Shortcuts

Hstm Group New Zealand

Type: Nz Unlimited Company (Ultd)
9429030513204
NZBN
4011139
Company Number
Registered
Company Status
Current address
Level 1, 151 Cambridge Terrace, West End
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Other (Other) Healthstream, Inc. Suite 1000
Nashville, Tennesee
32703
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Change Healthcare Ireland Limited
Other Hstm Max Holdings, Inc.
Company Number: 001144045
1000
Nashville, Tennesee 37203-3384

United States
Other Mckesson Financial Holdings
Other Null - Mckesson Financial Holdings

Ultimate Holding Company

01 Dec 2020
Effective Date
Healthstream, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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