Shortcuts

Aai Limited

Type: Overseas Asic Company (Asic)
9429030375574
NZBN
4232278
Company Number
Registered
Company Status
005297807
Australian Company Number
Current address
Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Service address used since 21 Jan 2013
Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered address used since 21 Feb 2013

Aai Limited, a registered company, was incorporated on 21 Jan 2013. 9429030375574 is the business number it was issued. This company has been supervised by 23 directors: Audette Exel - an active director whose contract began on 21 Jan 2013,
Douglas Francis Mctaggart - an active director whose contract began on 21 Jan 2013,
Suncorp Company Secretary person authorised for service whose contract began on 21 Jan 2013,
Suncorp Company Secretary - an active person authorised for service whose contract began on 21 Jan 2013,
Christine Frances Mcloughlin - an active director whose contract began on 11 Feb 2015.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, service).
Aai Limited had been using Vero Centre, 48 Shortland Street, Auckland as their registered address until 21 Feb 2013.

Addresses

Previous address

Address #1: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 21 Jan 2013 to 21 Feb 2013

Financial Data

Basic Financial info

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 29 Nov 2023

Country of origin: AU

Directors

Audette Exel - Director

Appointment date: 21 Jan 2013

Address: Birchgrove Nsw 2041, Australia


Douglas Francis Mctaggart - Director

Appointment date: 21 Jan 2013

Address: Clayfield Qld 4011, Australia


Suncorp Company Secretary - Person Authorised For Service

Appointment date: 21 Jan 2013

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 21 Feb 2013


Suncorp Company Secretary - Person Authorised for Service

Appointment date: 21 Jan 2013

Address: 48 Shortland Street, Auckland, 1010 New Zealand

Address used since 21 Feb 2013


Christine Frances Mcloughlin - Director

Appointment date: 11 Feb 2015

Address: (christine Mcloughlin) Level 15, 10 Shelley Street, Sydney, Nsw, 2000 Australia

Address used since 07 Apr 2015

Address: Level 33, 52 Martin Place, Sydney, Nsw, 2000 Australia

Address used since 07 Apr 2015

Address: Level 40, 1 Farrer Place, Sydney, Nsw, 2000 Australia

Address used since 07 Apr 2015


Sally Herman - Director

Appointment date: 22 Oct 2015

Address: Woollahra, Nsw, 2025 Australia

Address used since 23 Oct 2015


Simon Machell - Director

Appointment date: 07 Apr 2017

Address: Singapore, Singapore

Address used since 11 Apr 2017


Lindsay James Tanner - Director

Appointment date: 01 Jan 2018

Address: Tylden, Vic, 3444 Australia

Address used since 03 Jan 2018


Sylvia Falzon - Director

Appointment date: 01 Sep 2018

Address: South Yarra, Vic, 3141 Australia

Address used since 03 Sep 2018


Ian Hammond - Director

Appointment date: 02 Oct 2018

Address: Croydon, Nsw, 2132 Australia

Address used since 03 Oct 2018


Steven Bruce Johnston - Director

Appointment date: 09 Sep 2019

Address: (steven Johnston) Level 28, 266 George Street, Brisbane, Qld, 4000 Australia

Address used since 10 Sep 2019

Address: Camp Hill, Qld, 4152 Australia

Address used since 10 Sep 2019

Address: Birkdale, Qld, 4159 Australia

Address used since 10 Sep 2019


Elmer Funke Genaamd Kupper - Director

Appointment date: 01 Jan 2020

Address: Flinders, Vic, 3929 Australia

Address used since 03 Jan 2020

Address: Richmond, Vic, 3121 Australia

Address used since 03 Jan 2020


Duncan Gerald West - Director

Appointment date: 23 Sep 2021

Address: Cremorne Point, Nsw, 2090 Australia

Address used since 24 Sep 2021


Gillian Brown - Director

Appointment date: 27 Feb 2024

Address: Indooroopilly, Qld, 4068 Australia

Address used since 28 Feb 2024


Douglas Francis Mctaggart - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 14 Dec 2023

Address: 40 Hollins Crescent, New Farm, Qld, 4005 Australia


Audette Exel - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 30 Sep 2020

Address: Mollymook, Nsw, 2539 Australia


Michael Andrew Cameron - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 26 May 2019

Address: 9 Edmonstone Street, South Brisbane, Qld, 4101 Australia


Zygmunt Edward Switkowski - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 20 Sep 2018

Address: Toorak Vic 3142, Australia


Ewoud Jacobus Kulk - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 21 Sep 2017

Address: Turramurra Nsw 2074, Nsw, 2074 Australia


William John Bartlett - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 21 Sep 2017

Address: Sydney, Nsw, 2000 Australia


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 22 Sep 2016

Address: Parnell, Auckland, 1052 New Zealand


Patrick Joseph Robert Snowball - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 30 Sep 2015

Address: 1 Newstead Terrace, Newstead Qld 4006, Australia


Ilana Rachel Atlas - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 20 Aug 2014

Address: Mosman Nsw 2088, Australia

Nearby companies

Nzsf Aotea Limited
Vero Centre, 48 Shortland Street

Hach Lange Nz
Vero Centre, 48 Shortland Street

Ozkleen New Zealand Limited
Vero Centre, 48 Shortland Street

Deutsche (aotearoa) Capital Holdings New Zealand
48 Shortland Street

Whirlpool (australia) Pty. Limited
Vero Centre, 48 Shortland Street

Goldman Sachs New Zealand Limited
Level 39