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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75001 | |||
Entity (NZ Limited Company) | Healthvision Group Limited Shareholder NZBN: 9429036908769 |
Mangawhai Heads Mangawhai 0505 New Zealand |
15 Feb 2008 - |
Shares Allocation #2 Number of Shares: 24999 | |||
Other (Other) | Bayada Home Health Care, Inc. |
Moorestown New Jersey 08057 United States |
28 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Susan Rose |
Remuera |
23 Apr 1999 - 15 Feb 2008 |
Individual | Doherty, John Stuart |
Remuera |
23 Apr 1999 - 15 Feb 2008 |
Ultimate Holding Company
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
Negociants New Zealand Limited
Unit 2d
Hsfnz Investments Limited
Suite 2d
Cavendish Clinic Limited
2c/95 Ascot Avenue
Cavendish Specialists Limited
2c/95 Ascot Avenue
Cavendish Ancillary Services Limited
2c/95 Ascot Avenua
New Zealand Orthodontic Society Incorporated
95 Ascot Avenue, Ascot Office Park,
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