Sexually Transmitted Infections Education Foundation Limited (issued an NZ business number of 9429037470395) was incorporated on 24 Sep 1999. 5 addresess are in use by the company: 10 Glenesk Road, Rd 2, Piha, 0772 (type: registered, service). 15 Fountain Place, Beachville, Nelson had been their registered address, until 24 Nov 2022. Sexually Transmitted Infections Education Foundation Limited used other aliases, namely: Viral Sexually Transmitted Infection Education Foundation Limited from 24 Sep 1999 to 20 Sep 2011. 20 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 17 shares (85% of shares), namely:
Hurst, Claire Elizabeth (an individual) located at Rd 1, Kauri postcode 0185. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (exactly 1 share); it includes
Robertson, Anne Katherine (a director) - located at Palmerston North. The next group of shareholders, share allotment (1 share, 5%) belongs to 2 entities, namely:
Couglan, Edward Paul, located at Sumner, Christchurch (an individual),
Edward Couglan, located at Sumner, Christchurch (a director). The Businesscheck data was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 2437, Shortland Street, Auckland, 1140 | Postal | 07 Jun 2019 |
26 Staincross Street, Green Bay, Auckland, 0604 | Registered & physical & service | 24 Nov 2022 |
10 Glenesk Road, Rd 2, Piha, 0772 | Registered & service | 26 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Claire Elizabeth Hurst
Rd 1, Kauri, 0185
Address used since 01 Sep 2018
Bland Bay, Rd4 Hikurangi, Northland, 0184
Address used since 01 Jun 2016 |
Director | 24 Sep 1999 - current |
Peter Adam Fleming
Remuera, Auckland, 1050
Address used since 11 Apr 2002 |
Director | 11 Apr 2002 - current |
Anne Katherine Robertson
Palmerston North, 4414
Address used since 30 Jul 2011 |
Director | 30 Jul 2011 - current |
Heather Mary Young
South New Brighton, Christchurch, 8062
Address used since 25 Nov 2018 |
Director | 25 Nov 2018 - current |
Hayley Joanna Denison
Normandale, Lower Hutt, 5010
Address used since 01 Dec 2020
Kilbirnie, Wellington, 6022
Address used since 28 Jan 2020
Thorndon, Wellington, 6011
Address used since 25 Nov 2018 |
Director | 25 Nov 2018 - current |
Catherine Jane Stephenson
Hataitai, Wellington, 6021
Address used since 25 Nov 2018 |
Director | 25 Nov 2018 - current |
Alaina Prudence Luxmoore
Titirangi, Auckland, 0604
Address used since 14 Dec 2021
Sunnynook, Auckland, 0620
Address used since 07 Nov 2020 |
Director | 07 Nov 2020 - current |
Brett John Crockett
Snells Beach, 0982
Address used since 17 Feb 2018 |
Director | 17 Feb 2018 - 07 Nov 2020 |
Edward Paul Couglan
Sumner, Christchurch, 8081
Address used since 01 Jun 2016 |
Director | 14 Dec 2004 - 25 Nov 2018 |
Philip Mark Jacobs
Upper Riccarton, Christchurch, 8041
Address used since 21 Sep 2012 |
Director | 21 Sep 2012 - 25 Nov 2018 |
Min Karen Lo
Remuera, Auckland, 1050
Address used since 12 Mar 2016 |
Director | 12 Mar 2016 - 17 Feb 2018 |
Ronald William Jones
Remuera, Auckland, 1050
Address used since 14 Apr 2007 |
Director | 24 Sep 1999 - 30 Jul 2011 |
Richard James Meech
Taradale, Hawkes Bay,
Address used since 24 Sep 1999 |
Director | 24 Sep 1999 - 14 Dec 2004 |
Josephine Antoinette Morrison
Te Atatu, Auckland,
Address used since 24 Sep 1999 |
Director | 24 Sep 1999 - 11 Apr 2002 |
Previous address | Type | Period |
---|---|---|
15 Fountain Place, Beachville, Nelson, 7010 | Registered & physical | 15 Jun 2021 - 24 Nov 2022 |
16 Fountain Place, Beachville, Nelson, 7010 | Registered & physical | 13 Feb 2018 - 15 Jun 2021 |
456 Main Road Hope, Rd1, Richmond, 7081 | Physical | 14 Jun 2017 - 13 Feb 2018 |
456 Main Road Hope, Rd1, Richmond, 7081 | Registered | 03 Apr 2017 - 13 Feb 2018 |
19 Union Road, Howick, Auckland, 2014 | Registered | 21 Oct 2016 - 03 Apr 2017 |
19 Union Road, Howick, Auckland, 2014 | Physical | 21 Oct 2016 - 14 Jun 2017 |
946 Whangaruru North Rd, Bland Bay Rd4 Hikurangi 0184, Northland | Physical | 19 May 2010 - 21 Oct 2016 |
946 Whangaruru North Rd Bland Bay, Rd 4, Hikurangi Northland, 0184 | Registered | 19 May 2010 - 21 Oct 2016 |
946 Whangaruru Norrth Road, Bland Bay, Rd4 Hikurangi, Northland | Physical | 14 Jul 2004 - 19 May 2010 |
946 Whangaruru North Road, Bland Bay, Rd4 Hikurangi, Northland | Registered | 14 Jul 2004 - 19 May 2010 |
6/11 Cowley Street, Waterview, Auckland | Physical | 09 Jul 2003 - 14 Jul 2004 |
6/11 Cowley Street, Waterview, Auckland | Registered | 03 Jul 2003 - 14 Jul 2004 |
79 Kelmarna Ave, Herne Bay, Auckland | Registered | 21 Jun 2001 - 03 Jul 2003 |
Unit 5/4 Warnock St, Grey Lynn, Auckland | Physical | 21 Jun 2001 - 21 Jun 2001 |
24 Cowan St, Ponsonby, Auckland | Physical | 21 Jun 2001 - 09 Jul 2003 |
79 Kelmarna Ave, Herne Bay, Auckland | Registered | 12 Apr 2000 - 21 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Hurst, Claire Elizabeth Individual |
Rd 1 Kauri 0185 |
24 Sep 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Anne Katherine Director |
Palmerston North 4414 |
13 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Couglan, Edward Paul Individual |
Sumner Christchurch 8081 |
13 Oct 2016 - current |
Edward Paul Couglan Director |
Sumner Christchurch 8081 |
13 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Ronald William Individual |
Epsom Auckland |
24 Sep 1999 - 13 Oct 2016 |
Meech, Richard James Individual |
Taradale Hawkes Bay |
24 Sep 1999 - 13 Oct 2016 |
Fleming, Peter Individual |
Remuera , Auckland |
24 Sep 1999 - 13 Oct 2016 |
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 |
|
Wiechwright Services Limited 79 Stanley Crescent |