Therapeutic Storytelling Intervention International Limited, a registered company, was registered on 19 Dec 1979. 9429032266047 is the number it was issued. The company has been supervised by 7 directors: Ronald Rene Phillips - an active director whose contract started on 05 Mar 1993,
Mary Hope Phillips - an active director whose contract started on 16 Oct 1997,
Karl Bernard Hazelwinkel - an inactive director whose contract started on 12 Feb 1996 and was terminated on 19 Dec 1999,
Fiona Lindsay Hazewinkel - an inactive director whose contract started on 16 Oct 1997 and was terminated on 19 Dec 1999,
Mary Hope Franca Phillips - an inactive director whose contract started on 05 Mar 1993 and was terminated on 12 Feb 1996.
Updated on 20 Jun 2021, BizDb's database contains detailed information about 1 address: 74 Esplanade Road, Mount Eden, Auckland, 1024 (types include: registered, physical).
Therapeutic Storytelling Intervention International Limited had been using 87 Trafalgar Street, Onehunga, Auckland as their physical address until 05 May 2021.
Previous names for this company, as we found at BizDb, included: from 26 Mar 1992 to 26 Mar 1992 they were named Clover Interiors Limited, from 26 Mar 1992 to 16 Mar 2000 they were named South Pacific Counselling & Educational Services Limited and from 19 Dec 1979 to 26 Mar 1992 they were named Clover Interiors Ltd.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 87 Trafalgar Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 03 May 2013 to 05 May 2021
Address: 108 Kerikeri Road, Kerikeri, Northland, 0230 New Zealand
Physical & registered address used from 17 Dec 2012 to 03 May 2013
Address: Business Solutions & Financial Services, 1st Floor, 88 Kerikeri Road, Kerikeri
Physical & registered address used from 13 Jun 2001 to 13 Jun 2001
Address: Business Solutions & Financial, Services Ltd, 1st Floor, 88 Kerikeri Road, Kerikeri New Zealand
Physical & registered address used from 13 Jun 2001 to 17 Dec 2012
Address: Karl Hazewinkel & Associates Limited, 1st Floor, 88 Kerikeri Road, Kerikeri
Registered & physical address used from 06 Jun 2001 to 13 Jun 2001
Address: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri
Physical & registered address used from 20 Aug 1999 to 06 Jun 2001
Address: C/- Poutsma Ardern & Partners, Anz Bank Building, Kerikeri Road, Kerikeri
Physical address used from 23 Jul 1997 to 20 Aug 1999
Address: Poutsma Ardern And Partners, Anz Bank Building, Kerikeri
Registered address used from 23 Jul 1997 to 20 Aug 1999
Address: 2 Redan Road, Kaitaia
Registered address used from 14 Aug 1991 to 23 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 06 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ronald Rene Phillips |
Onehunga New Zealand |
21 May 2008 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mary Hope Franca Phillips |
Onehunga New Zealand |
21 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ronald Rene Phillips |
Epsom |
30 Jun 2004 - 20 May 2008 |
Individual | Mary Hope Franca Phillips |
Epsom |
30 Jun 2004 - 20 May 2008 |
Individual | Ronald Renee Phillips |
Onehunga |
20 May 2008 - 20 May 2008 |
Individual | Mary Hope Franca Phillips |
Onehunga |
20 May 2008 - 20 May 2008 |
Ronald Rene Phillips - Director
Appointment date: 05 Mar 1993
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Jun 2013
Mary Hope Phillips - Director
Appointment date: 16 Oct 1997
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Jun 2013
Karl Bernard Hazelwinkel - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 19 Dec 1999
Address: Kerikeri,
Address used since 12 Feb 1996
Fiona Lindsay Hazewinkel - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 19 Dec 1999
Address: Kerikeri,
Address used since 16 Oct 1997
Mary Hope Franca Phillips - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 12 Feb 1996
Address: Ponsonby, Auckland,
Address used since 05 Mar 1993
Christopher Andrew Parkin - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 05 Mar 1993
Address: Whangarei,
Address used since 13 Feb 1992
Karl Bernard Hazewinkel - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 05 Mar 1993
Address: Kerikeri,
Address used since 13 Feb 1992
Jonathan Hudson & Associates Limited
94 Trafalgar Street
P&z Dumpling Bbq Limited
Flat 1, 883a Manukau Road
Noodle Canteen Limited
877 Manukau Road
It Wise Limited
877 Manukau Road
Research Healthwise Limited
877 Manukau Road
Food Republic Nz Limited
875 Manukau Road