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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Findlay, Michael Individual |
Remuera Auckland, Medical Practitioner |
23 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Chantrill, Lorraine Ann Director |
Austinmer Nsw 2515 |
01 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Toi, Lisa Meryl Individual |
Leigh 0985 |
15 Mar 2019 - current |
Toi, Lisa Meryl Director |
Leigh 0985 |
15 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Miles, Timothy Marshall Director |
Takapuna Auckland 0622 |
15 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
St George, Anna Leigh Director |
Herne Bay Auckland 1011 |
25 Mar 2014 - current |
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 |
The Prosper Educational Trust Bkr Walker Wayland |
|
De Freyne And Associates Limited 53 Fort Street |
|
Bkw Investments Limited Level 7 |
|
Homeseekers (nz) Limited Level 7 |
|
Train Tickets Limited Level 8 |
|
Venice Cushion Limited 53 Fort Street |
Diasense Limited 55 Shortland Street |
Harvest Integrated Research Organization New Zealand Limited L1, The Levy Building |
Novotech (new Zealand) Limited Level 6, 3 Ferncroft Street |
Innovent Compounds Limited Level 4, |
Academic And Medical Consultancy Limited 70 Scanlan Street |
Visregen Technologies Limited Ground Floor, 6 Boston Road |