Shortcuts

Healthvision (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037615987
NZBN
954245
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q853906
Industry classification code
Allied Health Service Nec
Industry classification description
Q853960
Industry classification code
Nursing Care (in Patient's Home, Predominantly Medical)
Industry classification description
Q879045
Industry classification code
Homecare Service
Industry classification description
Current address
1/d, 95 Ascot Ave
Greenlane
Auckland 1051
Other address (Address for Records) used since 23 Apr 2009
Po Box 109 638
Newmarket
Auckland 1149
New Zealand
Postal address used since 09 May 2019
Suite 1d, 95 Ascot Avenue
Remuera
Auckland 1051
New Zealand
Office & delivery address used since 09 Jun 2021

Healthvision (New Zealand) Limited was launched on 23 Apr 1999 and issued an NZBN of 9429037615987. The registered LTD company has been supervised by 7 directors: John Stuart Doherty - an active director whose contract began on 23 Apr 1999,
Graeme David Edmond - an active director whose contract began on 25 Nov 2015,
Paul B. - an active director whose contract began on 02 Feb 2018,
Susan Rose Doherty - an active director whose contract began on 01 Mar 2018,
Keith Oliver - an inactive director whose contract began on 20 Nov 2012 and was terminated on 31 Aug 2019.
As stated in the BizDb information (last updated on 19 Mar 2024), this company uses 5 addresess: 1D, 95 Ascot Ave, Greenlane, Auckland, 1051 (registered address),
1D, 95 Ascot Ave, Greenlane, Auckland, 1051 (physical address),
1D, 95 Ascot Ave, Greenlane, Auckland, 1051 (service address),
1D, 95 Ascot Ave, Greenlane, Auckland, 1051 (other address) among others.
Until 22 Jun 2021, Healthvision (New Zealand) Limited had been using 1D, 95 Ascot Ave, Greenlane, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 11 Jan 2001 to 23 Feb 2012 they were named Health Vision (New Zealand) Limited, from 23 Apr 1999 to 11 Jan 2001 they were named Doherty Holdings Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 75001 shares are held by 1 entity, namely:
Healthvision Group Limited (an entity) located at Mangawhai Heads, Mangawhai postcode 0505.
Another group consists of 1 shareholder, holds 25% shares (exactly 24999 shares) and includes
Bayada Home Health Care, Inc. - located at Moorestown, New Jersey. Healthvision (New Zealand) Limited is classified as "Allied health service nec" (ANZSIC Q853906).

Addresses

Other active addresses

Address #4: 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 New Zealand

Other (Address for Records) & records address (Address for Records) used from 09 Jun 2021

Address #5: 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 New Zealand

Registered & physical & service address used from 22 Jun 2021

Principal place of activity

Suite 1d, 95 Ascot Avenue, Remuera, Auckland, 1051 New Zealand


Previous addresses

Address #1: 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 21 Jun 2021 to 22 Jun 2021

Address #2: 1/d, 95 Ascot Ave, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 17 Jun 2021 to 21 Jun 2021

Address #3: 1/d, 95 Ascot Ave, Greenlane, Auckland 1051 New Zealand

Registered & physical address used from 30 Apr 2009 to 17 Jun 2021

Address #4: Level 1, 18 St Marks Road, Newmarket, Auckland

Registered & physical address used from 20 Apr 2006 to 30 Apr 2009

Address #5: Tim Chalmers, 187a Cnr Church Street Onehunga Mall, Auckland 9

Registered address used from 02 Jul 2001 to 20 Apr 2006

Address #6: Level 1, 16 St. Marks Rd, Newmarket, Auckland

Physical address used from 02 Jul 2001 to 20 Apr 2006

Address #7: 187a Cnr Church Street & Onehunga Mall, Onehunga, Auckland 9

Physical address used from 02 Jul 2001 to 02 Jul 2001

Address #8: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 28 Jun 2000 to 02 Jul 2001

Address #9: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 12 Apr 2000 to 28 Jun 2000

Address #10: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 26 Apr 1999 to 02 Jul 2001

Contact info
64 0508 733377
09 May 2019 Contact for all queries
64 09 5225012
09 May 2019 Contact for all queries
service@healthvision.co.nz
Email
accounts@healthvision.co.nz
09 Jun 2021 nzbn-reserved-invoice-email-address-purpose
services@healthvision.co.nz
09 Jun 2021 For service enquiries
http://www.healthvision.co.nz/
09 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75001
Entity (NZ Limited Company) Healthvision Group Limited
Shareholder NZBN: 9429036908769
Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 24999
Other (Other) Bayada Home Health Care, Inc. Moorestown
New Jersey
08057
United States

Previous Shareholders

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

Ultimate Holding Company

21 Jul 1991
Effective Date
Healthvision Group Limited
Name
Ltd
Type
1136808
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Stuart Doherty - Director

Appointment date: 23 Apr 1999

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Apr 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 16 Feb 2011


Graeme David Edmond - Director

Appointment date: 25 Nov 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Nov 2015


Paul B. - Director

Appointment date: 02 Feb 2018

Address: Moorestown, New Jersey, 08057 United States

Address used since 02 Feb 2018


Susan Rose Doherty - Director

Appointment date: 01 Mar 2018

Address: Mangawhai Heads, Mangawhai, 0505 New Zealand

Address used since 01 Mar 2018


Keith Oliver - Director (Inactive)

Appointment date: 20 Nov 2012

Termination date: 31 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2015


Susan Rose Doherty - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 31 Mar 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 16 Feb 2011


Lee Mathias - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 10 Dec 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Jul 2012

Nearby companies
Similar companies

Ashley & Martin (nz) Limited
Level 6, 5 Short Street

Fu/nis Ems Training Auckland Limited
7 Jubilee Avenue

Get Moving Physio Limited
C/ Kuan Yap & Associates

Mother-well Dispensary Limited
820 Mount Eden Road

Procter Ophthalmics Limited
10a Kawau Road

Twenty8 New Zealand Limited
7 Elam Street