Shortcuts

Aa Tourism Publishing Limited

Type: NZ Limited Company (Ltd)
9429038474385
NZBN
678405
Company Number
Registered
Company Status
Current address
17th Floor,
A A Centre
99 Albert Street, Auckland New Zealand
Registered address used since 13 Jun 2002
17th Floor, Aa Centre
99 Albert Street
Auckland New Zealand
Physical & service address used since 16 Jun 2002
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

Aa Tourism Publishing Limited was incorporated on 23 May 1995 and issued an NZBN of 9429038474385. The registered LTD company has been run by 24 directors: Mark Roland Winger - an active director whose contract began on 29 Jun 2000,
Lyndsay John Tait - an active director whose contract began on 30 May 2002,
Brett Harry Flintoff - an active director whose contract began on 29 Apr 2010,
Steven John Grant - an active director whose contract began on 24 Apr 2014,
Andrew John Mckillop - an active director whose contract began on 26 Apr 2017.
According to our information (last updated on 11 Apr 2024), this company uses 3 addresses: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (registered address),
Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (service address),
17Th Floor, Aa Centre, 99 Albert Street, Auckland (physical address),
17Th Floor, Aa Centre, 99 Albert Street, Auckland (service address) among others.
Up until 13 Jun 2002, Aa Tourism Publishing Limited had been using A A Centre, 99 Albert Street, Auckland as their registered address.
BizDb identified other names used by this company: from 07 Mar 2000 to 29 Nov 2013 they were called Aa Guides Limited, from 18 Jul 1996 to 07 Mar 2000 they were called Aa Direct Limited and from 23 May 1995 to 18 Jul 1996 they were called Aa Rewards Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: A A Centre, 99 Albert Street, Auckland

Registered address used from 12 Jun 1996 to 13 Jun 2002

Address #2: A A Centre, 99 Albert Street, Auckland

Physical address used from 23 May 1995 to 23 May 1995

Address #3: A A Centre, 17th Floor, 99 Albert Street, Auckland

Physical address used from 23 May 1995 to 16 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
20 Viaduct Harbour Avenue
Auckland
1010
New Zealand

Ultimate Holding Company

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

Mark Roland Winger - Director

Appointment date: 29 Jun 2000

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 16 Sep 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jan 2013


Lyndsay John Tait - Director

Appointment date: 30 May 2002

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 05 May 2016


Brett Harry Flintoff - Director

Appointment date: 29 Apr 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 05 May 2016


Steven John Grant - Director

Appointment date: 24 Apr 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Apr 2014


Andrew John Mckillop - Director

Appointment date: 26 Apr 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 26 Apr 2017


Gary Thomas Stocker - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 18 Mar 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 May 2016


Roger Keith Bull - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 19 Mar 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Apr 2010


Warren Stuckey Masters - Director (Inactive)

Appointment date: 21 Apr 2011

Termination date: 19 Mar 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 21 Apr 2011


Trevor Gordon Follows - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 26 Apr 2017

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 23 Apr 2010


Bruno Petrenas - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 24 Apr 2014

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 28 Apr 2005


Geoffrey Bryant Lange - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 21 Apr 2011

Address: West Invercargill, Invercargill, 9810 New Zealand

Address used since 23 Apr 2010


Barry Roger Clarke - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 27 Mar 2010

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 29 Jun 2000


Robert Duncan Maxwell - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 28 Apr 2009

Address: Bell Block, New Plymouth,

Address used since 29 Jun 2000


Noel Edmund Vaughan - Director (Inactive)

Appointment date: 30 May 2002

Termination date: 29 Mar 2008

Address: Howick, Auckland,

Address used since 30 May 2002


Russell Robert Egan - Director (Inactive)

Appointment date: 04 Apr 2001

Termination date: 27 Apr 2007

Address: Richmond, Nelson,

Address used since 04 Apr 2001


Graeme Albert Nind - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 28 Apr 2005

Address: Timaru,

Address used since 29 Jun 2000


Anthony Russell Knight - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 30 May 2002

Address: Wanganui,

Address used since 29 Jun 2000


Clive Walshaw Berry - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 30 May 2002

Address: R D 1, Tanner Point, Katikati,

Address used since 29 Jun 2000


Desmond Victor Shaw - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 04 Apr 2001

Address: St Heliers, Auckland,

Address used since 29 Jun 2000


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 29 Jun 2000

Address: Remuera, Auckland 5,

Address used since 23 May 1995


John Joseph Raemakers - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Jun 2000

Address: Mairangi Bay, Auckland,

Address used since 01 Jul 1996


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 29 Jun 2000

Address: Remuera, Auckland,

Address used since 29 Jun 2000


John Joseph Ramaekers - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 29 Jun 2000

Address: Mairangi Bay, Auckland,

Address used since 29 Jun 2000


Terry David Goodall - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 15 Mar 1996

Address: Parnell, Auckland,

Address used since 23 May 1995