Spectrum Health Limited (issued a New Zealand Business Number of 9429037948931) was incorporated on 08 Dec 1997. 6 addresess are in use by the company: Cnr. Of Arawa & Ranolf Streets, Rotorua, 3010 (type: registered, postal). Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua had been their registered address, up until 13 Apr 2000. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Te Whatu Ora/ Health New Zealand (an other) located at Rotorua postcode 3023. "Surgical hospital - day surgery" (ANZSIC Q840130) is the classification the ABS issued to Spectrum Health Limited. Our database was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua | Service & physical | 09 Dec 1997 |
| Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua | Registered | 13 Apr 2000 |
| Private Bag 3023, Rotorua, Rotorua, 3023 | Postal | 06 May 2020 |
| Private Bag 3023, Rotorua Mail Centre, Rotorua, 3023 | Postal | 28 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan William Wilson
Omokoroa, Omokoroa, 3114
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - current |
|
Gary Westmore Lees
Kawaha Point, Rotorua, 3010
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - current |
|
Alan Ralph Mountfort
Selwyn Heights, Rotorua, 3015
Address used since 29 Jun 2022 |
Director | 29 Jun 2022 - 18 Aug 2023 |
|
Nicholas Raymond Saville-wood
Rd 6, Hamurana, 3096
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 30 Jun 2022 |
|
James Daniel Mather
Point Chevalier, Auckland, 1022
Address used since 06 Dec 2019 |
Director | 06 Dec 2019 - 30 Jun 2022 |
|
Deryck Jonathan Shaw
Glenholme, Rotorua, 3010
Address used since 06 Dec 2010 |
Director | 06 Dec 2010 - 06 Dec 2019 |
|
Ronald George Dunham
Rd 6, Te Puke, 3186
Address used since 14 Sep 2012 |
Director | 14 Sep 2012 - 31 Dec 2018 |
|
Catherine Frances Cooney
Holdens Bay, Rotorua, 3010
Address used since 17 Mar 2006 |
Director | 02 Mar 2001 - 30 Jun 2012 |
|
Stewart James Edward
Rotorua, 3010
Address used since 10 Dec 2001 |
Director | 10 Dec 2001 - 05 Dec 2010 |
|
Alan Frederic Spencer Vane
Taupo,
Address used since 12 Sep 2001 |
Director | 12 Sep 2001 - 10 Dec 2001 |
|
Judith Mary Stanway
Ngongotaha, Rotorua,
Address used since 08 Dec 1997 |
Director | 08 Dec 1997 - 12 Sep 2001 |
|
Ray Watson
Rotorua,
Address used since 08 Dec 1997 |
Director | 08 Dec 1997 - 31 Dec 2000 |
| Type | Used since | |
|---|---|---|
| Private Bag 3023, Rotorua Mail Centre, Rotorua, 3023 | Postal | 28 Mar 2024 |
| Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua, 3010 | Office | 28 Mar 2024 |
| Cnr. Of Arawa & Ranolf Streets, Rotorua, 3010 | Registered | 09 Apr 2024 |
| Previous address | Type | Period |
|---|---|---|
| Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Whatu Ora/ Health New Zealand Other (Other) |
Rotorua 3023 |
08 Dec 1997 - current |
![]() |
New Zealand Healthcare Chaplains' Association C/o Chapliancy Department |
![]() |
Stanley Aviation Limited 19a Lake Road |
![]() |
The Rotorua Choir 19 Lake Road |
![]() |
Kiharoa Holdings Limited 3 Kiharoa Street |
![]() |
Titokorangi Limited 26 Kiharoa Street |
![]() |
Pomare Electrical Limited 49a Lake Road |
|
Tristram Clinic Limited 200 Collingwood Street |
|
Collingwood Surgical Services Limited 17 Clifton Road |
|
Ormiston Surgical & Endoscopy Limited Level 3, 125 Ormiston Road |
|
Franklin Private Hospital Limited Level 1, The Lane, Botany Centre |
|
Fusion Urology Limited Level 1 |
|
Wellington Laparoscopy Limited 17 Karepa Street |