General information

Gut Cancer Foundation Limited

Type: NZ Limited Company (Ltd)
9429032456608
New Zealand Business Number
2195380
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M691030 - Medical Science Research Activities
Industry classification codes with description

Gut Cancer Foundation Limited (issued an NZ business number of 9429032456608) was started on 23 Dec 2008. 5 addresess are in use by the company: Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 (type: office, delivery). Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland had been their physical address, up to 22 Jan 2021. Gut Cancer Foundation Limited used other names, namely: Gi Cancer Institute (Nz) Limited from 23 Dec 2008 to 01 Nov 2017. 192 shares are allotted to 12 shareholders who belong to 6 shareholder groups. The first group consists of 6 entities and holds 32 shares (16.67 per cent of shares), namely:
Toi, Lisa Meryl (an individual) located at Leigh postcode 0985,
Miles, Timothy Marshall (a director) located at Takapuna, Auckland postcode 0622,
Findlay, Michael (an individual) located at Remuera, Auckland, Medical Practitioner. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (32 shares); it includes
Findlay, Michael (an individual) - located at Remuera, Auckland, Medical Practitioner. Next there is the next group of shareholders, share allotment (32 shares, 16.67%) belongs to 1 entity, namely:
Chantrill, Lorraine Ann, located at Austinmer, Nsw (a director). "Medical science research activities" (business classification M691030) is the classification the ABS issued Gut Cancer Foundation Limited. The Businesscheck database was last updated on 28 Mar 2024.

