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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Govan, Bradley David |
Christchurch |
01 Aug 2001 - |
Individual | Callaghan, John Anthony |
Christchurch |
01 Aug 2001 - |
Individual | Abbot, Simon John |
Christchurch |
01 Aug 2001 - |
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
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road