Aa2002 Limited was registered on 06 Sep 1999 and issued a New Zealand Business Number of 9429037490782. The registered LTD company has been run by 29 directors: Brett Harry Flintoff - an active director whose contract began on 21 Apr 2011,
Lyndsay John Tait - an active director whose contract began on 21 Apr 2011,
Mark Roland Winger - an active director whose contract began on 21 Apr 2011,
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.
As stated in BizDb's data (last updated on 25 Mar 2024), the company uses 1 address: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, service).
Up to 16 Feb 2024, Aa2002 Limited had been using Level 17, Aa Centre, 99 Albert Street, Auckland as their registered address.
BizDb found past names used by the company: from 06 Jun 2014 to 15 Jan 2019 they were called Aa Finance Limited, from 06 Sep 1999 to 06 Jun 2014 they were called Aa Financial Services Limited.
A total of 200200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200200 shares are held by 1 entity, namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010.
Previous addresses
Address: Level 17, Aa Centre, 99 Albert Street, Auckland New Zealand
Registered address used from 13 Apr 2000 to 16 Feb 2024
Address: Level 17, Aa Centre, 99 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Level 17, Aa Centre, 99 Albert Street, Auckland New Zealand
Physical address used from 07 Sep 1999 to 07 Sep 1999
Address: Level 17, Aa Centre, 99 Albert Street, Auckland New Zealand
Service address used from 07 Sep 1999 to 16 Feb 2024
Basic Financial info
Total number of Shares: 200200
Annual return filing month: September
Financial report filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200200 | |||
Entity (NZ Limited Company) | The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 |
20 Viaduct Harbour Avenue Auckland 1010 New Zealand |
06 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 |
09 Mar 2004 - 09 Mar 2004 | |
Entity | Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 |
09 Mar 2004 - 09 Mar 2004 |
Ultimate Holding Company
Brett Harry Flintoff - Director
Appointment date: 21 Apr 2011
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 21 Apr 2011
Lyndsay John Tait - Director
Appointment date: 21 Apr 2011
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 21 Apr 2011
Mark Roland Winger - Director
Appointment date: 21 Apr 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jan 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Sep 2019
Steven John Grant - Director
Appointment date: 24 Apr 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Sep 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: 21 Apr 2011
Termination date: 18 Mar 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 14 Sep 2015
Brian Thomas Gibbons - Director (Inactive)
Appointment date: 06 Sep 1999
Termination date: 31 Jan 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2016
Roger Keith Bull - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 19 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Apr 2011
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: 21 Apr 2011
Termination date: 26 Apr 2017
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 21 Apr 2011
Bruno William Petrenas - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 24 Apr 2014
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 21 Apr 2011
Robert John Zubielevitch - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 28 May 2008
Address: Onehunga, Auckland, 1061,
Address used since 01 Oct 2007
Gregory Russell White - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 28 May 2008
Address: St Heliers, Auckland,
Address used since 11 Dec 2006
Dilip Iyer - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 28 May 2008
Address: 9 Albert Street, Auckland,
Address used since 28 Nov 2007
Mark Charles Darrow - Director (Inactive)
Appointment date: 10 Dec 2007
Termination date: 28 May 2008
Address: R.d. 1, Whitford,
Address used since 10 Dec 2007
Noel Edmund Vaughan - Director (Inactive)
Appointment date: 28 Apr 2005
Termination date: 29 Mar 2008
Address: Howick, Auckland,
Address used since 28 Apr 2005
Laurent Chorna - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 28 Nov 2007
Address: St Heliers, Auckland,
Address used since 01 Nov 2005
Shane Roy Van Velzen - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 31 Oct 2006
Address: Sandringham, Auckland,
Address used since 01 Aug 2006
Alexander James Cock - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 20 Oct 2006
Address: Herne Bay, Auckland,
Address used since 05 May 2006
Eric Shehadeh - Director (Inactive)
Appointment date: 23 Feb 2004
Termination date: 01 Nov 2005
Address: Belmont, Takapuna, Auckland,
Address used since 23 Feb 2004
Barry Roger Clarke - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 28 Apr 2005
Address: Maori Hill, Dunedin,
Address used since 01 Sep 2000
Graeme Albert Nind - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 28 Apr 2005
Address: Timaru,
Address used since 31 May 2002
Christine Alison Scott - Director (Inactive)
Appointment date: 30 May 2001
Termination date: 29 Oct 2004
Address: Newmarket, Auckland,
Address used since 29 Jan 2004
Vernon Frederick Curtis - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 28 Nov 2003
Address: St Heliers, Auckland,
Address used since 05 Dec 2000
Peter William Henley - Director (Inactive)
Appointment date: 19 Jun 2002
Termination date: 30 Jul 2003
Address: Brighton, Victoria 3186, Australia,
Address used since 19 Jun 2002
Ian Robert Vincent Ingleton - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 31 May 2002
Address: Lower Hutt, Wellington,
Address used since 23 Mar 2001
Anthony Russell Knight - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 30 May 2002
Address: Wanganui,
Address used since 01 Sep 2000
Martin James Anderson - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 23 Mar 2001
Address: Royal Heights, Auckland,
Address used since 01 Sep 2000
John Barclay Sinclair - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 30 Sep 2000
Address: Birkenhead, Auckland,
Address used since 01 Sep 2000
Aa Club Connections Limited
Aa Centre
Aa Vehicle Testing Limited
Level 17
Nzaa Assets Limited
Level 17
Driver Testing (nz) Limited
Level 17
Aa Rewards Operations Limited
17th Floor
Aa Tourism Publishing Limited
17th Floor,