Shortcuts

Aia Services New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037534295
NZBN
969417
Company Number
Registered
Company Status
Current address
74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 27 Feb 2019
72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Service address used since 17 Jan 2024
57 Market Road
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2024

Aia Services New Zealand Limited, a registered company, was started on 09 Sep 1999. 9429037534295 is the NZBN it was issued. The company has been supervised by 32 directors: Nicholas Simon John Stanhope - an active director whose contract started on 27 May 2016,
Sharron Moana Botica - an active director whose contract started on 29 Apr 2022,
Jackie Waddams - an active director whose contract started on 30 Jun 2023,
Barbara Doune Connett - an inactive director whose contract started on 20 Apr 2018 and was terminated on 30 Jun 2023,
Kristy Maree Redfern - an inactive director whose contract started on 02 Jul 2018 and was terminated on 29 Apr 2022.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: 57 Market Road, Epsom, Auckland, 1051 (type: registered, service).
Aia Services New Zealand Limited had been using 74 Taharoto Road, Takapuna, Auckland as their physical address until 27 Feb 2019.
Former names for the company, as we identified at BizDb, included: from 27 Jun 2001 to 02 Aug 2019 they were called Sovereign Services Limited, from 09 Sep 1999 to 27 Jun 2001 they were called Better Off Limited.
One entity controls all company shares (exactly 48500100 shares) - Aia New Zealand Limited - located at 1051, Epsom, Auckland.

Addresses

Previous addresses

Address #1: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 12 Jul 2018 to 27 Feb 2019

Address #2: Level 2, Asb North Wharf, 12 Jellicoe Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jul 2013 to 12 Jul 2018

Address #3: Level 28, Asb Bank Centre, 135 Albert Street, Auckland, 1010 New Zealand

Registered address used from 19 Nov 2012 to 08 Jul 2013

Address #4: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Registered address used from 12 Oct 2007 to 19 Nov 2012

Address #5: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical address used from 12 Oct 2007 to 08 Jul 2013

Address #6: C/- Sovereign Limited, Level 3, Sovereign House, 33-45 Hurstmere Road, Takapuna, Auckland

Registered address used from 20 Feb 2002 to 12 Oct 2007

Address #7: Level 4, 117 Customhouse Quay, Wellington

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address #8: Level 4, 117 Customhouse Quay, Wellington

Registered address used from 23 Mar 2001 to 20 Feb 2002

Address #9: Darlene Henare, Level 3, Sovereign House, 33 45 Hurstmere Road, Takapuna, Auckland

Physical address used from 23 Mar 2001 to 12 Oct 2007

Address #10: C/- Sovereign Limited, Level 3, Sovereign House, 33 45 Hurstmere Road, Takapuna, Auckland

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address #11: Level 4, 117 Customhouse Quay, Wellington

Registered address used from 12 Apr 2000 to 23 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 48500100

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 48500100
Entity (NZ Limited Company) Aia New Zealand Limited
Shareholder NZBN: 9429039580948
Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308
Entity Sovereign Limited
Shareholder NZBN: 9429038765803
Company Number: 611308

Ultimate Holding Company

21 Jul 1991
Effective Date
Aia Group Limited
Name
Company
Type
1366053
Ultimate Holding Company Number
HK
Country of origin
35/f Aia Central
No. 1 Connaught Road Central Hong Kong SAR China
Address
Directors

Nicholas Simon John Stanhope - Director

Appointment date: 27 May 2016

Address: Rd 6, Matakana, 0986 New Zealand

Address used since 08 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2016


Sharron Moana Botica - Director

Appointment date: 29 Apr 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 29 Apr 2022


Jackie Waddams - Director

Appointment date: 30 Jun 2023

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 Jun 2023


Barbara Doune Connett - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 30 Jun 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 05 Oct 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Apr 2018


Kristy Maree Redfern - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 29 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 02 Jul 2018


