New Zealand Brain Research Limited, a registered company, was started on 21 Aug 2006. 9429033943237 is the New Zealand Business Number it was issued. "Medical research institution operation - except university" (ANZSIC M691025) is how the company has been classified. The company has been managed by 17 directors: Simon Alfred Carey - an active director whose contract began on 01 Oct 2016,
Richard Clifford Robert William Sudell - an active director whose contract began on 15 Jun 2017,
Geoffrey John Cranko - an active director whose contract began on 20 Jun 2018,
Caroline Stark - an active director whose contract began on 12 Jul 2023,
Rachael Todd - an active director whose contract began on 12 Jul 2023.
Updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 66 Stewart Street, Christchurch, 8011 (category: postal, office).
New Zealand Brain Research Limited had been using 66 Stewart Street, Christchurch as their registered address up until 13 Jun 2017.
Old names used by this company, as we identified at BizDb, included: from 12 Aug 2011 to 16 Mar 2012 they were called Nz Brain Research Limited, from 21 Aug 2006 to 12 Aug 2011 they were called Van Der Veer Limited.
A single entity controls all company shares (exactly 100 shares) - Canterbury Medical Research Foundation Incorporated - located at 8011, Christchurch.
Principal place of activity
66 Stewart Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 66 Stewart Street, Christchurch, 8140 New Zealand
Registered address used from 19 Jul 2007 to 13 Jun 2017
Address #2: 66 Stewart Street, Christchurch 8140, Christchurch, 8140 New Zealand
Physical address used from 19 Jul 2007 to 19 Jul 2007
Address #3: 66 Steart Street, Christchurch 8140
Physical address used from 19 Jul 2007 to 19 Jul 2007
Address #4: 16 St Asaph Street, Christchurch
Physical & registered address used from 21 Aug 2006 to 19 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Canterbury Medical Research Foundation Incorporated |
Christchurch 8011 New Zealand |
21 Aug 2006 - |
Ultimate Holding Company
Simon Alfred Carey - Director
Appointment date: 01 Oct 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Oct 2016
Richard Clifford Robert William Sudell - Director
Appointment date: 15 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Jun 2017
Geoffrey John Cranko - Director
Appointment date: 20 Jun 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 31 Dec 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 20 Jun 2018
Caroline Stark - Director
Appointment date: 12 Jul 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 12 Jul 2023
Rachael Todd - Director
Appointment date: 12 Jul 2023
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 12 Jul 2023
Virginia Spoors - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 01 Dec 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Jun 2017
Ian Craig Wright - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 28 Feb 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2016
Ivan Macgregor Donaldson - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 15 Dec 2021
Address: Merivale, Christchurch 4, 8014 New Zealand
Address used since 10 Aug 2015
David Roger Murdoch - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 31 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2016
Cheryl Doig - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Mar 2021
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 20 Jul 2015
Michael Innes Stenhouse - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 20 Jun 2018
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 17 Oct 2013
Stephen Donald Weaver - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 31 Dec 2016
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 17 Oct 2013
John Greenwood Bayley - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 10 Aug 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Aug 2006
Richard Lewis Faull - Director (Inactive)
Appointment date: 12 Jun 2013
Termination date: 08 Jun 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 12 Jun 2013
Sue Bramwell - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 08 Apr 2015
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 08 May 2013
Ian Town - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 30 Jan 2014
Address: Hallswell, Christchurch,
Address used since 21 Aug 2006
Peter Hadyn John - Director (Inactive)
Appointment date: 21 Aug 2006
Termination date: 10 Apr 2013
Address: Christchurch 8,
Address used since 21 Aug 2006
New Zealand Chinese Association (canterbury Branch) Incorporated
22 St Asaph Street
Gay And Lesbianline Christchurch
31 St Asaph Street
Greening The Rubble Trust
C/o Canterbury District Health Board
New Zealand Hospital Scientific Officers Association Incorporated
Canterbury Health Laboratories
Christchurch Prison Gate Mission Society Or Trust Board
199 Antigua St
International Resource Network Trust
24 Balfour Terrace
Clinical Horizons New Zealand Limited
Chartered Accountant, 8 Tainui Street
Health Safety Net Limited
62 Bellevue Road
Ifa Trading Limited
12 Taylor Street
Inquisit Limited
9 Lothian Street
Polonez Limited
14 Hazeldean Road
Waikato Traditional Medicine Limited
99 Hukanui Road