Canopy Cancer Care Limited was registered on 26 Jan 2010 and issued an NZBN of 9429031713559. This registered LTD company has been run by 11 directors: Antony Mcdonald Moffatt - an active director whose contract began on 08 Apr 2020,
Anthony Mcdonald Moffatt - an active director whose contract began on 08 Apr 2020,
Benjamin Ramsay Harman - an active director whose contract began on 09 Apr 2020,
Benjamin Ramsay Harman - an inactive director whose contract began on 08 Apr 2020 and was terminated on 29 Mar 2021,
Fritha Jane Hanning - an inactive director whose contract began on 26 Jan 2010 and was terminated on 08 Apr 2020.
According to BizDb's information (updated on 01 Apr 2024), this company uses 1 address: 34 Sale Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 17 Mar 2016, Canopy Cancer Care Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
BizDb found old names for this company: from 26 Jan 2010 to 14 Oct 2010 they were called Complete Cancer Care Limited.
A total of 1260 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1260 shares are held by 1 entity, namely:
Canopy Healthcare Group Limited (an entity) located at Auckland postcode 1010. Canopy Cancer Care Limited was categorised as "Specialist medical practitioner nec" (ANZSIC Q851280).
Other active addresses
Address #4: 34 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 27 Apr 2023
Principal place of activity
98 Mountain Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 08 Jul 2013 to 17 Mar 2016
Address #2: Grant Thornton New Zealand Limited, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical address used from 09 Mar 2011 to 08 Jul 2013
Address #3: C/-mercy Hospital, 98 Mountain Road, Auckland, 1023 New Zealand
Registered address used from 22 Oct 2010 to 09 Mar 2011
Address #4: C/-mercy Hospital, 98 Mountain Road, Epsom, Auckland New Zealand
Registered address used from 26 Jan 2010 to 22 Oct 2010
Address #5: Grant Thornton Auckland, 152 Fanshawe Street, Auckland
Physical address used from 26 Jan 2010 to 26 Jan 2010
Address #6: Grant Thornton New Zealand Limited, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical address used from 26 Jan 2010 to 09 Mar 2011
Address #7: C/o Mercy Hospital, 98 Mountain Road, Epsom Auckland
Registered address used from 26 Jan 2010 to 26 Jan 2010
Basic Financial info
Total number of Shares: 1260
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1260 | |||
Entity (NZ Limited Company) | Canopy Healthcare Group Limited Shareholder NZBN: 9429047124523 |
Auckland 1010 New Zealand |
04 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Benjamin James |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Norris, Brett Anthony |
Birkenhead Auckland 0626 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Broom, Reuben James |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2011 - 09 Apr 2020 |
Individual | Hanning, Fritha Jane |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Sullivan, Richard Nigel |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Jacobs, Carmel Maree |
Dairy Flat 0794 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Jacobs, Carmel Maree |
Hauraki Auckland 0622 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Entity | Canopy Cancer Care Limited Shareholder NZBN: 9429031713559 Company Number: 2382973 |
28 Mar 2019 - 27 Sep 2019 | |
Individual | Salih, Osama Sayed Mahmoud |
Mount Eden Auckland 1024 New Zealand |
12 Sep 2019 - 09 Apr 2020 |
Individual | Mccrystal, Michael Richard |
Birkenhead Auckland 0626 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Waters, Naera Helen |
Grey Lynn Auckland 1021 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Newlove, Pamela Lorraine Elizabeth |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
20 May 2013 - 09 Apr 2020 |
Individual | Whiting, Natasha Jane |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Dawson Oncology Limited Shareholder NZBN: 9429046680150 Company Number: 6780435 |
31 Jul 2019 - 09 Apr 2020 | |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
12 Apr 2018 - 09 Apr 2020 | |
Entity | Pollywiggle Limited Shareholder NZBN: 9429041428344 Company Number: 5473879 |
20 Sep 2019 - 09 Apr 2020 | |
Entity | Mt Eden Trust Company Limited Shareholder NZBN: 9429037401665 Company Number: 1008230 |
12 Apr 2018 - 09 Apr 2020 | |
Entity | Wm18 Finco Limited Shareholder NZBN: 9429047124646 Company Number: 7119476 |
Auckland Central Auckland 1010 New Zealand |
09 Apr 2020 - 04 Apr 2023 |
Individual | Mackintosh, Lucy Annabel |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Wrigley, Abbey Sara |
