General information

Aa Rewards Operations Limited

Type: NZ Limited Company (Ltd)
9429038049828
New Zealand Business Number
865131
Company Number
Registered
Company Status

Aa Rewards Operations Limited (issued an NZ business identifier of 9429038049828) was incorporated on 24 Jul 1997. 4 addresses are in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). 17Th Floor, Aa Centre, 99 Albert Street, Auckland had been their registered address, up until 12 Apr 2000. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Our information was updated on 20 Apr 2024.

Current address Type Used since
17th Floor, Aa Centre, 99 Albert Street, Auckland Physical & service 24 Jul 1997
17th Floor, Aa Centre, 99 Albert Street, Auckland Registered 12 Apr 2000
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 Registered & service 16 Feb 2024
Directors
Name and Address Role Period
Mark Roland Winger
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013
Sandringham, Auckland, 1025
Address used since 16 Sep 2019
Director 31 May 2001 - current
Lyndsay John Tait
College Estate, Wanganui, 4500
Address used since 01 Dec 2009
Director 30 May 2002 - current
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 03 Nov 2015
Director 29 Apr 2010 - current
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 03 Nov 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 03 Nov 2015
Director 28 Apr 2009 - 18 Mar 2023
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 03 Nov 2015
Director 23 Apr 2008 - 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 01 Dec 2009
Director 27 Apr 2007 - 26 Apr 2017
Bruno Petrenas
Browns Bay, Auckland, 0630
Address used since 28 Apr 2005
Director 28 Apr 2005 - 24 Apr 2014
Geoffrey Bryant Lange
West Invercargill, Invercargill, 9810
Address used since 01 Dec 2009
Director 31 May 2001 - 21 Apr 2011
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 31 May 2001
Director 31 May 2001 - 27 Mar 2010
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 31 May 2001
Director 31 May 2001 - 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 31 May 2001
Director 31 May 2001 - 27 Apr 2007
Graeme Albert Nind
Timaru,
Address used since 31 May 2001
Director 31 May 2001 - 28 Apr 2005
Clive Walshaw Berry
Rd 1, Tanners Point, Katikati,
Address used since 31 May 2001
Director 31 May 2001 - 30 May 2002
Anthony Russell Knight
Wanganui,
Address used since 31 May 2001
Director 31 May 2001 - 30 May 2002
Peter John Moxon
Mission Bay, Auckland,
Address used since 24 Jul 1997
Director 24 Jul 1997 - 31 May 2001
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 24 Jul 1997
Director 24 Jul 1997 - 31 May 2001
Mark Roland Winger
350 Queen Street, Auckland,
Address used since 15 Oct 1997
Director 15 Oct 1997 - 31 May 2001
Peter Ward Giffiths
Lower Hutt, Wellington,
Address used since 31 Mar 2000
Director 31 Mar 2000 - 31 May 2001
Nicola Jane Nicol
Hataitai, Wellington,
Address used since 02 Mar 2001
Director 02 Mar 2001 - 31 May 2001
Richard Joseph Barker
Hataitai, Wellington,
Address used since 15 Jun 1999
Director 15 Jun 1999 - 02 Mar 2001
Gregory James Larsen
Khandallah, Wellington,
Address used since 24 Jul 1997
Director 24 Jul 1997 - 31 Mar 2000
Fiona Anne Macleod
Khandallah, Wellington,
Address used since 30 Nov 1998
Director 30 Nov 1998 - 12 Nov 1999
John Adrian Kilgour
Kelburn, Wellington,
Address used since 07 Apr 1998
Director 07 Apr 1998 - 15 Jun 1999
Elizabeth Holm
York Bay, Eastbourne, Wellington,
Address used since 24 Jul 1997
Director 24 Jul 1997 - 30 Nov 1998
Gary Roscoe Coldwell
North Balwyn 3104, Victoria, Australia,
Address used since 15 Oct 1997
Director 15 Oct 1997 - 07 Apr 1998
Addresses
Previous address Type Period
17th Floor, Aa Centre, 99 Albert Street, Auckland Registered 11 Apr 2000 - 12 Apr 2000
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Entity (NZ Limited Company)
20 Viaduct Harbour Avenue
Auckland
1010
24 Jul 1997 - current

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
Location