Shortcuts

Gut Cancer Foundation Limited

Type: NZ Limited Company (Ltd)
9429032456608
NZBN
2195380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691030
Industry classification code
Medical Science Research Activities
Industry classification description
Current address
Po Box 28723
Remuera
Auckland 1541
New Zealand
Postal address used since 03 Apr 2020
Level 17, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jan 2021
Level 17, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 29 Mar 2021

Gut Cancer Foundation Limited, a registered company, was launched on 23 Dec 2008. 9429032456608 is the New Zealand Business Number it was issued. "Medical science research activities" (business classification M691030) is how the company has been classified. This company has been managed by 15 directors: Michael Findlay - an active director whose contract started on 23 Dec 2008,
Anna Leigh St George - an active director whose contract started on 30 Jan 2014,
Lisa Meryl Toi - an active director whose contract started on 03 Apr 2017,
Lorraine Ann Chantrill - an active director whose contract started on 15 May 2020,
Christine Margaret Mcnamee Liddy - an inactive director whose contract started on 18 Mar 2010 and was terminated on 31 Jul 2022.
Last updated on 17 Feb 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 (office address),
Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 (delivery address),
Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address) among others.
Gut Cancer Foundation Limited had been using Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland as their physical address up to 22 Jan 2021.
Old names for the company, as we established at BizDb, included: from 23 Dec 2008 to 01 Nov 2017 they were called Gi Cancer Institute (Nz) Limited.
A total of 192 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 32 shares (16.67 per cent) held by 5 entities. There is also a second group which consists of 1 shareholder in control of 32 shares (16.67 per cent). Lastly the 3rd share allotment (32 shares 16.67 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 17, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 5 Tower 1, 205 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Feb 2020 to 22 Jan 2021

Address #2: 29 Jubilee Avenue, Onehunga, Auckland, 1061 New Zealand

Physical & registered address used from 04 Jul 2018 to 12 Feb 2020

Address #3: 85 Fort St, Auckland City, Auckland, 1010 New Zealand

Physical address used from 19 Mar 2018 to 04 Jul 2018

Address #4: 85 Fort St, Level 8, Auckland, 1010 New Zealand

Registered address used from 17 Mar 2017 to 04 Jul 2018

Address #5: 85 Fort St, Level 1, Auckland, 1010 New Zealand

Physical address used from 30 Jun 2016 to 19 Mar 2018

Address #6: 85 Fort St, Level 1, Auckland, 1010 New Zealand

Registered address used from 30 Jun 2016 to 17 Mar 2017

Address #7: 116-118 Quay Street, Level 1, Auckland, 1010 New Zealand

Physical & registered address used from 02 Apr 2014 to 30 Jun 2016

Address #8: C/-walker Wayland Auckland Ltd, Level 7, 53 Fort St, Auckland New Zealand

Registered address used from 23 Dec 2008 to 02 Apr 2014

Address #9: C/-walker Wayland Auckland Limited, Level 7, 53 Fort St, Auckland New Zealand

Physical address used from 23 Dec 2008 to 02 Apr 2014

Contact info
64 0800 112775
03 Apr 2020 Phone
info@gutcancer.org.nz
03 Apr 2020 nzbn-reserved-invoice-email-address-purpose
info@gutcancer.org.nz
15 Mar 2019 Email
www.gutcancer.org.nz
15 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 192

Annual return filing month: March

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 32
Director Miles, Timothy Marshall Takapuna
Auckland
0622
New Zealand
Individual Findlay, Michael Remuera
Auckland, Medical Practitioner

New Zealand
Director Chantrill, Lorraine Ann Austinmer
Nsw
2515
Australia
Director Toi, Lisa Meryl Leigh
0985
New Zealand
Director St George, Anna Leigh Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 32
Individual Findlay, Michael Remuera
Auckland, Medical Practitioner

New Zealand
Shares Allocation #3 Number of Shares: 32
Director Chantrill, Lorraine Ann Austinmer
Nsw
2515
Australia
Shares Allocation #4 Number of Shares: 32
Director Toi, Lisa Meryl Leigh
0985
New Zealand
Shares Allocation #5 Number of Shares: 32
Director Miles, Timothy Marshall Takapuna
Auckland
0622
New Zealand
Shares Allocation #6 Number of Shares: 32
Director St George, Anna Leigh Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liddy, Christine Mosman
Nsw 2088, Australia
Individual Wynne, Christopher John Cashmere
Christchurch, Radiation Oncologist

