Story Marketing & Communications Limited was started on 28 Jun 2004 and issued an NZ business number of 9429035309109. The registered LTD company has been run by 4 directors: Sarah Jane Haigh - an active director whose contract began on 16 Jul 2009,
Jonathan Richard Barrett - an active director whose contract began on 26 Jul 2013,
Emily Smart - an inactive director whose contract began on 16 Jul 2009 and was terminated on 31 Mar 2013,
Jonathan Richard Barrett - an inactive director whose contract began on 28 Jun 2004 and was terminated on 17 Jul 2009.
As stated in our database (last updated on 10 Apr 2024), the company registered 1 address: 20 Burnside Avenue, Mount Albert, Auckland, 1025 (type: office, postal).
Up until 06 May 2011, Story Marketing & Communications Limited had been using 20 Burnside Avenue, Mount Albert, Auckland 1025 as their registered address.
BizDb identified previous names used by the company: from 26 Mar 2006 to 16 Jul 2009 they were called Jonathan Barrett Limited, from 28 Jun 2004 to 26 Mar 2006 they were called Jonathan Barrett Gallery Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Haigh, Sarah Jane (an individual) located at Mount Albert, Auckland 1025.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Barrett, Jonathan Richard - located at Mount Albert, Auckland. Story Marketing & Communications Limited is categorised as "Sales advisory service" (business classification M696285).
Other active addresses
Principal place of activity
20 Burnside Avenue, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 20 Burnside Avenue, Mount Albert, Auckland 1025 New Zealand
Registered & physical address used from 05 Jan 2010 to 06 May 2011
Address #2: 34 Miller Street, Point Chevalier, Auckland
Physical & registered address used from 13 Mar 2009 to 05 Jan 2010
Address #3: 62a Wainui Avenue, Point Chevalier, Auckland
Registered & physical address used from 09 Jun 2008 to 13 Mar 2009
Address #4: 2 Buller Street, Herne Bay, Auckland
Registered & physical address used from 30 Apr 2007 to 09 Jun 2008
Address #5: 557 Scenic Drive, Waiatarua, Auckland
Physical & registered address used from 28 Jun 2004 to 30 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haigh, Sarah Jane |
Mount Albert Auckland 1025 New Zealand |
16 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Barrett, Jonathan Richard |
Mount Albert Auckland 1025 New Zealand |
26 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Emily |
Grey Lynn Auckland 1021 New Zealand |
16 Jul 2009 - 01 May 2013 |
Individual | Barrett, Jonathan Richard |
Point Chevalier Auckland |
28 Jun 2004 - 16 Jul 2009 |
Sarah Jane Haigh - Director
Appointment date: 16 Jul 2009
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Apr 2010
Jonathan Richard Barrett - Director
Appointment date: 26 Jul 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 26 Jul 2013
Emily Smart - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 31 Mar 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Oct 2010
Jonathan Richard Barrett - Director (Inactive)
Appointment date: 28 Jun 2004
Termination date: 17 Jul 2009
Address: Point Chevalier, Auckland,
Address used since 07 Mar 2009
Loudmouse Design Limited
14 Burnside Avenue
Snap Electrical Limited
11 Verona Avenue
M&p Rouse Limited
7 Verona Avenue
Greenwire Limited
14 Verona Avenue
Asquith Limited
12 Verona Avenue
Travel Creations Limited
5 Burnside Avenue
Ab Marketing Limited
88 Haverstock Road
Focus Marketing Limited
12a Alberton Avenue
Franchise Connexions Limited
Level 1, 61-63 St Lukes Road
Indicator Consulting Limited
49 Moa Road
Quinta Essentia Limited
22 Kingsland Avenue
World Wide Open Limited
15 Shaw Street