Shortcuts

Aa Magazines Limited

Type: NZ Limited Company (Ltd)
9429038474668
NZBN
678411
Company Number
Registered
Company Status
Current address
17th Floor
Aa Centre
99 Albert Street, Auckland New Zealand
Physical & service address used since 07 Dec 1999
17th Floor
Aa Centre
99 Albert Street, Auckland New Zealand
Registered address used since 03 Dec 2001
Level 5
20 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Feb 2024

Aa Magazines Limited was registered on 23 May 1995 and issued a business number of 9429038474668. This registered LTD company has been supervised by 22 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 BizDb's information (updated on 31 Mar 2024), the company uses 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service).
Until 03 Dec 2001, Aa Magazines Limited had been using A A Centre, 99 Albert Street, Auckland as their registered address.
BizDb found other names for the company: from 11 Nov 2002 to 18 Dec 2002 they were named Aa Autocar Limited, from 06 Sep 1999 to 11 Nov 2002 they were named Aa Road Services Limited and from 23 May 1995 to 06 Sep 1999 they were named Aa Financial Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 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 03 Dec 2001 to 03 Dec 2001

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

Physical address used from 07 Dec 1999 to 07 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 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, Wanganui, 4500 New Zealand

Address used since 01 Dec 2009


Brett Harry Flintoff - Director

Appointment date: 29 Apr 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 03 Nov 2015


Steven John Grant - Director

Appointment date: 24 Apr 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2015


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 03 Nov 2015


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 03 Nov 2015


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 01 Dec 2009


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 01 Dec 2009


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: 27 Apr 2001

Termination date: 27 Apr 2007

Address: Richmond, Nelson,

Address used since 27 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, Tanners Point, Katikati,

Address used since 29 Jun 2000


Desmond Victor Shaw - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 27 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 Raemaekers - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 29 Jun 2000

Address: Mairangi Bay, Auckland,

Address used since 01 Jul 1996


Terry David Goodall - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 15 Mar 1996

Address: Parnell, Auckland,

Address used since 23 May 1995