Use this to find information about a particular charity.

Charity Summary


Charity Details


Medical Sciences Council of New Zealand
CC34594
9429047125216
Registered

Registration details

30/06/2008
March 31

Name change history

Name Effective Date
Medical Laboratory Science Board 30/06/2008
Medical Sciences Council of New Zealand 1/08/2011

Address for service

PO Box 11905
Manners Street
Wellington
6142
99 Customhouse Quay
Level 7
Wellington Central
Wellington
6011

Charity's other details

04 801 6250


Organisation with a focus on the following communities:

N/A

Purpose & Structure


Charitable Purpose

Regulatory Authority established by the Health Practitioners Competency Act 2003

Note: The main sectors, activities and beneficiaries are bolded.

Other (please state)

(Providing mechanisms to ensure that medical science practitioners are competent and fit to practise their professions)

Health

Public Safety

General public

Entity Structure

A eight member governance board

Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/03/2025 30/09/2025 - - - To be filed To be filed
31/03/2024 15/11/2024 29/10/2024 $1,750,340 $1,762,065 load annual return's financial documents spinner gif
31/03/2023 31/03/2024 26/03/2024 $1,570,671 $1,542,085 load annual return's financial documents spinner gif
31/03/2022 31/10/2022 21/10/2022 $1,414,749 $1,238,749 load annual return's financial documents spinner gif
31/03/2021 31/12/2021 29/11/2021 $1,361,526 $985,772 load annual return's financial documents spinner gif
31/03/2020 31/10/2020 18/10/2020 $1,330,306 $1,196,221 load annual return's financial documents spinner gif
31/03/2019 30/09/2019 16/10/2019 $1,296,172 $1,177,769 load annual return's financial documents spinner gif
31/03/2018 31/10/2018 4/11/2018 $1,224,494 $1,040,302 load annual return's financial documents spinner gif
31/03/2017 30/09/2017 13/09/2017 $1,152,969 $929,783 load annual return's financial documents spinner gif
31/03/2016 30/09/2016 22/09/2016 $836,870 $1,070,307 load annual return's financial documents spinner gif
loading image for pagination

Officer Details


Officers

Officer Name Position Effective Date
Jujhar Singh Randhawa Board Member 15/07/2024
Mark Anthony Tumai Board Member 15/07/2024
Susan Calvert Chief Executive 7/12/2023
Brett Besley Professional Member 20/06/2019
Erolia Rooney Professional Member 20/06/2019
Natasha Packer Professional Member 20/06/2019
Ruth Beeston Professional Member 20/06/2019
Varsha Desai Professional Member 20/06/2019
Nicola Swain Board Member 12/12/2018

Past Officers

Officer Name Position Past Since
Caleb Peter Bridgeman Registrar 30/05/2025
Angela Dewhirst Professional Member 1/07/2024
Judy Ellen Campbell Board Member 1/07/2024
Andrew Warmington Board Member 11/05/2021
Helen Walker Board Member 22/07/2020
Christine Hickton Board Member 30/06/2019
Donald Mikkelsen Board Member 30/06/2019
Karen Bennett Board Member 30/06/2019
Paula McCormick Board Member 17/04/2019
Adriana Gunder Board Member 28/02/2019
loading image for pagination

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
30/05/2025 NOC040
9/08/2024 NOC038
5/08/2024 NOC036
31/07/2024 NOC035
14/04/2023 NOC033
28/01/2022 NOC031
20/10/2020 NOC028
28/09/2020 NOC026
24/08/2020 NOC024
20/06/2019 NOC021
loading image for pagination

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.