Shortcuts

New Zealand Brain Research Limited

Type: NZ Limited Company (Ltd)
9429033943237
NZBN
1851961
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M691025
Industry classification code
Medical Research Institution Operation - Except University
Industry classification description
Current address
66 Stewart Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 13 Jun 2017
66 Stewart Street
Christchurch 8011
New Zealand
Postal & office & delivery address used since 27 Jun 2019

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.

Addresses

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

Contact info
64 03 3786347
Phone
64 03 5956800
22 Jul 2020 Phone
enquiries@nzbri.org
27 Jun 2019 Email
health@cmrf.org.nz
27 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.nzbri.org/
27 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Canterbury Medical Research Foundation Incorporated Christchurch
8011
New Zealand

Ultimate Holding Company

21 Jun 2020
Effective Date
Canterbury Medical Research Foundation Incorporated
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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