Pegasus Insurance Advisers Limited, a removed company, was registered on 19 Sep 2002. 9429036320967 is the business number it was issued. This company has been supervised by 4 directors: Brian James Thompson - an active director whose contract started on 19 Sep 2002,
Neville Lewis Carrodus - an active director whose contract started on 19 Sep 2002,
Graeme Henry Beazley - an active director whose contract started on 19 Sep 2002,
John Rennie Scott - an active director whose contract started on 19 Sep 2002.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 3/14 Hazeldean Road,, Addington, Christchurch, 8024 (category: registered, physical).
Pegasus Insurance Advisers Limited had been using Dress Smart, 409 Main South Road, Hornby, Christchurch as their registered address until 10 Aug 2016.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 200 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 300 shares (30%). Lastly there is the 3rd share allocation (250 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 12 Aug 2013 to 10 Aug 2016
Address #2: Igs Ltd.,, 2/48 Fitzgerald Avenue, Christchurch, 8011 New Zealand
Registered address used from 10 Aug 2011 to 12 Aug 2013
Address #3: Neville Carrodus, 8 Thornaby Close, Russley, Christchurch, 8053 New Zealand
Physical address used from 10 Aug 2011 to 10 Aug 2012
Address #4: Neville Carrodus, 8 Thornaby Close, Russley, Christchurch New Zealand
Physical address used from 29 Jan 2007 to 10 Aug 2011
Address #5: Nneville Carrodus, 8 Thornaby Close, Russley, Christchurch
Physical address used from 05 Jan 2007 to 29 Jan 2007
Address #6: Igs Ltd.,, Level 2, 56 Cashel Street, Christchurch New Zealand
Registered address used from 05 Jan 2007 to 10 Aug 2011
Address #7: Bayliss Sharr & Hansen, Chartered Accountants, Level 4, 249 Madras Street, Christchurch
Registered & physical address used from 02 Oct 2003 to 05 Jan 2007
Address #8: Ernst & Young Limited, 6th Floor, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 19 Sep 2002 to 02 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Thompson, Brian James |
R D 1 Rangiora New Zealand |
11 Nov 2003 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Beazley, Graeme Henry |
Christchurch New Zealand |
11 Nov 2003 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Carrodus, Neville Lewis |
Christchurch New Zealand |
11 Nov 2003 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Scott, John Rennie |
R.d. 1 Lyttelton 8971 New Zealand |
19 Sep 2002 - |
Brian James Thompson - Director
Appointment date: 19 Sep 2002
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 13 Oct 2009
Neville Lewis Carrodus - Director
Appointment date: 19 Sep 2002
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jan 2015
Graeme Henry Beazley - Director
Appointment date: 19 Sep 2002
Address: Westhaven, Christchurch, 8061 New Zealand
Address used since 01 Jan 2015
John Rennie Scott - Director
Appointment date: 19 Sep 2002
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 13 Oct 2009
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road