Healthcare Software International Limited (NZBN 9429038021831) was launched on 26 Aug 1997. 2 addresses are in use by the company: Level 13, 34 Manners Street, Wellington, 6142 (type: physical, registered). Level 4, Nokia House, 13-27 Manners Street, Wellington had been their physical address, until 04 Feb 2019. Healthcare Software International Limited used more names, namely: Access Management Limited from 26 Aug 1997 to 30 Mar 2015. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 97 shares (97 per cent of shares), namely:
Healthcarenz Limited (an entity) located at 34 Manners Street, Wellington postcode 6142. As far as the second group is concerned, a total of 1 shareholder holds 2 per cent of all shares (2 shares); it includes
Catley, Douglas Hewdy (an individual) - located at Karori, Wellington. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Cottier, Peter Francis, located at Lower Hutt (an individual). The Businesscheck information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 34 Manners Street, Wellington, 6142 | Physical & registered & service | 04 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Eric Williams
Tawa, Wellington, 5028
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
|
Jaimes Dawson Wood
Kelburn, Wellington, 6012
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - 29 Jun 2018 |
|
Peter Francis Cottier
Rd 7, Masterton, 5887
Address used since 28 Oct 2009 |
Director | 26 Aug 1997 - 16 Jun 2016 |
|
Douglas Hewdy Catley
Karori, Wellington, 6012
Address used since 26 Aug 1997 |
Director | 26 Aug 1997 - 08 Jun 2016 |
|
Peter John Hausmann
Karori, Wellington, 6012
Address used since 13 Dec 1999 |
Director | 13 Dec 1999 - 01 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 | Physical & registered | 30 Jun 2016 - 04 Feb 2019 |
| Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 | Physical & registered | 05 Feb 2013 - 30 Jun 2016 |
| Crombie Lockwood House, 13-21 Dixon Street, Wellington | Physical & registered | 18 Jul 2005 - 05 Feb 2013 |
| C/- Healthcare Of New Zealand Limited, 93 Boulcott Street, Wellington | Registered | 11 Apr 2000 - 18 Jul 2005 |
| C/- Healthcare Of New Zealand Limited, 93 Boulcott Street, Wellington | Physical | 02 Sep 1997 - 18 Jul 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Healthcarenz Limited Shareholder NZBN: 9429038993145 Entity (NZ Limited Company) |
34 Manners Street Wellington 6142 |
26 Aug 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catley, Douglas Hewdy Individual |
Karori Wellington |
26 Aug 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cottier, Peter Francis Individual |
Lower Hutt |
26 Aug 1997 - current |
| Effective Date | 29 Apr 2018 |
| Name | New Zealand Health Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 6769273 |
| Country of origin | NZ |
| Address |
Level 2 139 Quay Street Auckland 1010 |
![]() |
Motor Trade Association Incorporated Level12 |
![]() |
Trees That Count Te Rahi O TĀne Trust 18-36 Manners Street |
![]() |
Motor Trade Association (northern Region) Incorporated Level 12 |
![]() |
Made It Collective Limited 103 Victoria Street |
![]() |
Haunui Limited Level 11, Sovereign House |
![]() |
Roman Nominees Limited Level 11, Sovereign House |