Shortcuts

Aa Securities Limited

Type: NZ Limited Company (Ltd)
9429040843308
NZBN
30238
Company Number
Registered
Company Status
Current address
Level 17
A A Centre
99 Albert Street, Auckland New Zealand
Physical address used since 30 Sep 1996
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

Aa Securities Limited, a registered company, was launched on 25 Oct 1974. 9429040843308 is the NZ business identifier it was issued. The company has been run by 28 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.
Last updated on 03 May 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (service address),
Level 17, A A Centre, 99 Albert Street, Auckland (physical address).
Aa Securities Limited had been using Level 17, Aa Centre, 99 Albert Street, Auckland as their registered address up to 30 Sep 1996.
Old names for this company, as we found at BizDb, included: from 25 Oct 1974 to 10 Feb 2014 they were named Aa Finance Limited.
A single entity controls all company shares (exactly 1000000 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 30 Sep 1996 to 30 Sep 1996

Address #2: Level 17, A A Centre, 99 Albert Street, Auckland New Zealand

Registered & service address used from 30 Sep 1996 to 16 Feb 2024

Address #3: Level 11, A.a Centre, 342 Lambton Quay, Wellington

Physical address used from 30 Sep 1996 to 30 Sep 1996

Address #4: Level 11, At & T Building, 342 Lambton Quay, Wellington

Registered address used from 01 May 1996 to 30 Sep 1996

Address #5: Level 11, Aa Centre, 342 Lambton Quay, Wellington

Registered address used from 24 Nov 1993 to 01 May 1996

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
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
Level 17 Aa Centre
99 Albert Street
Auckland 1010
New Zealand
Address
Directors

Mark Roland Winger - Director

Appointment date: 30 Oct 1997

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: 30 May 2002

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 03 Aug 2015


Brett Harry Flintoff - Director

Appointment date: 29 Apr 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 03 Aug 2015


Steven John Grant - Director

Appointment date: 24 Apr 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Apr 2014


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 03 Aug 2015


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 03 Aug 2015


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 03 Aug 2015


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: Invercargill,

Address used since 19 Aug 2005


Barry Roger Clarke - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 27 Mar 2010

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Jul 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


Anthony Russell Knight - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 30 May 2002

Address: Wanganui,

Address used since 30 Oct 1997


Clive Walshaw Berry - Director (Inactive)

Appointment date: 30 Oct 1997

Termination date: 30 May 2002

Address: Rd 1, Tanners Point, Katikati,

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


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 09 Nov 1992

Termination date: 30 Oct 1997

Address: Auckland,

Address used since 09 Nov 1992


John Joseph Ramaekers - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 30 Oct 1997

Address: Mairangi Bay, Auckland,

Address used since 01 Apr 1996


David Joseph Panckhurst - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 01 Jul 1997

Address: Wellington,

Address used since 13 Mar 1992


Thomas David Craig - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 31 Mar 1996

Address: Christchurch,

Address used since 13 Mar 1992


Ernest Bruce Mckessar - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 31 Mar 1995

Address: Christchurch,

Address used since 13 Mar 1992


Allan Charles Coulam - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 09 Nov 1992

Address: Auckland,

Address used since 13 Mar 1992


Barry Roger Clarke - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 09 Nov 1992

Address: Dunedin,

Address used since 13 Mar 1992


Dennis Hugh Brown - Director (Inactive)

Appointment date: 13 Mar 1992

Termination date: 09 Nov 1992

Address: Wanganui,

Address used since 13 Mar 1992

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