Shortcuts

Spectrum Health Limited

Type: NZ Limited Company (Ltd)
9429037948931
NZBN
886893
Company Number
Registered
Company Status
069225071
GST Number
Q840130
Industry classification code
Surgical Hospital - Day Surgery
Industry classification description
Current address
Rotorua Hospital
Cnr. Of Arawa & Ranolf Streets
Rotorua New Zealand
Physical & service address used since 09 Dec 1997
Rotorua Hospital
Cnr. Of Arawa & Ranolf Streets
Rotorua New Zealand
Registered address used since 13 Apr 2000
Private Bag 3023
Rotorua
Rotorua 3023
New Zealand
Postal address used since 06 May 2020

Spectrum Health Limited, a registered company, was started on 08 Dec 1997. 9429037948931 is the New Zealand Business Number it was issued. "Surgical hospital - day surgery" (business classification Q840130) is how the company is categorised. This company has been supervised by 12 directors: Alan William Wilson - an active director whose contract began on 29 Jun 2022,
Gary Westmore Lees - an active director whose contract began on 29 Jun 2022,
Alan Ralph Mountfort - an inactive director whose contract began on 29 Jun 2022 and was terminated on 18 Aug 2023,
Nicholas Raymond Saville-Wood - an inactive director whose contract began on 01 Jan 2019 and was terminated on 30 Jun 2022,
James Daniel Mather - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2022.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: Private Bag 3023, Rotorua, Rotorua, 3023 (types include: postal, registered).
Spectrum Health Limited had been using Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua as their registered address until 13 Apr 2000.
One entity owns all company shares (exactly 100 shares) - Te Whatu Ora/ Health New Zealand - located at 3023, Rotorua.

Addresses

Previous address

Address #1: Rotorua Hospital, Cnr. Of Arawa & Ranolf Streets, Rotorua

Registered address used from 12 Apr 2000 to 13 Apr 2000

Contact info
alan.mountfort@lakesdhb.govt.nz
11 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 24 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Whatu Ora/ Health New Zealand Rotorua
3023
New Zealand
Directors

Alan William Wilson - Director

Appointment date: 29 Jun 2022

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 29 Jun 2022


Gary Westmore Lees - Director

Appointment date: 29 Jun 2022

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 29 Jun 2022


Alan Ralph Mountfort - Director (Inactive)

Appointment date: 29 Jun 2022

Termination date: 18 Aug 2023

Address: Selwyn Heights, Rotorua, 3015 New Zealand

Address used since 29 Jun 2022


Nicholas Raymond Saville-wood - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 30 Jun 2022

Address: Rd 6, Hamurana, 3096 New Zealand

Address used since 01 Jan 2019


James Daniel Mather - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 30 Jun 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Dec 2019


Deryck Jonathan Shaw - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 06 Dec 2019

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 06 Dec 2010


Ronald George Dunham - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 31 Dec 2018

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 14 Sep 2012


Catherine Frances Cooney - Director (Inactive)

Appointment date: 02 Mar 2001

Termination date: 30 Jun 2012

Address: Holdens Bay, Rotorua, 3010 New Zealand

Address used since 17 Mar 2006


Stewart James Edward - Director (Inactive)

Appointment date: 10 Dec 2001

Termination date: 05 Dec 2010

Address: Rotorua, 3010 New Zealand

Address used since 10 Dec 2001


Alan Frederic Spencer Vane - Director (Inactive)

Appointment date: 12 Sep 2001

Termination date: 10 Dec 2001

Address: Taupo,

Address used since 12 Sep 2001


Judith Mary Stanway - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 12 Sep 2001

Address: Ngongotaha, Rotorua,

Address used since 08 Dec 1997


Ray Watson - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 31 Dec 2000

Address: Rotorua,

Address used since 08 Dec 1997

Nearby companies

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

Similar companies

Alison Surgical Centre Limited
34a Somerset Street

Collingwood Surgical Services Limited
17 Clifton Road

Franklin Private Hospital Limited
Level 1, The Lane, Botany Centre

Ormiston Surgical & Endoscopy Limited
Level 3, 125 Ormiston Road

Perfusion Services New Zealand Limited
10 Wairere Road

Tristram Clinic Limited
6 Knox Street