General information

Sexually Transmitted Infections Education Foundation Limited

Type: NZ Limited Company (Ltd)
9429037470395
New Zealand Business Number
981705
Company Number
Registered
Company Status

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
Contact info
64 09 4336526
Phone (Phone)
info@stief.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.stief.org.nz
Website
www.herpes.org.nz
Website
www.hpv.org.nz
Website
www.justthefacts.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
20
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17
Shareholder Name Address Period
Hurst, Claire Elizabeth
Individual
Rd 1
Kauri
0185
24 Sep 1999 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Robertson, Anne Katherine
Director
Palmerston North
4414
13 Oct 2016 - current
Shares Allocation #3 Number of Shares: 1
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

Historic shareholders

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
Location
Companies nearby
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