Cherise Leanne Barrie - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 19 Apr 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Apr 2016


Andrew Peter Ward - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 15 Dec 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 May 2014


Barbara Doune Connett - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 21 Apr 2016

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Dec 2015


Symon George Brewis-weston - Director (Inactive)

Appointment date: 14 May 2013

Termination date: 24 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2013


Jason Lawrence Clifton - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 27 Nov 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 21 Apr 2015


Linda Rose Page - Director (Inactive)

Appointment date: 27 Jul 2012

Termination date: 20 Apr 2015

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 27 Jul 2012


Carolyn Mary Kidd - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 21 Oct 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 Jul 2010


Charles Andrew Anderson - Director (Inactive)

Appointment date: 26 Feb 2010

Termination date: 15 Mar 2013

Address: Rd2, Albany,

Address used since 26 Feb 2010


Ian Joseph Perera - Director (Inactive)

Appointment date: 09 Jul 2010

Termination date: 29 Jun 2012

Address: Murrays Bay, North Shore City, 0630 New Zealand

Address used since 09 Jul 2010


Stewart Blythe Mcrobie - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 09 Jul 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 30 Jun 2006


Linley Ann Wood - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 26 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Dec 2002


Jon Edward Raby - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 26 Feb 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jan 2005


Simon Robert Saunders Blair - Director (Inactive)

Appointment date: 19 Jan 2007

Termination date: 30 Jun 2009

Address: Milford, Auckland,

Address used since 19 Jan 2007


John William Duncan - Director (Inactive)

Appointment date: 31 Dec 2002

Termination date: 30 Jun 2006

Address: Mission Bay, Auckland,

Address used since 31 Dec 2002


Barbara Joan Chapman - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 30 Jun 2006

Address: Remuera, Auckland,

Address used since 26 Nov 2004


Simon Douglas Swanson - Director (Inactive)

Appointment date: 15 Oct 2001

Termination date: 26 Nov 2004

Address: Remuera, Auckland,

Address used since 15 Oct 2001


Martin David Hunter - Director (Inactive)

Appointment date: 24 Dec 2001

Termination date: 26 Nov 2004

Address: Grey Lynn, Auckland,

Address used since 24 Dec 2001


Richard Adrian Coon - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 31 Dec 2002

Address: 71 Riverlea Rd, Whenuapai, Auckland,

Address used since 14 Dec 2001


Ian Robert Hendry - Director (Inactive)

Appointment date: 04 Aug 2000

Termination date: 14 Dec 2001

Address: Greenhithe, Auckland,

Address used since 04 Aug 2000


Richard Adrian Coon - Director (Inactive)

Appointment date: 20 Mar 2001

Termination date: 14 Dec 2001

Address: 71 Riverlea Road, Whenapai, Auckland (alternate Director),

Address used since 20 Mar 2001


Christopher Laurence Coon - Director (Inactive)

Appointment date: 23 Aug 2001

Termination date: 14 Dec 2001

Address: Castor Bay, Auckland,

Address used since 23 Aug 2001


Craig Gerard Furness - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 23 Aug 2001

Address: Greenhithe, Auckland,

Address used since 09 May 2001


Julian Roxby Moore - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 27 Oct 2000

Address: Khandallah, Wellington,

Address used since 09 Sep 1999


David John May - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 01 Sep 2000

Address: Silverstream, Wellington,

Address used since 09 Sep 1999


Robert John Garnsworthy - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 28 Aug 2000

Address: South Yarra, Victoria 3141, Australia,

Address used since 09 Sep 1999


Enzo Silverii - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 14 Jul 2000

Address: Whitby, Wellington,

Address used since 09 Sep 1999


Shane Michael Mcnally - Director (Inactive)

Appointment date: 09 Sep 1999

Termination date: 07 Mar 2000

Address: 11 Maidevale Raod, Roseneath, Wellington,

Address used since 09 Sep 1999