Use this to find information about a particular charity.

Charity Summary


Charity Details


Cleft New Zealand Incorporated
Cleft New Zealand
CC21700
9429042613848
Registered

Registration details

10/03/2008
January 31

Name change history

Name Effective Date
Cleft Lip And Palate Support Group Auckland Incorporated 11/03/2008
Cleft New Zealand Incorporated 25/05/2009

Address for service

PO Box 13385
Onehunga
Auckland
1643
10 Meadowbank Rise
Onehunga
Bethlehem
Tauranga
3110

Charity's other details

0800425338
www.facebook.com/cleftnz


Organisation with a focus on the following communities:

N/A

Purpose & Structure


Charitable Purpose

Provides advice / information / advocacy. Provides advice and general information regarding cleft, especially to prenatal parents and new parents of cleft children. Runs coffee groups for new parents. Posts a facebook page for parents and teenagers. Provides advocacy for cleft parents and children with regard to the DHB's and Health Department Runs camps for children / young adults from the ages of 10 - 20 years providing support and sharing experiences for teenage aged cleft effected persons.

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

Provides advice / information / advocacy

Sponsors / undertakes research, Provides services (e.g. care / counselling)

Health

Education / training / research, People with disabilities

Children / young people

Other charities, People with disabilities, General public, Family / whanau, Medical Professionals

Entity Structure

Incorporated society. Non profit.

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.

Note: Charities that use the Tier 4 Combined Form to file their annual returns do not need to file their financial statements separately. The financial statements are included in their annual return summary.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/01/2025 31/07/2025 18/06/2025 $23,563 $22,783 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2024 31/07/2024 1/07/2024 $22,560 $18,425 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2023 31/07/2023 31/05/2023 $24,272 $47,077 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2022 31/07/2022 7/06/2022 $21,556 $18,433 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2021 31/07/2021 4/05/2021 $28,254 $23,148 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2020 31/07/2020 29/06/2020 $26,101 $25,047 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2019 31/07/2019 18/06/2019 $23,224 $21,664 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2018 31/07/2018 28/06/2018 $17,712 $9,783 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2017 31/07/2017 21/07/2017 $19,619 $18,566 load annual return's financial documents spinner gif
Included in Annual Return
31/01/2016 31/07/2016 26/05/2016 $16,343 $25,021 load annual return's financial documents spinner gif
Included in Annual Return
loading image for pagination

Officer Details


Officers

Officer Name Position Effective Date
Angus Stanley MacDonald Sharp Officer 19/06/2025
Samantha Adele Kingsbury Officer 19/06/2025
Sophie Chisholm Officer 21/05/2024
Genevieve Boyer Officer 12/08/2019
Tracy Harlowe Officer 2/05/2019
Allison Margaret Brown Secretary 1/02/2018
Andrew Humphrey James Acton-Adams Chairperson 1/02/2018

Past Officers

Officer Name Position Past Since
Zoe Carson Board Member 8/03/2024
Jemma Lee Cookson Board Member 10/05/2023
Lisa-Karen Kennedy Board Member 19/05/2021
Helen Catherine Mataiti Board Member 9/12/2019
Ian Jensen Treasurer 1/05/2019
Jacqueline Elizabeth Sanders-Jones Deputy Chairperson 1/05/2018
Jaime Campbell Secretary 1/02/2018
Sophie Petley Chairperson 1/02/2018
Kylie Perry Board Member 2/06/2017
Sonali Chandratilake General Manager 1/06/2017
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)
19/06/2025 NOC039
5/08/2024 NOC037
30/03/2024 NOC035
26/09/2023 NOC034
31/05/2021 NOC031
16/12/2019 NOC028
9/12/2019 NOC027
26/04/2018 NOC024
26/04/2018 NOC023
24/04/2018 NOC022
loading image for pagination

Charity Documents


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

No supporting documents.