Shortcuts

Pegasus Equine Services Limited

Type: NZ Limited Company (Ltd)
9429036061464
NZBN
1286967
Company Number
Registered
Company Status
Current address
22 Monro Street
Blenheim 7201
New Zealand
Physical & registered address used since 22 Dec 2014
Level 1, 91 Picton Avenue
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 29 Nov 2022

Pegasus Equine Services Limited, a registered company, was started on 27 Mar 2003. 9429036061464 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Alana Helen Vallance - an active director whose contract began on 27 Mar 2003,
Robert James Vallance - an active director whose contract began on 27 Mar 2003,
Gary Kenneth Bates - an inactive director whose contract began on 27 Mar 2003 and was terminated on 14 Jul 2007.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 91 Picton Avenue, Riccarton, Christchurch, 8011 (category: registered, service).
Pegasus Equine Services Limited had been using 57 Millstream Drive, Lincoln 7608 as their registered address up until 22 Dec 2014.
Previous names for this company, as we identified at BizDb, included: from 02 Oct 2008 to 04 Oct 2010 they were called Pegasus Financial Services Limited, from 05 Oct 2007 to 02 Oct 2008 they were called Orca Asset Management Limited and from 27 Mar 2003 to 05 Oct 2007 they were called Vallance Bloodstock Limited.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group includes 40 shares (4%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 100 shares (10%). Finally the 3rd share allotment (800 shares 80%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 57 Millstream Drive, Lincoln 7608 New Zealand

Registered & physical address used from 23 Jun 2010 to 22 Dec 2014

Address #2: 57 Millstrem Drive, Lincoln, Chrischurch

Physical address used from 13 Mar 2006 to 23 Jun 2010

Address #3: 57 Millstream Drive, Lincoln, Christchurch

Physical & registered address used from 13 Mar 2006 to 13 Mar 2006

Address #4: 13 Sunnyridge Place, Hillsborough, Auckland

Registered & physical address used from 27 Mar 2003 to 13 Mar 2006

Contact info
64 21 433063
Phone
robert.valco@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Vallance, Alana Helen Edgeware
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Vallance, Alana Helen Edgeware
Christchurch
8013
New Zealand
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Vallance, Robert James Edgeware
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Vallance, Robert James Edgeware
Christchurch
8013
New Zealand
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Vallance, Alana Helen Edgeware
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Vallance, Robert James Edgeware
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Nicholas Andrew Lincoln
Christchurch

New Zealand
Individual Bates, Liz Hornby
Christchurch
Individual Bates, Gary Kenneth Hornby
Christchurch
Directors

Alana Helen Vallance - Director

Appointment date: 27 Mar 2003

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 21 Nov 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 02 Feb 2015


Robert James Vallance - Director

Appointment date: 27 Mar 2003

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 21 Nov 2022

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 02 Feb 2015


Gary Kenneth Bates - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 14 Jul 2007

Address: Hornby, Christchurch,

Address used since 27 Mar 2003

Nearby companies