Sexually Transmitted Infections Education Foundation Limited, a registered company, was started on 24 Sep 1999. 9429037470395 is the NZ business number it was issued. The company has been run by 14 directors: Claire Elizabeth Hurst - an active director whose contract began on 24 Sep 1999,
Peter Adam Fleming - an active director whose contract began on 11 Apr 2002,
Anne Katherine Robertson - an active director whose contract began on 30 Jul 2011,
Heather Mary Young - an active director whose contract began on 25 Nov 2018,
Hayley Joanna Denison - an active director whose contract began on 25 Nov 2018.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 10 Glenesk Road, Rd 2, Piha, 0772 (registered address),
10 Glenesk Road, Rd 2, Piha, 0772 (service address),
26 Staincross Street, Green Bay, Auckland, 0604 (registered address),
26 Staincross Street, Green Bay, Auckland, 0604 (physical address) among others.
Sexually Transmitted Infections Education Foundation Limited had been using 15 Fountain Place, Beachville, Nelson as their registered address up to 24 Nov 2022.
Old names used by this company, as we established at BizDb, included: from 24 Sep 1999 to 20 Sep 2011 they were called Viral Sexually Transmitted Infection Education Foundation Limited.
A total of 20 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 17 shares (85 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (5 per cent). Lastly we have the third share allocation (1 share 5 per cent) made up of 2 entities.
Previous addresses
Address #1: 15 Fountain Place, Beachville, Nelson, 7010 New Zealand
Registered & physical address used from 15 Jun 2021 to 24 Nov 2022
Address #2: 16 Fountain Place, Beachville, Nelson, 7010 New Zealand
Registered & physical address used from 13 Feb 2018 to 15 Jun 2021
Address #3: 456 Main Road Hope, Rd1, Richmond, 7081 New Zealand
Physical address used from 14 Jun 2017 to 13 Feb 2018
Address #4: 456 Main Road Hope, Rd1, Richmond, 7081 New Zealand
Registered address used from 03 Apr 2017 to 13 Feb 2018
Address #5: 19 Union Road, Howick, Auckland, 2014 New Zealand
Registered address used from 21 Oct 2016 to 03 Apr 2017
Address #6: 19 Union Road, Howick, Auckland, 2014 New Zealand
Physical address used from 21 Oct 2016 to 14 Jun 2017
Address #7: 946 Whangaruru North Rd, Bland Bay Rd4 Hikurangi 0184, Northland New Zealand
Physical address used from 19 May 2010 to 21 Oct 2016
Address #8: 946 Whangaruru North Rd Bland Bay, Rd 4, Hikurangi Northland, 0184 New Zealand
Registered address used from 19 May 2010 to 21 Oct 2016
Address #9: 946 Whangaruru Norrth Road, Bland Bay, Rd4 Hikurangi, Northland
Physical address used from 14 Jul 2004 to 19 May 2010
Address #10: 946 Whangaruru North Road, Bland Bay, Rd4 Hikurangi, Northland
Registered address used from 14 Jul 2004 to 19 May 2010
Address #11: 6/11 Cowley Street, Waterview, Auckland
Physical address used from 09 Jul 2003 to 14 Jul 2004
Address #12: 6/11 Cowley Street, Waterview, Auckland
Registered address used from 03 Jul 2003 to 14 Jul 2004
Address #13: 79 Kelmarna Ave, Herne Bay, Auckland
Registered address used from 21 Jun 2001 to 03 Jul 2003
Address #14: Unit 5/4 Warnock St, Grey Lynn, Auckland
Physical address used from 21 Jun 2001 to 21 Jun 2001
Address #15: 24 Cowan St, Ponsonby, Auckland
Physical address used from 21 Jun 2001 to 09 Jul 2003
Address #16: 79 Kelmarna Ave, Herne Bay, Auckland
Registered address used from 12 Apr 2000 to 21 Jun 2001
Basic Financial info
Total number of Shares: 20
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Individual | Hurst, Claire Elizabeth |
Rd 1 Kauri 0185 New Zealand |
24 Sep 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Robertson, Anne Katherine |
Palmerston North 4414 New Zealand |
13 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Couglan, Edward Paul |
Sumner Christchurch 8081 New Zealand |
13 Oct 2016 - |
Director | Edward Paul Couglan |
Sumner Christchurch 8081 New Zealand |
13 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Ronald William |
Epsom Auckland |
24 Sep 1999 - 13 Oct 2016 |
Individual | Meech, Richard James |
Taradale Hawkes Bay |
24 Sep 1999 - 13 Oct 2016 |
Individual | Fleming, Peter |
Remuera , Auckland New Zealand |
24 Sep 1999 - 13 Oct 2016 |
Claire Elizabeth Hurst - Director
Appointment date: 24 Sep 1999
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 01 Sep 2018
Address: Bland Bay, Rd4 Hikurangi, Northland, 0184 New Zealand
Address used since 01 Jun 2016
Peter Adam Fleming - Director
Appointment date: 11 Apr 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2002
Anne Katherine Robertson - Director
Appointment date: 30 Jul 2011
Address: Palmerston North, 4414 New Zealand
Address used since 30 Jul 2011
Heather Mary Young - Director
Appointment date: 25 Nov 2018
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 25 Nov 2018
Hayley Joanna Denison - Director
Appointment date: 25 Nov 2018
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2020
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 28 Jan 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 25 Nov 2018
Catherine Jane Stephenson - Director
Appointment date: 25 Nov 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Nov 2018
Alaina Prudence Luxmoore - Director
Appointment date: 07 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Dec 2021
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 07 Nov 2020
Brett John Crockett - Director (Inactive)
Appointment date: 17 Feb 2018
Termination date: 07 Nov 2020
Address: Snells Beach, 0982 New Zealand
Address used since 17 Feb 2018
Edward Paul Couglan - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 25 Nov 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Jun 2016
Philip Mark Jacobs - Director (Inactive)
Appointment date: 21 Sep 2012
Termination date: 25 Nov 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 21 Sep 2012
Min Karen Lo - Director (Inactive)
Appointment date: 12 Mar 2016
Termination date: 17 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Mar 2016
Ronald William Jones - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 30 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2007
Richard James Meech - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 14 Dec 2004
Address: Taradale, Hawkes Bay,
Address used since 24 Sep 1999
Josephine Antoinette Morrison - Director (Inactive)
Appointment date: 24 Sep 1999
Termination date: 11 Apr 2002
Address: Te Atatu, Auckland,
Address used since 24 Sep 1999
Shakti Devi Holdings Limited
12 Beachville Crescent
Industrial Marine Electrical Limited
5 Beachville Crescent
Kitescool Limited
13 Beachville Cres.
Cw Pro Services Limited
17 Beachville Crescent
Health & Safety Professionals Limited
31 Mount Pleasant Avenue
Mt. Pleasant Investments Limited
2/6 Mt Pleasant Avenue