One Tree Hill Auckland 1061 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Doocey, Richard Thomas |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Findlay, Jennifer Jane |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Jennifer Jane |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Whiting, Robert Gordon |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 02 May 2019 |
Entity | Hobsonology Trustee Limited Shareholder NZBN: 9429045926563 Company Number: 6219552 |
Onehunga Auckland 1061 New Zealand |
14 Mar 2017 - 09 Apr 2020 |
Entity | Fong Oncology Services Limited Shareholder NZBN: 9429046388001 Company Number: 6475648 |
12 Apr 2018 - 09 Apr 2020 | |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
Southern Cross Building 61 High Street, Auckland |
26 Jan 2010 - 09 Apr 2020 |
Entity | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 Company Number: 1501917 |
12 Apr 2018 - 01 May 2019 | |
Entity | Berkahn Consulting Limited Shareholder NZBN: 9429030740495 Company Number: 3756759 |
12 Apr 2018 - 27 Mar 2019 | |
Individual | Newlove, Pamela Lorraine Elizabeth |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
20 May 2013 - 09 Apr 2020 |
Individual | Doocey, Richard Thomas |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Whiting, Natasha Jane |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Mackintosh, Lucy Annabel |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Lawrence, Benjamin James |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Findlay, Jennifer Jane |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Jennifer Jane |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
02 Jun 2011 - 20 May 2013 | |
Individual | Pope, Nicola Ann |
Vogeltown New Plymouth 4310 New Zealand |
01 May 2019 - 09 Apr 2020 |
Individual | Cameron, Laird Bruce |
Mount Eden Auckland 1024 New Zealand |
09 Apr 2020 - 09 Apr 2020 |
Individual | David, Juliet Claire |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | David, Juliet Claire |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | David, Juliet Claire |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Doocey, Richard Thomas |
Epsom Auckland 1023 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Hanning, Fritha Jane |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Pollywiggle Limited Shareholder NZBN: 9429041428344 Company Number: 5473879 |
Rd4 Whangarei 0110 New Zealand |
20 Sep 2019 - 09 Apr 2020 |
Entity | Mt Eden Trust Company Limited Shareholder NZBN: 9429037401665 Company Number: 1008230 |
Mt Eden New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Broom, Reuben James |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2011 - 09 Apr 2020 |
Individual | Newlove, Pamela Lorraine Elizabeth |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
20 May 2013 - 09 Apr 2020 |
Individual | Harman, Benjamin Ramsay |
Remuera Auckland 1050 New Zealand |
20 Sep 2019 - 09 Apr 2020 |
Individual | Jenkin, Diana Jane |
Remuera Auckland 1050 New Zealand |
02 May 2019 - 09 Apr 2020 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Entity | Fong Oncology Services Limited Shareholder NZBN: 9429046388001 Company Number: 6475648 |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Whiting, Natasha Jane |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Michael Peter |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Mt Eden Trust Company Limited Shareholder NZBN: 9429037401665 Company Number: 1008230 |
Mt Eden New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
Southern Cross Building 61 High Street, Auckland |
26 Jan 2010 - 09 Apr 2020 |
Entity | Bendall & Cant Trustee Company Limited Shareholder NZBN: 9429038482182 Company Number: 676445 |
Southern Cross Building 61 High Street, Auckland |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Michael Peter |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Jennifer Jane |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Dawson Oncology Limited Shareholder NZBN: 9429046680150 Company Number: 6780435 |
Mount Maunganui 3116 New Zealand |
31 Jul 2019 - 09 Apr 2020 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Entity | Hobsonology Trustee Limited Shareholder NZBN: 9429045926563 Company Number: 6219552 |
Onehunga Auckland 1061 New Zealand |
14 Mar 2017 - 09 Apr 2020 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
02 Jun 2011 - 20 May 2013 | |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
26 Jan 2010 - 02 Jun 2011 | |
Entity | Hobsonology Trustee Limited Shareholder NZBN: 9429045926563 Company Number: 6219552 |
Onehunga Auckland 1061 New Zealand |
14 Mar 2017 - 09 Apr 2020 |
