Shortcuts

Sexually Transmitted Infections Education Foundation Limited

Type: NZ Limited Company (Ltd)
9429037470395
NZBN
981705
Company Number
Registered
Company Status
Current address
Po Box 2437
Shortland Street
Auckland 1140
New Zealand
Postal address used since 07 Jun 2019
26 Staincross Street
Green Bay
Auckland 0604
New Zealand
Registered & physical & service address used since 24 Nov 2022
10 Glenesk Road
Rd 2
Piha 0772
New Zealand
Registered & service address used since 26 Sep 2023

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 10 Mar 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.

Addresses

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

Contact info
64 09 4336526
07 Jun 2019 Phone
info@stief.org.nz
07 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.stief.org.nz
08 Jun 2020 Website
www.herpes.org.nz
07 Jun 2019 Website
www.hpv.org.nz
07 Jun 2019 Website
www.justthefacts.co.nz
07 Jun 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 17
Individual Hurst, Claire Elizabeth Rd 1
Kauri
0185
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Robertson, Anne Katherine Palmerston North
4414
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Couglan, Edward Paul Sumner
Christchurch
8081
New Zealand
Director Edward Paul Couglan Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Ronald William Epsom
Auckland
Individual Meech, Richard James Taradale
Hawkes Bay
Individual Fleming, Peter Remuera
, Auckland

New Zealand
Directors

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

Nearby companies

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