Shortcuts

Pegasus Bay Aquaculture Limited

Type: NZ Limited Company (Ltd)
9429036846627
NZBN
1148694
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 May 2022
Lvl 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 01 Jun 2022

Pegasus Bay Aquaculture Limited, a registered company, was incorporated on 01 Aug 2001. 9429036846627 is the NZ business number it was issued. The company has been managed by 2 directors: Bradley David Govan - an active director whose contract began on 07 May 2002,
John Anthony Callaghan - an inactive director whose contract began on 01 Aug 2001 and was terminated on 07 May 2002.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Pegasus Bay Aquaculture Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their registered address until 01 Jun 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Govan, Bradley David (an individual) located at Christchurch,
Callaghan, John Anthony (an individual) located at Christchurch,
Abbot, Simon John (an individual) located at Christchurch.

Addresses

Previous addresses

Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 22 May 2017 to 01 Jun 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 30 May 2011 to 22 May 2017

Address #3: Walker Davey Limited, Level 3, 148 Victoria Street, Christchurch 8014 New Zealand

Physical address used from 03 Sep 2009 to 30 May 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered address used from 10 Apr 2005 to 30 May 2011

Address #5: At The Offices Of Walker Davey Ltd, 118 Victoria Street, Christchurch

Registered address used from 24 May 2002 to 10 Apr 2005

Address #6: 7 Clementine Lane, Christchurch

Physical address used from 02 Aug 2001 to 03 Sep 2009

Address #7: 7 Clementine Lane, Christchurch

Registered address used from 01 Aug 2001 to 24 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Govan, Bradley David Christchurch
Individual Callaghan, John Anthony Christchurch
Individual Abbot, Simon John Christchurch
Directors

Bradley David Govan - Director

Appointment date: 07 May 2002

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 29 Jun 2015


John Anthony Callaghan - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 07 May 2002

Address: Christchurch,

Address used since 01 Aug 2001