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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Vallance, Alana Helen |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Vallance, Alana Helen |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
30 Jun 2010 - |
Individual | Vallance, Robert James |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Vallance, Robert James |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
30 Jun 2010 - |
Individual | Vallance, Alana Helen |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Vallance, Robert James |
Edgeware Christchurch 8013 New Zealand |
27 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Nicholas Andrew |
Lincoln Christchurch New Zealand |
27 Mar 2003 - 30 Jun 2010 |
Individual | Bates, Liz |
Hornby Christchurch |
27 Mar 2003 - 06 Mar 2006 |
Individual | Bates, Gary Kenneth |
Hornby Christchurch |
27 Mar 2003 - 06 Mar 2006 |
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
Cooney Consulting Limited
26 Monro
Fiberphone Limited
19 Monro Street
Englefield Holdings Limited
57 George Street
Clinical Solutions Aotearoa Pty Limited
11a Percy Street
Marlborough Water Ski Club Incorporated
C/o Peter Stubbs
Bullionnz Limited
37 Monro Street