feb 1992

Address #2: 45 Halifax Street, Nelson

Registered address used from 07 Jan 1992 to 08 Jan 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

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: 5000
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: 30 Oct 1997

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


Lyndsay John Tait - Director

Appointment date: 30 May 2002

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 23 Apr 2010


Brett Harry Flintoff - Director

Appointment date: 29 Apr 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 05 Apr 2016


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: 28 Apr 2009

Termination date: 18 Mar 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 Apr 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 23 Apr 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 05 Apr 2016


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: 03 Jun 1999

Termination date: 21 Apr 2011

Address: West Invercargill, Invercargill, 9810 New Zealand

Address used since 23 Apr 2010


Barry Roger Clarke - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 27 Mar 2010

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Oct 1997


Robert Duncan Maxwell - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 28 Apr 2009

Address: Bell Block, New Plymouth,

Address used since 30 Oct 1997


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: 30 Oct 1997

Termination date: 28 Apr 2005

Address: Timaru,

Address used since 30 Oct 1997


Clive Walshaw Berry - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 May 2002

Address: R.d.1, Tanners Point, Kati Kati,

Address used since 01 Jul 1996


Anthony Russell Knight - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 30 May 2002

Address: Wanganui,

Address used since 30 Oct 1997


Desmond Victor Shaw - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 27 Apr 2001

Address: St Heliers, Auckland,

Address used since 30 Oct 1997


Richard Strangwayes Morton - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 03 Jun 1999

Address: Parnell, Auckland,

Address used since 30 Oct 1997


John Joseph Ramaekers - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Oct 1997

Address: Mirangi Bay, Auckland,

Address used since 01 Jul 1996


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 30 Oct 1997

Address: Remuera, Auckland,

Address used since 01 Jul 1996


Robert Kent Lester - Director (Inactive)

Appointment date: 03 Jun 1991

Termination date: 01 Jul 1996

Address: Palmerston North,

Address used since 03 Jun 1991


David Joseph Panckhurst - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 01 Jul 1996

Address: Roseneath, Wellington,

Address used since 01 Jul 1993


Richard Strangwayes Morton - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 01 Jul 1996

Address: Auckland,

Address used since 01 Jul 1993


Nils Peter Wikstrom - Director (Inactive)

Appointment date: 03 Jun 1991

Termination date: 30 Jun 1993

Address: No. 1 Rd, Queenstown,

Address used since 03 Jun 1991


Jonathan George Rutherford Tidswell - Director (Inactive)

Appointment date: 03 Jun 1991

Termination date: 30 Jun 1993

Address: Nelson,

Address used since 03 Jun 1991

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