Shortcuts

Healthvision Group Limited

Type: NZ Limited Company (Ltd)
9429036908769
NZBN
1136808
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
12 Wintle Street
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered address used since 18 Apr 2018
12 Wintle Street
Mangawhai Heads
Mangawhai 0505
New Zealand
Physical & service address used since 03 Aug 2018

Healthvision Group Limited, a registered company, was started on 10 May 2001. 9429036908769 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is classified. The company has been supervised by 2 directors: John Stuart Doherty - an active director whose contract began on 10 May 2001,
Susan Rose Doherty - an active director whose contract began on 10 May 2001.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 12 Wintle Street, Mangawhai Heads, Mangawhai, 0505 (category: physical, service).
Healthvision Group Limited had been using 41 Cliff Road, St Heliers, Auckland as their registered address until 18 Apr 2018.
Past names used by the company, as we identified at BizDb, included: from 10 May 2001 to 18 Oct 2011 they were named Doherty Holdings Limited.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Doherty, Susan Rose (an individual) located at Mangawhai Heads, Mangawhai postcode 0505,
Doherty, John Stuart (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.

Addresses

Previous addresses

Address #1: 41 Cliff Road, St Heliers, Auckland, 1071 New Zealand

Registered address used from 10 Sep 2015 to 18 Apr 2018

Address #2: 41 Cliff Road, St Heliers, Auckland, 1071 New Zealand

Physical address used from 10 Sep 2015 to 03 Aug 2018

Address #3: 1/d Ascot Ave, Greenlane, Auckland

Registered & physical address used from 16 Oct 2008 to 16 Oct 2008

Address #4: 1/d, 95 Ascot Ave, Greenlane, Auckland New Zealand

Registered & physical address used from 16 Oct 2008 to 16 Oct 2008

Address #5: C/ Whk Gosling Chapman, Whk Gosling Chapman Tower, Level 6, 51-53 Shortland Str, Auckland

Physical & registered address used from 17 Aug 2006 to 16 Oct 2008

Address #6: 84 Bell Road, Remuera, Auckland

Physical & registered address used from 10 May 2001 to 17 Aug 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Doherty, Susan Rose Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Doherty, John Stuart Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doherty, John Stuart Remuera
Auckland
Individual Doherty, Susan Rose Remuera
Auckland
Directors

John Stuart Doherty - Director

Appointment date: 10 May 2001

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 10 Apr 2018

Address: St. Heliers, Auckland, 1071 New Zealand

Address used since 15 Aug 2016


Susan Rose Doherty - Director

Appointment date: 10 May 2001

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 10 Apr 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 06 Sep 2011

Nearby companies

Chilli Factor Limited
2c Cotter Avenue

Sun Chinese Medicine Limited
7/1, Orakei Road

Roseland Communications Limited
Flat 9, 459 Remuera Road

Burns Lin Limited
8g Cotter Avenue

Devmini Investments Limited
8h Cotter Avenue

Rowland Properties Limited
8c Orakei Road

Similar companies

North West Frontier Limited
450c Remuera Road

Pakuranga Accent On Living Limited
4/464 Remuera Rd

Riverlea Trustee Company Limited
1a St Vincent Avenue

Steel Drum Ensemble Limited
3/460 Remuera Road

Stubbs Investments Limited
460 Remuera Road

W.j. Scott Holdings Limited
456 Remuera Road