Healthstat Limited, a registered company, was incorporated on 17 May 2004. 9429035418894 is the NZBN it was issued. "Medical science research activities" (business classification M691030) is how the company has been classified. The company has been run by 3 directors: Carol Boustead Gibb - an active director whose contract began on 17 May 2004,
Carol Boustead - an active director whose contract began on 17 May 2004,
Barry Michael Gribben - an active director whose contract began on 17 May 2004.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, Textile Centre Building, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Healthstat Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their physical address up to 20 Oct 2021.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 49 shares (49%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allotment (50 shares 50%) made up of 1 entity.
Previous addresses
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 28 Nov 2019 to 20 Oct 2021
Address: 101 Wairau Road, Glenfield, Auckland New Zealand
Registered address used from 14 May 2010 to 28 Nov 2019
Address: 101 Wairau Road, Takapuna New Zealand
Physical address used from 05 Dec 2005 to 28 Nov 2019
Address: C/-buchanan Macdonald Ltd, 441 Lake Road, Takapuna, Auckland
Physical address used from 17 May 2004 to 05 Dec 2005
Address: 55 Rawene Road, Birkenhead, Auckland
Registered address used from 17 May 2004 to 14 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Gibb, Judith Anne |
Birkenhead Auckland 0626 New Zealand |
22 May 2023 - |
Individual | Boustead Gibb, Carol |
Birkenhead Auckland 0626 New Zealand |
06 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Boustead Gibb, Carol |
Birkenhead Auckland 0626 New Zealand |
06 May 2021 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Gribben, Barry Michael |
Te Atatu Peninsula Auckland |
17 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bm Independent Trustee Limited Shareholder NZBN: 9429036102273 Company Number: 1280259 |
101 Wairau Road Takapuna |
19 Jul 2004 - 24 Nov 2020 |
Director | Boustead, Carol |
Birkenhead Auckland 0626 |
21 Sep 2011 - 06 May 2021 |
Director | Boustead, Carol |
Birkenhead Auckland 0626 |
21 Sep 2011 - 06 May 2021 |
Director | Boustead, Carol |
Birkenhead Auckland 0626 |
21 Sep 2011 - 06 May 2021 |
Director | Boustead, Carol |
Birkenhead Auckland 0626 |
21 Sep 2011 - 06 May 2021 |
Director | Boustead, Carol |
Birkenhead Auckland 0626 |
21 Sep 2011 - 06 May 2021 |
Entity | Bm Independent Trustee Limited Shareholder NZBN: 9429036102273 Company Number: 1280259 |
101 Wairau Road Takapuna |
19 Jul 2004 - 24 Nov 2020 |
Entity | Bm Independent Trustee Limited Shareholder NZBN: 9429036102273 Company Number: 1280259 |
101 Wairau Road Takapuna |
19 Jul 2004 - 24 Nov 2020 |
Individual | Boustead, Carol |
Birkenhead Auckland New Zealand |
17 May 2004 - 13 Sep 2011 |
Carol Boustead Gibb - Director
Appointment date: 17 May 2004
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2015
Carol Boustead - Director
Appointment date: 17 May 2004
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 30 Nov 2015
Barry Michael Gribben - Director
Appointment date: 17 May 2004
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 02 Nov 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2014
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Clinical Solutions Nz Limited
Level 1, 507 Lake Road
Encompass Research Limited
61 Coronation Road
Go Girl Skincare Limited
75 Ellice Road, Glenfield,
Km Medical Limited
212 Archers Road
Totara Bio Limited
Suite 11, 75 Ellice Road
Tuhauora Medical Associates Limited
Level 1, 111 Hurstmere Road