The Automobile Club Limited (issued an NZ business number of 9429039590671) was registered on 18 Aug 1987. 4 addresses are currently in use by the company: Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, service). Level 17 Aa Centre, 99 Albert Street, Auckland had been their registered address, until 28 Jun 2001. The Automobile Club Limited used more names, namely: Maimai Holdings Limited from 18 Aug 1987 to 05 Nov 1990. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
The New Zealand Automobile Association Limited (an entity) located at 20 Viaduct Harbour Avenue, Auckland postcode 1010. Our data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 17, A A Centre, 99 Albert Street, Auckland | Physical & service | 20 Feb 1992 |
| Level 17, A A Centre, 99 Albert Street, Auckland | Registered | 28 Jun 2001 |
| Level 5, 20 Viaduct Harbour Avenue, Auckland, 1010 | Registered & service | 16 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Roland Winger
Sandringham, Auckland, 1025
Address used since 16 Sep 2019
Auckland Central, Auckland, 1010
Address used since 01 Jan 2013 |
Director | 29 Jun 2000 - current |
|
Brett Harry Flintoff
Windsor, Invercargill, 9810
Address used since 01 Jun 2010 |
Director | 29 Apr 2010 - current |
|
Steven John Grant
Mission Bay, Auckland, 1071
Address used since 28 Jun 2016 |
Director | 24 Apr 2014 - current |
|
Andrew John Mckillop
Rd 3, Hamilton, 3283
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - current |
|
Lyndsay John Tait
College Estate, Whanganui, 4500
Address used since 28 Jun 2016 |
Director | 30 May 2002 - 29 Mar 2025 |
|
Gary Thomas Stocker
Stoke, Nelson, 7011
Address used since 28 Jun 2016 |
Director | 28 Apr 2009 - 18 Mar 2023 |
|
Roger Keith Bull
Havelock North, Havelock North, 4130
Address used since 01 Jun 2010 |
Director | 23 Apr 2008 - 19 Mar 2020 |
|
Warren Stuckey Masters
Northwood, Christchurch, 8051
Address used since 21 Apr 2011 |
Director | 21 Apr 2011 - 19 Mar 2020 |
|
Trevor Gordon Follows
Hillcrest, Hamilton, 3216
Address used since 01 Jun 2010 |
Director | 27 Apr 2007 - 26 Apr 2017 |
|
Bruno Petrenas
Browns Bay, Auckland, 0630
Address used since 28 Apr 2005 |
Director | 28 Apr 2005 - 24 Apr 2014 |
|
Geoffrey Bryant Lange
West Invercargill, Invercargill, 9810
Address used since 01 Jun 2010 |
Director | 29 Jun 2000 - 21 Apr 2011 |
|
Barry Roger Clarke
Maori Hill, Dunedin, 9010
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 27 Mar 2010 |
|
Robert Duncan Maxwell
Bell Block, New Plymouth,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2009 |
|
Noel Edmund Vaughan
Howick, Auckland,
Address used since 30 May 2002 |
Director | 30 May 2002 - 29 Mar 2008 |
|
Russell Robert Egan
Richmond, Nelson,
Address used since 27 Apr 2001 |
Director | 27 Apr 2001 - 27 Apr 2007 |
|
Graeme Albert Nind
Timaru,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 28 Apr 2005 |
|
Anthony Russell Knight
Wanganui,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 May 2002 |
|
Clive Walshaw Berry
R D 1, Tanners Point, Katikati,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 30 May 2002 |
|
Desmond Victor Shaw
St Heliers, Auckland,
Address used since 29 Jun 2000 |
Director | 29 Jun 2000 - 27 Apr 2001 |
|
John Joseph Ramaekers
Mairangi Bay, Auckland,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 29 Jun 2000 |
|
Brian Thomas Gibbons
Remuera, Auckland,
Address used since 23 Aug 1991 |
Director | 23 Aug 1991 - 29 Jun 2000 |
|
Leon Ewen Hampson Tindale
Whangaparaoa,
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 29 Sep 1996 |
| Previous address | Type | Period |
|---|---|---|
| Level 17 Aa Centre, 99 Albert Street, Auckland | Registered | 28 Jun 2001 - 28 Jun 2001 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Level 17, Aa Centre, 99albert Street, Auckland | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Level 7, A.a. Centre, 342 Lambton Quay, Wellington | Registered | 20 Dec 1991 - 28 Jun 2001 |
| Level 6, Simu Mutual Insurance Limited Building, 29-35 Latimer Square, Christchurch | Registered | 19 Sep 1991 - 20 Dec 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Entity (NZ Limited Company) |
20 Viaduct Harbour Avenue Auckland 1010 |
18 Aug 1987 - current |
| Effective Date | 21 Jul 1991 |
| Name | The New Zealand Automobile Association Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3023 |
| Country of origin | NZ |
![]() |
Tsw Limited Suite 3, 99 Albert Street |
![]() |
Nzaa Superannuation Holdings Limited Level 17, Aa Centre |
![]() |
Aa Battery Service Limited Level 17, Aa Centre |
![]() |
Aa Business Services Limited Level 17, Aa Centre |
![]() |
Aa Tourism Limited Level 17, Aa Centre |
![]() |
A Salon Limited Shop2, 99 Albert St |