Shortcuts

Therapeutic Storytelling Intervention International Limited

Type: NZ Limited Company (Ltd)
9429032266047
NZBN
107386
Company Number
Registered
Company Status
Current address
74 Esplanade Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical address used since 05 May 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Ronald Rene Phillips Onehunga

New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mary Hope Franca Phillips Onehunga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ronald Rene Phillips Epsom
Individual Mary Hope Franca Phillips Epsom
Individual Ronald Renee Phillips Onehunga
Individual Mary Hope Franca Phillips Onehunga
Directors

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

Nearby companies

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