Healthvision (New Zealand) Limited (issued an NZBN of 9429037615987) was incorporated on 23 Apr 1999. 8 addresess are in use by the company: 1D, 95 Ascot Ave, Greenlane, Auckland, 1051 (type: registered, physical). 1D, 95 Ascot Ave, Greenlane, Auckland had been their registered address, until 22 Jun 2021. Healthvision (New Zealand) Limited used other aliases, namely: Health Vision (New Zealand) Limited from 11 Jan 2001 to 23 Feb 2012, Doherty Holdings Limited (23 Apr 1999 to 11 Jan 2001). 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 75001 shares (75% of shares), namely:
Doherty Holdings Limited (an entity) located at Mangawhai Heads, Mangawhai postcode 0505. In the second group, a total of 1 shareholder holds 25% of all shares (24999 shares); it includes
Bayada Home Health Care, Inc. (an other) - located at Moorestown, New Jersey. "Homecare service, personal (excluding nursing)" (ANZSIC Q879045) is the classification the Australian Bureau of Statistics issued to Healthvision (New Zealand) Limited. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1/d, 95 Ascot Ave, Greenlane, Auckland 1051 | Other (Address for Records) | 23 Apr 2009 |
| Po Box 109 638, Newmarket, Auckland, 1149 | Postal | 09 May 2019 |
| Suite 1d, 95 Ascot Avenue, Remuera, Auckland, 1051 | Office & delivery | 09 Jun 2021 |
| 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 | Other (Address for Records) & records (Address for Records) | 09 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Stuart Doherty
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Apr 2018
Saint Heliers, Auckland, 1071
Address used since 16 Feb 2011 |
Director | 23 Apr 1999 - current |
|
Graeme David Edmond
St Heliers, Auckland, 1071
Address used since 25 Nov 2015 |
Director | 25 Nov 2015 - current |
|
Paul Melan Baiada
Moorestown, New Jersey, 08057
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
|
Susan Rose Doherty
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - current |
|
Keith Oliver
Remuera, Auckland, 1050
Address used since 01 Jan 2015 |
Director | 20 Nov 2012 - 31 Aug 2019 |
|
Susan Rose Doherty
Saint Heliers, Auckland, 1071
Address used since 16 Feb 2011 |
Director | 23 Apr 1999 - 31 Mar 2015 |
|
Lee Mathias
Orakei, Auckland, 1071
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - 10 Dec 2013 |
| Type | Used since | |
|---|---|---|
| 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 | Other (Address for Records) & records (Address for Records) | 09 Jun 2021 |
| 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 | Registered & physical & service | 22 Jun 2021 |
| Suite 1d, 95 Ascot Avenue , Remuera , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| 1d, 95 Ascot Ave, Greenlane, Auckland, 1051 | Registered & physical | 21 Jun 2021 - 22 Jun 2021 |
| 1/d, 95 Ascot Ave, Greenlane, Auckland, 1051 | Registered & physical | 17 Jun 2021 - 21 Jun 2021 |
| 1/d, 95 Ascot Ave, Greenlane, Auckland 1051 | Registered & physical | 30 Apr 2009 - 17 Jun 2021 |
| Level 1, 18 St Marks Road, Newmarket, Auckland | Registered & physical | 20 Apr 2006 - 30 Apr 2009 |
| Tim Chalmers, 187a Cnr Church Street Onehunga Mall, Auckland 9 | Registered | 02 Jul 2001 - 20 Apr 2006 |
| Level 1, 16 St. Marks Rd, Newmarket, Auckland | Physical | 02 Jul 2001 - 20 Apr 2006 |
| 187a Cnr Church Street & Onehunga Mall, Onehunga, Auckland 9 | Physical | 02 Jul 2001 - 02 Jul 2001 |
| 4/9 Milford Road, Milford, Auckland 9 | Registered | 28 Jun 2000 - 02 Jul 2001 |
| 4/9 Milford Road, Milford, Auckland 9 | Registered | 12 Apr 2000 - 28 Jun 2000 |
| 4/9 Milford Road, Milford, Auckland 9 | Physical | 26 Apr 1999 - 02 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doherty Holdings Limited Shareholder NZBN: 9429036908769 Entity (NZ Limited Company) |
Mangawhai Heads Mangawhai 0505 |
15 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bayada Home Health Care, Inc. Other (Other) |
Moorestown New Jersey 08057 |
28 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Doherty, Susan Rose Individual |
Remuera |
23 Apr 1999 - 15 Feb 2008 |
|
Doherty, John Stuart Individual |
Remuera |
23 Apr 1999 - 15 Feb 2008 |
| Effective Date | 21 Jul 1991 |
| Name | Healthvision Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1136808 |
| Country of origin | NZ |
![]() |
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, |
|
Geneva Healthcare Central Limited Level 6, 66 Wyndham Street |
|
C Grip Limited Flat 1, 29 Tui Road |
|
Let Us Assist Limited 11a Coates Road |
|
Howick Mobility Limited 32b Montgomery Crescent |
|
Beside The Seaside Limited 115 Beverley Terrace |
|
Manzano Limited 429 Redcliffs Road |