Story Inc Limited, a registered company, was started on 14 May 1999. 9429037597733 is the number it was issued. "Museum operation" (ANZSIC R891030) is how the company is categorised. This company has been run by 3 directors: James Gordon Mclean - an active director whose contract began on 14 May 1999,
Stephen John La Hood - an inactive director whose contract began on 14 May 1999 and was terminated on 26 Aug 2022,
Richard Dean Cato - an inactive director whose contract began on 14 May 1999 and was terminated on 28 Feb 2012.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: Po Box 9675, Wellington, 6141 (category: postal, office).
Story Inc Limited had been using Level 3, 27 Dixon St, Wellington as their registered address up to 30 Aug 2010.
Other names used by this company, as we identified at BizDb, included: from 14 May 1999 to 16 Dec 2010 they were named Story! Inc Limited.
A total of 66 shares are issued to 2 shareholders (2 groups). The first group includes 62 shares (93.94 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4 shares (6.06 per cent).
Other active addresses
Address #4: Level 3, 27 Dixon St, Wellington, 6011 New Zealand
Office & delivery address used from 12 Aug 2019
Principal place of activity
Level 3, 27 Dixon St, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 27 Dixon St, Wellington New Zealand
Registered address used from 15 Oct 2008 to 30 Aug 2010
Address #2: Level 2 Imperial Buildings, 41-47 Dixon Street, Wellington
Registered address used from 07 Oct 2002 to 15 Oct 2008
Address #3: Level 2 Imperial Buildings, 41-7 Dixon Street, Wellington
Registered address used from 12 Apr 2000 to 07 Oct 2002
Address #4: Level 2 Imperial Buildings, 41-7 Dixon Street, Wellington
Physical address used from 17 May 1999 to 15 Oct 2008
Basic Financial info
Total number of Shares: 66
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62 | |||
Other (Other) | Castle Mclean Family Trust |
Brooklyn Wellington 6021 New Zealand |
05 Aug 2021 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Mclean, James Gordon |
Brooklyn Wellington |
27 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castle, Diana Frances |
Brooklyn Wellington New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
190 Trafalgar Street Nelson 7010 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | La Hood, Stephen John |
Paekakariki Paekakariki 5034 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | La Hood, Stephen John |
Paekakariki Paekakariki 5034 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | La Hood, Stephen John |
Paekakariki Paekakariki 5034 New Zealand |
14 May 1999 - 23 Sep 2022 |
Individual | Smythe, Robina Mary |
Paekakariki Paekakariki 5034 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | Smythe, Robina Mary |
Paekakariki Paekakariki 5034 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Entity | Nelson Trustees Limited Shareholder NZBN: 9429036408658 Company Number: 1225804 |
190 Trafalgar Street Nelson 7010 New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | Mclean, James Gordon |
Brooklyn Wellington |
14 May 1999 - 23 Sep 2022 |
Individual | Castle, Diana Frances |
Brooklyn Wellington New Zealand |
27 Sep 2007 - 23 Sep 2022 |
Individual | Cato, Richard Dean |
Strathmore Park Wellington 6022 New Zealand |
14 May 1999 - 16 Sep 2014 |
Entity | D C H Design Limited Shareholder NZBN: 9429037898755 Company Number: 897325 |
27 Sep 2007 - 16 Sep 2014 | |
Entity | D C H Design Limited Shareholder NZBN: 9429037898755 Company Number: 897325 |
27 Sep 2007 - 16 Sep 2014 |
James Gordon Mclean - Director
Appointment date: 14 May 1999
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 May 1999
Stephen John La Hood - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 26 Aug 2022
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 20 Aug 2010
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 01 Aug 2018
Richard Dean Cato - Director (Inactive)
Appointment date: 14 May 1999
Termination date: 28 Feb 2012
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 15 Jul 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Aotearoa Maori Homestay Limited
92 Nelson Crescent
Marties Red Shed Limited
111 Avenue Road
Metasoft Limited
5b -25 Cuba Street, Tearo
Moto Myles Limited
Whk Nelson
Night Owl Publications Limited
17 Milne Terrace
The Movie Museum Limited
141 Park Road