Current address Type Used since
Po Box 28723, Remuera, Auckland, 1541 Postal 03 Apr 2020
Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 22 Jan 2021
Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 Office & delivery 29 Mar 2021
Contact info
64 0800 112775
Phone (Phone)
info@gutcancer.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@gutcancer.org.nz
Email
www.gutcancer.org.nz
Website
Directors
Name and Address Role Period
Michael Findlay
Parnell, Auckland, 1052
Address used since 03 Apr 2020
Parnell, Auckland, Medical Practitioner, 1052
Address used since 09 Mar 2017
Director 23 Dec 2008 - current
Anna Leigh St George
Herne Bay, Auckland, 1011
Address used since 01 Oct 2018
Herne Bay, Auckland, 1011
Address used since 30 Jan 2014
Auckland Central, Auckland, 1010
Address used since 07 Mar 2018
Director 30 Jan 2014 - current
Lorraine Ann Chantrill
119-143 Missenden Rd, Camperdown, Nsw, 2050
Address used since 01 Jan 1970
Austinmer, Nsw, 2515
Address used since 15 May 2020
Director 15 May 2020 - current
Anthony Vriens
Kaukapakapa, 0875
Address used since 26 Feb 2024
Director 26 Feb 2024 - current
Sarah Louise Bristow
Rd 1, Kumeu, 0891
Address used since 26 Feb 2024
Director 26 Feb 2024 - current
Catherine Foster
Titirangi, Auckland, 0604
Address used since 26 Feb 2024
Director 26 Feb 2024 - current
Lisa Meryl Toi
Leigh, 0985
Address used since 07 Mar 2018
Warkworth, 0985
Address used since 03 Apr 2017
Director 03 Apr 2017 - 27 Feb 2024
Christine Margaret Mcnamee Liddy
Mosman, New South Wales, 2088
Address used since 18 Mar 2010
Camperdown, New South Wales, 2050
Address used since 01 Jan 1970
Camperdown, New South Wales, 2050
Address used since 01 Jan 1970
Director 18 Mar 2010 - 31 Jul 2022
Timothy Price
Woodvile South, Sa, 5011
Address used since 01 May 2014
Camperdown, New South Wales, 2050
Address used since 01 Jan 1970
Camperdown, New South Wales, 2050
Address used since 01 Jan 1970
Director 01 May 2014 - 05 Jun 2020
Timothy Marshall Miles
Takapuna, Auckland, 0622
Address used since 01 Nov 2023
Papatoetoe, Auckland, 2104
Address used since 22 Nov 2018
Director 22 Nov 2018 - 15 Mar 2019
Grant Keith Baker
Kohimarama, Auckland, 1071
Address used since 17 Mar 2016
Director 09 Apr 2009 - 22 Nov 2018
Gavin Blandford Gerrard
St Heliers, Auckland, 1071
Address used since 07 Dec 2015
Director 07 Dec 2015 - 07 Jun 2018
Megan Jane Putterill
Epsom, Auckland, Senoir Business Manager, 1023
Address used since 17 Mar 2016
Director 23 Dec 2008 - 09 Mar 2017
Paul Moore Hargreaves
Remuera, Auckland 1050, Company Director,
Address used since 23 Dec 2008
Director 23 Dec 2008 - 14 Aug 2014
John Raymond Zalcberg
Victoria Australia, Chief Medical, Officer & Director,
Address used since 23 Dec 2008
Director 23 Dec 2008 - 01 Jun 2014
Christopher John Wynne
Cashmere, Christchurch, Radiation Oncologist,
Address used since 23 Dec 2008
Director 23 Dec 2008 - 17 Apr 2014
John Lindsay Mccall
Maori Hill, Dunedin 9010, Doctor,
Address used since 23 Mar 2010
Director 23 Dec 2008 - 30 Jan 2014
Alan Bishop
Dawes Point, Nsw 2000 Australia, Retired Judge,
Address used since 23 Dec 2008
Director 23 Dec 2008 - 22 Jan 2010
Addresses
Principal place of activity
Level 17, 191 Queen Street , Auckland Central , Auckland , 1010
Previous address Type Period
Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 Physical & registered 12 Feb 2020 - 22 Jan 2021
29 Jubilee Avenue, Onehunga, Auckland, 1061 Physical & registered 04 Jul 2018 - 12 Feb 2020
85 Fort St, Auckland City, Auckland, 1010 Physical 19 Mar 2018 - 04 Jul 2018
85 Fort St, Level 8, Auckland, 1010 Registered 17 Mar 2017 - 04 Jul 2018
85 Fort St, Level 1, Auckland, 1010 Physical 30 Jun 2016 - 19 Mar 2018
85 Fort St, Level 1, Auckland, 1010 Registered 30 Jun 2016 - 17 Mar 2017
116-118 Quay Street, Level 1, Auckland, 1010 Physical & registered 02 Apr 2014 - 30 Jun 2016
C/-walker Wayland Auckland Ltd, Level 7, 53 Fort St, Auckland Registered 23 Dec 2008 - 02 Apr 2014
C/-walker Wayland Auckland Limited, Level 7, 53 Fort St, Auckland Physical 23 Dec 2008 - 02 Apr 2014
Financial Data
Financial info
192
Total number of Shares
March
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 32
Shareholder Name Address Period
Toi, Lisa Meryl
Individual
Leigh
0985
15 Mar 2019 - current
Miles, Timothy Marshall
Director
Takapuna
Auckland
0622
15 Mar 2019 - current
Findlay, Michael
Individual
Remuera
Auckland, Medical Practitioner
23 Dec 2008 - current
Chantrill, Lorraine Ann
Director
Austinmer
Nsw
2515
01 Jul 2020 - current
Toi, Lisa Meryl
Director
Leigh
0985
15 Mar 2019 - current
St George, Anna Leigh
Director
Herne Bay
Auckland
1011
25 Mar 2014 - current
Shares Allocation #2 Number of Shares: 32
Shareholder Name Address Period
Findlay, Michael
Individual
Remuera
Auckland, Medical Practitioner
23 Dec 2008 - current
Shares Allocation #3 Number of Shares: 32
Shareholder Name Address Period
Chantrill, Lorraine Ann
Director
Austinmer
Nsw
2515
01 Jul 2020 - current
Shares Allocation #4 Number of Shares: 32
Shareholder Name Address Period
Toi, Lisa Meryl
Individual
Leigh
0985
15 Mar 2019 - current
Toi, Lisa Meryl
Director
Leigh
0985
15 Mar 2019 - current
Shares Allocation #5 Number of Shares: 32
Shareholder Name Address Period
Miles, Timothy Marshall
Director
Takapuna
Auckland
0622
15 Mar 2019 - current
Shares Allocation #6 Number of Shares: 32
Shareholder Name Address Period
St George, Anna Leigh
Director
Herne Bay
Auckland
1011
25 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Hargreaves, Paul Moore
Individual
Remuera
Auckland 1050, Company Director
23 Dec 2008 - 23 Mar 2015
Liddy, Christine
Individual
Mosman
Nsw 2088, Australia
23 Dec 2008 - 22 Jan 2024
Wynne, Christopher John
Individual
Cashmere
Christchurch, Radiation Oncologist
23 Dec 2008 - 23 Mar 2015
Zalcberg, John Raymond
Individual
Victoria Australia, Chief Medical
Officer & Director
23 Dec 2008 - 23 Mar 2015
Mccall, John Lindsay
Individual
Titirangi
Auckland 0604, Doctor
23 Dec 2008 - 25 Mar 2014
Price, Timothy
Individual
Woodvile South, Sa
5011
15 Mar 2019 - 01 Jul 2020
Baker, Grant Keith
Individual
Kohimarama
Auckland
04 May 2009 - 15 Mar 2019
Putterill, Megan Jane
Individual
Epsom
Auckland, Senoir Business Manager
23 Dec 2008 - 15 Mar 2019
Location
Similar companies