Individual | Findlay, Michael Peter |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Newlove, Pamela Lorraine Elizabeth |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
20 May 2013 - 09 Apr 2020 |
Individual | Hanning, Peter William |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Lincoln Trustees Limited Shareholder NZBN: 9429035454748 Company Number: 1501917 |
Henderson Auckland New Zealand |
12 Apr 2018 - 01 May 2019 |
Individual | Mccrystal, Susan Maree |
Birkenhead Auckland 0626 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Entity | Canopy Cancer Care Limited Shareholder NZBN: 9429031713559 Company Number: 2382973 |
Epsom Auckland 1023 New Zealand |
28 Mar 2019 - 27 Sep 2019 |
Individual | Mccrystal, Michael Richard |
Birkenhead Auckland New Zealand |
26 Jan 2010 - 20 May 2011 |
Individual | Findlay, Michael Peter |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Broom, Reuben James |
Mission Bay Auckland 1071 New Zealand |
26 Jan 2010 - 02 Jun 2011 |
Entity | Berkahn Consulting Limited Shareholder NZBN: 9429030740495 Company Number: 3756759 |
Bayswater Auckland 0622 New Zealand |
12 Apr 2018 - 27 Mar 2019 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
26 Jan 2010 - 02 Jun 2011 | |
Individual | Hanning, Peter William |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Hanning, Fritha Jane |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Findlay, Michael Peter |
Parnell Auckland 1052 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Rowntree, Simon Brent |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2011 - 14 Mar 2017 |
Individual | Sullivan, Richard Nigel |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Newlove, Pamela Lorraine Elizabeth |
L4, 152 Fanshawe Street Auckland 1010 New Zealand |
20 May 2013 - 09 Apr 2020 |
Entity | Fong Oncology Services Limited Shareholder NZBN: 9429046388001 Company Number: 6475648 |
Mount Eden Auckland 1024 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Sullivan, Richard Nigel |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Entity | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 Company Number: 1002234 |
Ponsonby Auckland 1011 New Zealand |
12 Apr 2018 - 09 Apr 2020 |
Individual | Whiting, Robert Gordon |
Mount Eden Auckland 1024 New Zealand |
26 Jan 2010 - 02 May 2019 |
Individual | Hanning, Peter William |
St Heliers Auckland 1071 New Zealand |
26 Jan 2010 - 09 Apr 2020 |
Individual | Broom, Reuben James |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2011 - 09 Apr 2020 |
Ultimate Holding Company
Antony Mcdonald Moffatt - Director
Appointment date: 08 Apr 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2020
Anthony Mcdonald Moffatt - Director
Appointment date: 08 Apr 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2020
Benjamin Ramsay Harman - Director
Appointment date: 09 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2020
Benjamin Ramsay Harman - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 29 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Apr 2020
Fritha Jane Hanning - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 08 Apr 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2011
Michael Peter Findlay - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 08 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jan 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Jul 2019
Richard Nigel Sullivan - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 08 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2012
Reuben James Broom - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 08 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Apr 2016
David John Clarke - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 08 Apr 2020
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 04 Apr 2017
Benjamin James Lawrence - Director (Inactive)
Appointment date: 18 Oct 2018
Termination date: 08 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Oct 2018
Michael Richard Mccrystal - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 05 Jan 2011
Address: Birkenhead, Auckland, New Zealand
Address used since 26 Jan 2010
Ascot Hospitals & Clinics Radiotherapy Limited
98 Mountain Road
Auckland Radiation Oncology Limited
98 Mountain Road
Mercyascot Properties Limited
98 Mountain Road
New Zealand Radiology Group Limited
98 Mountain Road
Intra Limited
98 Mountain Road
Mercyascot Orthopaedics Limited
98 Mountain Road
Bourkenummy Limited
100 Mountain Road
Ent Group Limited
100 Mountain Road
New Zealand Family Cancer Service Limited
383 Khyber Pass Road
Rajan Patel Limited
100 Mountain Road
Respmed Limited
Level 2, 123 Carlton Gore Road
Th Lim Gastroenterology Limited
Level 6, 135 Broadway