General information

Aa2002 Limited

Type: NZ Limited Company (Ltd)
9429037490782
New Zealand Business Number
978499
Company Number
Registered
Company Status

Aa2002 Limited (issued a New Zealand Business Number of 9429037490782) was started on 06 Sep 1999. 1 address is in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). Level 17, Aa Centre, 99 Albert Street, Auckland had been their registered address, up to 16 Feb 2024. Aa2002 Limited used other aliases, namely: Aa Finance Limited from 06 Jun 2014 to 15 Jan 2019, Aa Financial Services Limited (06 Sep 1999 to 06 Jun 2014). 200200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 200200 shares (100 per cent of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Businesscheck's database was last updated on 25 Mar 2024.

Current address Type Used since
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 Registered & service 16 Feb 2024
Directors
Name and Address Role Period
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 21 Apr 2011
Director 21 Apr 2011 - current
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 21 Apr 2011
Director 21 Apr 2011 - current
Mark Roland Winger
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013
Sandringham, Auckland, 1025
Address used since 16 Sep 2019
Director 21 Apr 2011 - current
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 14 Sep 2015
Director 24 Apr 2014 - current
Andrew John Mckillop
Rd 3, Hamilton, 3283
Address used since 26 Apr 2017
Director 26 Apr 2017 - current
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 14 Sep 2015
Director 21 Apr 2011 - 18 Mar 2023
Brian Thomas Gibbons
Remuera, Auckland, 1050
Address used since 12 Feb 2016
Director 06 Sep 1999 - 31 Jan 2022
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 21 Apr 2011
Director 21 Apr 2011 - 19 Mar 2020
Warren Stuckey Masters
Northwood, Christchurch, 8051
Address used since 21 Apr 2011
Director 21 Apr 2011 - 19 Mar 2020
Trevor Gordon Follows
Hillcrest, Hamilton, 3216
Address used since 21 Apr 2011
Director 21 Apr 2011 - 26 Apr 2017
Bruno William Petrenas
Browns Bay, North Shore City, 0630
Address used since 21 Apr 2011
Director 21 Apr 2011 - 24 Apr 2014
Robert John Zubielevitch
Onehunga, Auckland, 1061,
Address used since 01 Oct 2007
Director 01 Sep 2000 - 28 May 2008
Gregory Russell White
St Heliers, Auckland,
Address used since 11 Dec 2006
Director 20 Oct 2006 - 28 May 2008
Dilip Iyer
9 Albert Street, Auckland,
Address used since 28 Nov 2007
Director 28 Nov 2007 - 28 May 2008
Mark Charles Darrow
R.d. 1, Whitford,
Address used since 10 Dec 2007
Director 10 Dec 2007 - 28 May 2008
Noel Edmund Vaughan
Howick, Auckland,
Address used since 28 Apr 2005
Director 28 Apr 2005 - 29 Mar 2008
Laurent Chorna
St Heliers, Auckland,
Address used since 01 Nov 2005
Director 01 Nov 2005 - 28 Nov 2007
Shane Roy Van Velzen
Sandringham, Auckland,
Address used since 01 Aug 2006
Director 14 Sep 2001 - 31 Oct 2006
Alexander James Cock
Herne Bay, Auckland,
Address used since 05 May 2006
Director 30 Jul 2003 - 20 Oct 2006
Eric Shehadeh
Belmont, Takapuna, Auckland,
Address used since 23 Feb 2004
Director 23 Feb 2004 - 01 Nov 2005
Barry Roger Clarke
Maori Hill, Dunedin,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 28 Apr 2005
Graeme Albert Nind
Timaru,
Address used since 31 May 2002
Director 31 May 2002 - 28 Apr 2005
Christine Alison Scott
Newmarket, Auckland,
Address used since 29 Jan 2004
Director 30 May 2001 - 29 Oct 2004
Vernon Frederick Curtis
St Heliers, Auckland,
Address used since 05 Dec 2000
Director 05 Dec 2000 - 28 Nov 2003
Peter William Henley
Brighton, Victoria 3186, Australia,
Address used since 19 Jun 2002
Director 19 Jun 2002 - 30 Jul 2003
Ian Robert Vincent Ingleton
Lower Hutt, Wellington,
Address used since 23 Mar 2001
Director 23 Mar 2001 - 31 May 2002
Anthony Russell Knight
Wanganui,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 30 May 2002
Martin James Anderson
Royal Heights, Auckland,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 23 Mar 2001
John Barclay Sinclair
Birkenhead, Auckland,
Address used since 01 Sep 2000
Director 01 Sep 2000 - 30 Sep 2000
Addresses
Previous address Type Period
Level 17, Aa Centre, 99 Albert Street, Auckland Registered 13 Apr 2000 - 16 Feb 2024
Level 17, Aa Centre, 99 Albert Street, Auckland Registered 12 Apr 2000 - 13 Apr 2000
Level 17, Aa Centre, 99 Albert Street, Auckland Physical 07 Sep 1999 - 07 Sep 1999
Level 17, Aa Centre, 99 Albert Street, Auckland Service 07 Sep 1999 - 16 Feb 2024
Financial Data
Financial info
200200
Total number of Shares
September
Annual return filing month
September
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200200
Shareholder Name Address Period
The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Entity (NZ Limited Company)
20 Viaduct Harbour Avenue
Auckland
1010
06 Sep 1999 - current

Historic shareholders

Shareholder Name Address Period
Ge Finance And Insurance
Shareholder NZBN: 9429036559510
Company Number: 1199684
Entity
09 Mar 2004 - 09 Mar 2004
Ge Finance And Insurance
Shareholder NZBN: 9429036559510
Company Number: 1199684
Entity
09 Mar 2004 - 09 Mar 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Automobile Association Limited
Type Ltd
Ultimate Holding Company Number 3023
Country of origin NZ
Address Level 17 Aa Centre
99 Albert Street
Auckland 1010
Location