Shortcuts

Breast Cancer Cure Limited

Type: NZ Limited Company (Ltd)
9429031747905
NZBN
2368704
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955990
Industry classification code
Welfare Fund Raising
Industry classification description
Current address
91127
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 02 Apr 2019
129 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Apr 2019
7 College Hill
Freemans Bay
Auckland 1011
New Zealand
Delivery & office address used since 08 Apr 2022

Breast Cancer Cure Limited was started on 30 Nov 2009 and issued a New Zealand Business Number of 9429031747905. The registered LTD company has been managed by 10 directors: Antony Moffatt - an active director whose contract began on 30 Nov 2009,
Andrew Shelling - an active director whose contract began on 30 Oct 2024,
John Kensington - an active director whose contract began on 30 Oct 2024,
Phillipa Green - an active director whose contract began on 30 Oct 2024,
Sheree Ryan - an active director whose contract began on 30 Oct 2024.
As stated in BizDb's data (last updated on 29 May 2025), this company uses 3 addresses: 7 College Hill, Freemans Bay, Auckland, 1011 (delivery address),
7 College Hill, Freemans Bay, Auckland, 1011 (office address),
129 Crummer Road, Grey Lynn, Auckland, 1021 (registered address),
129 Crummer Road, Grey Lynn, Auckland, 1021 (physical address) among others.
Up to 10 Apr 2019, Breast Cancer Cure Limited had been using 7 Cockburn Street, Grey Lynn, Auckland as their physical address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Breast Cancer Cure (an other) located at Freemans Bay, Auckland postcode 1011. Breast Cancer Cure Limited is categorised as "Welfare fund raising" (ANZSIC S955990).

Addresses

Principal place of activity

7 College Hill, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: 7 Cockburn Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 16 Apr 2015 to 10 Apr 2019

Address #2: 5 Cooper Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 30 Apr 2013 to 16 Apr 2015

Address #3: 114 Marsden Avenue, Mt Eden, Auckland 1024 New Zealand

Registered address used from 04 May 2010 to 30 Apr 2013

Address #4: 10 St Mark's Road, Remuera, Auckland 1050

Registered address used from 30 Nov 2009 to 04 May 2010

Address #5: 10 St Mark's Road, Remuera, Auckland 1050 New Zealand

Physical address used from 30 Nov 2009 to 30 Apr 2013

Contact info
64 02029 080022782
Phone
64 0800 227828
07 Apr 2021 Administration
sonja@breastcancercure.org.nz
08 Apr 2022 CEO
admin@breastcancercure.org.nz
07 Apr 2021 nzbn-reserved-invoice-email-address-purpose
admin@breastcancercure.org.nz
02 Apr 2019 Administration
www.breastcancercure.org.nz
02 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Breast Cancer Cure Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Hilary Ann Grey Lynn
Auckland
1021
New Zealand
Individual Moffatt, Antony Grey Lynn
Auckland 1021
Directors

Antony Moffatt - Director

Appointment date: 30 Nov 2009

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Apr 2016


Andrew Shelling - Director

Appointment date: 30 Oct 2024

Address: Rd 1, South Head, 0874 New Zealand

Address used since 30 Oct 2024


John Kensington - Director

Appointment date: 30 Oct 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Oct 2024


Phillipa Green - Director

Appointment date: 30 Oct 2024

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 30 Oct 2024


Sheree Ryan - Director

Appointment date: 30 Oct 2024

Address: Te Kuiti, Te Kuiti, 3910 New Zealand

Address used since 30 Oct 2024


Fay Marie Sowerby - Director

Appointment date: 30 Oct 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2024


Martin Cooper - Director

Appointment date: 30 Oct 2024

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 30 Oct 2024


Murray David Bevan - Director

Appointment date: 30 Oct 2024

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Oct 2024


Hilary Ann Lewis - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 02 Apr 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Apr 2015


Mary Jayne Kirton - Director (Inactive)

Appointment date: 30 Nov 2009

Termination date: 01 Mar 2011

Address: Epsom, Auckland 1023,

Address used since 30 Nov 2009

Nearby companies

Valenisia Limited
1 Cockburn Street

Whotours Limited
1-14 Cockburn

Cottonwood Studio Limited
10 Farrar Street

Sunday & Sons Limited
10 Farrar Street

Nebuchadnezzar Trustee Limited
4 Jessel Street

Fp Chiropractic Limited
142 Richmond Road

Similar companies

Brand Collective Limited
Flat 6, 49 Sainsbury Road

Elizabeth Ann & Associates Limited
4/179 Landscape Road

Forests For People Limited
Suite 5520, 17b Farnham Street, Parnell

Fundraising Consultants Limited
Po Box 71

Gofundraise Nz Limited
Level 10,

The Dementia Auckland Foundation Limited
Level 4, Suite 5