General information

The Automobile Club Limited

Type: NZ Limited Company (Ltd)
9429039590671
New Zealand Business Number
349556
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
04 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The New Zealand Automobile Association Limited
Type Ltd
Ultimate Holding Company Number 3023
Country of origin NZ
Location
Companies nearby
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