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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Other (Other) | Breast Cancer Cure |
Freemans Bay Auckland 1011 New Zealand |
18 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lewis, Hilary Ann |
Grey Lynn Auckland 1021 New Zealand |
30 Nov 2009 - 18 Nov 2024 |
| Individual | Moffatt, Antony |
Grey Lynn Auckland 1021 |
30 Nov 2009 - 18 Nov 2024 |
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
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
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