Hstm Group New Zealand was registered on 25 Sep 2012 and issued a number of 9429030513204. The registered ULTD company has been run by 13 directors: Michael C. - an active director whose contract began on 18 Jun 2021,
Robert F. - an active director whose contract began on 18 Jun 2021,
Craig Stevens - an active director whose contract began on 01 Oct 2022,
Amanda Cronin - an inactive director whose contract began on 31 Aug 2022 and was terminated on 01 Oct 2022,
Mark Figgitt - an inactive director whose contract began on 13 Aug 2018 and was terminated on 31 Aug 2022.
As stated in BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: Level 1, 151 Cambridge Terrace, West End, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Until 26 Sep 2022, Hstm Group New Zealand had been using 231 High Street, Christchurch Central, Christchurch as their registered address.
BizDb identified old names used by this company: from 22 Dec 2017 to 25 Mar 2021 they were named Change Healthcare New Zealand, from 27 Nov 2012 to 22 Dec 2017 they were named Mckesson New Zealand and from 13 Sep 2012 to 27 Nov 2012 they were named Mckesson New Zealand Limited.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Healthstream, Inc. (an other) located at Suite 1000, Nashville, Tennesee postcode 32703.
Previous addresses
Address: 231 High Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jul 2021 to 26 Sep 2022
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2017 to 06 Jul 2021
Address: Unit 5, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Nov 2015 to 19 Oct 2017
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Nov 2014 to 06 Nov 2015
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Sep 2012 to 14 Nov 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Healthstream, Inc. |
Suite 1000 Nashville, Tennesee 32703 United States |
02 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Change Healthcare Ireland Limited | 18 Aug 2017 - 28 Jul 2021 | |
Other | Hstm Max Holdings, Inc. Company Number: 001144045 |
1000 Nashville, Tennesee 37203-3384 United States |
28 Jul 2021 - 02 Sep 2022 |
Other | Mckesson Financial Holdings | 25 Sep 2012 - 18 Aug 2017 | |
Other | Null - Mckesson Financial Holdings | 25 Sep 2012 - 18 Aug 2017 |
Ultimate Holding Company
Michael C. - Director
Appointment date: 18 Jun 2021
Robert F. - Director
Appointment date: 18 Jun 2021
Craig Stevens - Director
Appointment date: 01 Oct 2022
ASIC Name: Hstm Group Australia Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Tulimbar, New South Wales, 2527 Australia
Address used since 01 Oct 2022
Amanda Cronin - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 01 Oct 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 31 Aug 2022
Mark Figgitt - Director (Inactive)
Appointment date: 13 Aug 2018
Termination date: 31 Aug 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Aug 2018
Loretta C. - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 18 Jun 2021
Address: Alpharetta, GA 30002 United States
Address used since 26 Mar 2019
Address: Alpharetta, Ga, 30002 United States
Address used since 26 Jun 2017
Carrie R. - Director (Inactive)
Appointment date: 25 Mar 2019
Termination date: 18 Jun 2021
Address: Atlanta, GA 30327 United States
Address used since 25 Mar 2019
Denise C. - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 05 Oct 2018
Address: Nashville, Tn, 37206 United States
Address used since 26 Jun 2017
Cathryn Ruth Lancaster - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 27 Jun 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Dec 2016
Jeffrey Arenz F. - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 27 Feb 2017
Address: Milton, Georgia, 30004 United States
Address used since 18 Jun 2013
Pamela K. - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 27 Feb 2017
Address: Atlanta, Georgia, 30308 United States
Address used since 13 Dec 2016
David Ian Tinkler - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 31 Jan 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 Jun 2013
Willie B. - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 28 Oct 2015
Address: Oakland, California, 94602 United States
Address used since 25 Sep 2012
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street