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 18 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,
Lorraine Ann Chantrill - an active director whose contract started on 15 May 2020,
Anthony Vriens - an active director whose contract started on 26 Feb 2024,
Sarah Louise Bristow - an active director whose contract started on 26 Feb 2024.
Last updated on 28 Mar 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 12 shareholders (6 groups). The first group is comprised of 32 shares (16.67 per cent) held by 6 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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Toi, Lisa Meryl |
Leigh 0985 New Zealand |
15 Mar 2019 - |
Director | Miles, Timothy Marshall |
Takapuna Auckland 0622 New Zealand |
15 Mar 2019 - |
Individual | Findlay, Michael |
Remuera Auckland, Medical Practitioner New Zealand |
23 Dec 2008 - |
Director | Chantrill, Lorraine Ann |
Austinmer Nsw 2515 Australia |
01 Jul 2020 - |
Director | Toi, Lisa Meryl |
Leigh 0985 New Zealand |
15 Mar 2019 - |
Director | St George, Anna Leigh |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2014 - |
Shares Allocation #2 Number of Shares: 32 | |||
Individual | Findlay, Michael |
Remuera Auckland, Medical Practitioner New Zealand |
23 Dec 2008 - |
Shares Allocation #3 Number of Shares: 32 | |||
Director | Chantrill, Lorraine Ann |
Austinmer Nsw 2515 Australia |
01 Jul 2020 - |
Shares Allocation #4 Number of Shares: 32 | |||
Individual | Toi, Lisa Meryl |
Leigh 0985 New Zealand |
15 Mar 2019 - |
Director | Toi, Lisa Meryl |
Leigh 0985 New Zealand |
15 Mar 2019 - |
Shares Allocation #5 Number of Shares: 32 | |||
Director | Miles, Timothy Marshall |
Takapuna Auckland 0622 New Zealand |
15 Mar 2019 - |
Shares Allocation #6 Number of Shares: 32 | |||
Director | St George, Anna Leigh |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargreaves, Paul Moore |
Remuera Auckland 1050, Company Director New Zealand |
23 Dec 2008 - 23 Mar 2015 |
Individual | Liddy, Christine |
Mosman Nsw 2088, Australia |
23 Dec 2008 - 22 Jan 2024 |
Individual | Wynne, Christopher John |
Cashmere Christchurch, Radiation Oncologist New Zealand |
23 Dec 2008 - 23 Mar 2015 |
Individual | Zalcberg, John Raymond |
Victoria Australia, Chief Medical Officer & Director |
23 Dec 2008 - 23 Mar 2015 |
Individual | Mccall, John Lindsay |
Titirangi Auckland 0604, Doctor New Zealand |
23 Dec 2008 - 25 Mar 2014 |
Individual | Price, Timothy |
Woodvile South, Sa 5011 Australia |
15 Mar 2019 - 01 Jul 2020 |
Individual | Baker, Grant Keith |
Kohimarama Auckland New Zealand |
04 May 2009 - 15 Mar 2019 |
Individual | Putterill, Megan Jane |
Epsom Auckland, Senoir Business Manager New Zealand |
23 Dec 2008 - 15 Mar 2019 |
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
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
Anthony Vriens - Director
Appointment date: 26 Feb 2024
Address: Kaukapakapa, 0875 New Zealand
Address used since 26 Feb 2024
Sarah Louise Bristow - Director
Appointment date: 26 Feb 2024
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 26 Feb 2024
Catherine Foster - Director
Appointment date: 26 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Feb 2024
Lisa Meryl Toi - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 27 Feb 2024
Address: Leigh, 0985 New Zealand
Address used since 07 Mar 2018
Address: Warkworth, 0985 New Zealand
Address used since 03 Apr 2017
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
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
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