Breast Cancer Cure Limited (issued an NZ business number of 9429031747905) was incorporated on 30 Nov 2009. 5 addresess are in use by the company: 7 College Hill, Freemans Bay, Auckland, 1011 (type: delivery, office). 7 Cockburn Street, Grey Lynn, Auckland had been their physical address, up until 10 Apr 2019. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100 per cent of shares), namely:
Breast Cancer Cure (an other) located at Freemans Bay, Auckland postcode 1011. "Welfare fund raising" (ANZSIC S955990) is the category the Australian Bureau of Statistics issued Breast Cancer Cure Limited. Our information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 91127, Victoria Street West, Auckland, 1142 | Postal | 02 Apr 2019 |
| 129 Crummer Road, Grey Lynn, Auckland, 1021 | Registered & physical & service | 10 Apr 2019 |
| 7 College Hill, Freemans Bay, Auckland, 1011 | Delivery & office | 08 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Antony Moffatt
Grey Lynn, Auckland, 1021
Address used since 26 Apr 2016 |
Director | 30 Nov 2009 - current |
|
Andrew Shelling
Rd 1, South Head, 0874
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
John Kensington
Herne Bay, Auckland, 1011
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Phillipa Green
Schnapper Rock, Auckland, 0632
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Sheree Ryan
Te Kuiti, Te Kuiti, 3910
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Fay Marie Sowerby
Remuera, Auckland, 1050
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Martin Cooper
Rd 2, Dairy Flat, 0792
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Murray David Bevan
Grey Lynn, Auckland, 1021
Address used since 30 Oct 2024 |
Director | 30 Oct 2024 - current |
|
Hilary Ann Lewis
Grey Lynn, Auckland, 1021
Address used since 08 Apr 2015 |
Director | 30 Nov 2009 - 02 Apr 2019 |
|
Mary Jayne Kirton
Epsom, Auckland 1023,
Address used since 30 Nov 2009 |
Director | 30 Nov 2009 - 01 Mar 2011 |
| 7 College Hill , Freemans Bay , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| 7 Cockburn Street, Grey Lynn, Auckland, 1021 | Physical & registered | 16 Apr 2015 - 10 Apr 2019 |
| 5 Cooper Street, Grey Lynn, Auckland, 1021 | Registered & physical | 30 Apr 2013 - 16 Apr 2015 |
| 114 Marsden Avenue, Mt Eden, Auckland 1024 | Registered | 04 May 2010 - 30 Apr 2013 |
| 10 St Mark's Road, Remuera, Auckland 1050 | Registered | 30 Nov 2009 - 04 May 2010 |
| 10 St Mark's Road, Remuera, Auckland 1050 | Physical | 30 Nov 2009 - 30 Apr 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Breast Cancer Cure Other (Other) |
Freemans Bay Auckland 1011 |
18 Nov 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewis, Hilary Ann Individual |
Grey Lynn Auckland 1021 |
30 Nov 2009 - 18 Nov 2024 |
|
Moffatt, Antony Individual |
Grey Lynn Auckland 1021 |
30 Nov 2009 - 18 Nov 2024 |
![]() |
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 |
|
The Dementia Auckland Foundation Limited 4 Tennyson Road |
|
Gofundraise NZ Limited Suite 4360 |
|
Forests For People Limited Suite 5520, 17b Farnham Street, Parnell |
|
Traidmission Limited 36a Huia Avenue |
|
Many Hands Collective Limited 40 Willow Street |
|
Good Together Limited 74 Grace Road |