New Zealand
Individual Zalcberg, John Raymond Victoria Australia, Chief Medical
Officer & Director
Individual Mccall, John Lindsay Titirangi
Auckland 0604, Doctor

New Zealand
Individual Price, Timothy Woodvile South, Sa
5011
Australia
Individual Baker, Grant Keith Kohimarama
Auckland

New Zealand
Individual Hargreaves, Paul Moore Remuera
Auckland 1050, Company Director

New Zealand
Individual Putterill, Megan Jane Epsom
Auckland, Senoir Business Manager

New Zealand
Directors

Michael Findlay - Director

Appointment date: 23 Dec 2008

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Apr 2020

Address: Parnell, Auckland, Medical Practitioner, 1052 New Zealand

Address used since 09 Mar 2017


Anna Leigh St George - Director

Appointment date: 30 Jan 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Jan 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Mar 2018


Lisa Meryl Toi - Director

Appointment date: 03 Apr 2017

Address: Leigh, 0985 New Zealand

Address used since 07 Mar 2018

Address: Warkworth, 0985 New Zealand

Address used since 03 Apr 2017


Lorraine Ann Chantrill - Director

Appointment date: 15 May 2020

ASIC Name: Australasian Gastro-intestinal Trials Group

Address: 119-143 Missenden Rd, Camperdown, Nsw, 2050 Australia

Address: Austinmer, Nsw, 2515 Australia

Address used since 15 May 2020


Christine Margaret Mcnamee Liddy - Director (Inactive)

Appointment date: 18 Mar 2010

Termination date: 31 Jul 2022

ASIC Name: Australasian Gastro-intestinal Trials Group

Address: Mosman, New South Wales, 2088 Australia

Address used since 18 Mar 2010

Address: Camperdown, New South Wales, 2050 Australia

Address: Camperdown, New South Wales, 2050 Australia


Timothy Price - Director (Inactive)

Appointment date: 01 May 2014

Termination date: 05 Jun 2020

ASIC Name: Australasian Gastro-intestinal Trials Group

Address: Woodvile South, Sa, 5011 Australia

Address used since 01 May 2014

Address: Camperdown, New South Wales, 2050 Australia

Address: Camperdown, New South Wales, 2050 Australia


Timothy Marshall Miles - Director (Inactive)

Appointment date: 22 Nov 2018

Termination date: 15 Mar 2019

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Nov 2023

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 22 Nov 2018


Grant Keith Baker - Director (Inactive)

Appointment date: 09 Apr 2009

Termination date: 22 Nov 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 17 Mar 2016


Gavin Blandford Gerrard - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 07 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Dec 2015


Megan Jane Putterill - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 09 Mar 2017

Address: Epsom, Auckland, Senoir Business Manager, 1023 New Zealand

Address used since 17 Mar 2016


Paul Moore Hargreaves - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 14 Aug 2014

Address: Remuera, Auckland 1050, Company Director, New Zealand

Address used since 23 Dec 2008


John Raymond Zalcberg - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 01 Jun 2014

Address: Victoria Australia, Chief Medical, Officer & Director,

Address used since 23 Dec 2008


Christopher John Wynne - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 17 Apr 2014

Address: Cashmere, Christchurch, Radiation Oncologist, New Zealand

Address used since 23 Dec 2008


John Lindsay Mccall - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 30 Jan 2014

Address: Maori Hill, Dunedin 9010, Doctor, New Zealand

Address used since 23 Mar 2010


Alan Bishop - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 22 Jan 2010

Address: Dawes Point, Nsw 2000 Australia, Retired Judge,

Address used since 23 Dec 2008

Similar companies

Diasense Limited
55 Shortland Street

Fortrea New Zealand Limited
Level 8

Harvest Integrated Research Organization New Zealand Limited
L1, The Levy Building

Invetus Nz Limited
Level 29, 188 Quay Street

New Zealand Green Wave Limited
Suite 5e, 17 Albert Street

Ownbio Limited
55-57 High Street