Nzaa Assets Limited (issued a New Zealand Business Number of 9429037682088) was launched on 28 Jan 1999. 4 addresses are in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). Level 17, Aa Centre, 99 Albert St, Auckland had been their registered address, up until 13 Apr 2000. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. The Businesscheck information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17, Aa Centre, 99 Albert St, Auckland | Physical & service | 28 Jan 1999 |
Level 17, Aa Centre, 99 Albert St, Auckland | Registered | 13 Apr 2000 |
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 16 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
John Joseph Ramaekers
Campbells Bay, Auckland, 0630
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - current |
Peter John Moxon
Mission Bay, Auckland, 1071
Address used since 30 Jul 2009 |
Director | 30 Jul 2009 - 07 Dec 2022 |
Brian Thomas Gibbons
Remuera, Auckland, 1050
Address used since 12 Feb 2016 |
Director | 30 Jul 2009 - 31 Jan 2022 |
Geoffrey Bryant Lange
Invercargill,
Address used since 19 Aug 2005 |
Director | 29 Jun 2000 - 30 Jul 2009 |
Mark Roland Winger
350 Queen St, Auckland,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 Jul 2009 |
Barry Roger Clarke
Maori Hill, Dunedin,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 Jul 2009 |
Lyndsay John Tait
Wanganui,
Address used since 30 May 2002 |
Director | 30 May 2002 - 30 Jul 2009 |
Bruno Petrenas
Browns Bay, Auckland,
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 30 Jul 2009 |
Trevor Gordon Follows
Hamilton,
Address used since 27 Apr 2007 |
Director | 27 Apr 2007 - 30 Jul 2009 |
Roger Keith Bull
Havelock North,
Address used since 23 Apr 2008 |
Director | 23 Apr 2008 - 30 Jul 2009 |
Gary Thomas Stocker
Stoke, Nelson 7011,
Address used since 28 Apr 2009 |
Director | 28 Apr 2009 - 30 Jul 2009 |
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2009 |
Noel Edmund Vaughan
Howick, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 29 Mar 2008 |
Russell Robert Egan
Richmond, Nelson,
Address used since 27 Apr 2001 |
Director | 27 Apr 2001 - 27 Apr 2007 |
Graeme Albert Nind
Timaru,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2005 |
Anthony Russell Knight
Wanganui,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 May 2002 |
Clive Walshaw Berry
R D 1, Tanners Point, Katikati,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 May 2002 |
Desmond Victor Shaw
St Heliers, Auckland,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 27 Apr 2001 |
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 29 Jun 2000 |
John Joseph Ramaekers
Mairangi Bay, Auckland,
Address used since 28 Jan 1999 |
Director | 28 Jan 1999 - 29 Jun 2000 |
Previous address | Type | Period |
---|---|---|
Level 17, Aa Centre, 99 Albert St, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
28 Jan 1999 - current |
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 |
Aa Club Connections Limited Aa Centre |
|
Aa Vehicle Testing Limited Level 17 |
|
Driver Testing (nz) Limited Level 17 |
|
Aa Rewards Operations Limited 17th Floor |
|
Aa Tourism Publishing Limited 17th Floor, Aa Centre |