Shortcuts

Pegasus Health (charitable) Limited

Type: NZ Limited Company (Ltd)
9429038495540
NZBN
672691
Company Number
Registered
Company Status
Current address
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 28 Apr 2020
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 14 Nov 2023

Pegasus Health (Charitable) Limited was incorporated on 08 Mar 1995 and issued an NZBN of 9429038495540. This registered LTD company has been managed by 39 directors: Jane Christine Huria - an active director whose contract began on 31 Oct 2012,
Nicola Miranda Scott - an active director whose contract began on 29 May 2013,
Caroline Margaret Christie - an active director whose contract began on 29 Nov 2017,
Richard Andrew Rawstron - an active director whose contract began on 23 Sep 2020,
Benjamin Paul Kepes - an active director whose contract began on 25 Nov 2020.
According to our information (updated on 17 Mar 2024), the company registered 1 address: 401 Madras Street, Christchurch Central, Christchurch, 8013 (category: postal, office).
Up to 28 Apr 2020, Pegasus Health (Charitable) Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified previous aliases for the company: from 18 Sep 2000 to 02 Oct 2003 they were called Pegasus Health Limited, from 08 Mar 1995 to 18 Sep 2000 they were called Pegasus Medical Group (1995) Limited.
A total of 12000 shares are allocated to 10 groups (10 shareholders in total). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Whiteley, Lucinda Jane (a director) located at Lyttelton, Lyttelton postcode 8082.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 1200 shares) and includes
Chambers, Brett Michael - located at Fendalton, Christchurch.
The third share allocation (1200 shares, 10%) belongs to 1 entity, namely:
Muir, Graham John, located at Merivale, Christchurch (a director).

Addresses

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Mar 2017 to 28 Apr 2020

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Sep 2016 to 30 Mar 2017

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Feb 2012 to 21 Sep 2016

Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Registered & physical address used from 17 Feb 2011 to 24 Feb 2012

Address #5: Unit 4/567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 02 Feb 2006 to 17 Feb 2011

Address #6: Hilson Fagerlund Keyse, Chartered, Accountants, 12 Main North Rd (po Box, 5071), Christchurch

Physical address used from 08 Mar 1995 to 02 Feb 2006

Address #7: Hilson Fagerlund Keyse, Chartered Accountants, 12 Main North Road, Christchurch

Registered address used from 08 Mar 1995 to 02 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Director Whiteley, Lucinda Jane Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1200
Director Chambers, Brett Michael Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1200
Director Muir, Graham John Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1200
Director Royal, Hana Rose Huria Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 1200
Director Scott, Nicola Miranda Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 1200
Director Rawstron, Richard Andrew Leeston
Leeston
7632
New Zealand
Shares Allocation #7 Number of Shares: 1200
Director Christie, Caroline Margaret Riccarton
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 1200
Individual Bragg, Barry John St Albans
Christchurch
8052
New Zealand
Shares Allocation #9 Number of Shares: 1200
Director Kepes, Benjamin Paul Waipara
7483
New Zealand
Shares Allocation #10 Number of Shares: 1200
Director Huria, Jane Christine Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Townsend, Peter Ramsay Merivale
Christchurch
8014
New Zealand
Individual Royal, Hana Rose Huria Upper Riccarton
Christchurch
8041
New Zealand
Individual Christie, Caroline Margaret Riccarton
Christchurch
8041
New Zealand
Individual Bolman Gray, Anna Hillary Strowan
Christchurch
8014
New Zealand
Individual Blair-heslop, Fiona Elizabeth Mount Pleasant
Christchurch
8081
New Zealand
Individual Seers, Martin Robert Christchurch
Individual Wynn Thomas, Simon Mostyn Hayden Merivale
Christchurch
8014
New Zealand
Individual Scott, Nicola Miranda Edgeware
Christchurch
8013
New Zealand
Individual Ashmore, Sharon Elizabeth Strowan
Christchurch
8014
New Zealand
Individual Holland, Niall Anthony Clifton Hill
Christchurch
Individual Mccormack, Stephen Paul Christchurch
Individual Hicks, Sandra Jill Christchurch
Individual Chima, Harsed Christchurch

New Zealand
Individual Mccormack, Stephen Paul Christchurch
Individual Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Individual Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Individual Manning, Andrew Mark Saint Albans
Christchurch
8014
New Zealand
Individual Rawstron, Richard Andrew Leeston
Leeston
7632
New Zealand
Individual Weenink, Vanessa Joan Cashmere
Christchurch
8022
New Zealand
Individual O'duffy, Gayle Peta Methven
Methven
7730
New Zealand
Individual Toop, Leslie John Mount Pleasant
Christchurch
8081
New Zealand
Individual Coughlan, John Peter Avonhead
Christchurch

New Zealand
Individual Toop, Leslie John Mt Pleasant
Christchurch 8
Individual Bellamy, Mary-anne Halswell
Christchurch
8025
New Zealand
Individual Seers, Martin Robert Christchurch
Individual Mcgeoch, Graham Robert Governors Bay
Lyttelton
Director Fiona Elizabeth Blair-heslop Mount Pleasant
Christchurch
8081
New Zealand
Individual Mcsweeney, William Paul Christchurch
Directors

Jane Christine Huria - Director

Appointment date: 31 Oct 2012

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 31 Oct 2012


Nicola Miranda Scott - Director

Appointment date: 29 May 2013

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 19 Aug 2022

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 29 May 2013


Caroline Margaret Christie - Director

Appointment date: 29 Nov 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 29 Nov 2017


Richard Andrew Rawstron - Director

Appointment date: 23 Sep 2020

Address: Leeston, Leeston, 7632 New Zealand

Address used since 23 Sep 2020


Benjamin Paul Kepes - Director

Appointment date: 25 Nov 2020

Address: Waipara, 7483 New Zealand

Address used since 25 Nov 2020


Hana Rose Huria Royal - Director

Appointment date: 29 Sep 2021

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 29 Sep 2021


Barry John Bragg - Director

Appointment date: 28 Sep 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 28 Sep 2022


Graham John Muir - Director

Appointment date: 14 Dec 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 14 Dec 2022


Brett Michael Chambers - Director

Appointment date: 23 Mar 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 23 Mar 2023


Lucinda Jane Whiteley - Director

Appointment date: 13 Dec 2023

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 13 Dec 2023


Simon Mostyn Hayden Wynn Thomas - Director (Inactive)

Appointment date: 07 Jun 2017

Termination date: 30 Nov 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Jun 2017


Peter Ramsay Townsend - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 14 Dec 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Feb 2016


Ben Hudson - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 14 Dec 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 03 Oct 2018


Vanessa Joan Weenink - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 31 Jan 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Oct 2019


Sharon Elizabeth Ashmore - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 15 Sep 2021

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 11 Nov 2015


Gayle Peta O'duffy - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 23 Sep 2020

Address: Methven, Methven, 7730 New Zealand

Address used since 29 Nov 2017


John Peter Coughlan - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 24 Oct 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Oct 2007


Leslie John Toop - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 03 Oct 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Feb 2010


Andrew Reed Hornblow - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 13 Dec 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 31 Oct 2012


Harsed Hiralal Chima - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 18 Oct 2017

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 05 Feb 2016


Gayle Peta O'duffy - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 18 Oct 2017

Address: Methven, Methven, 7730 New Zealand

Address used since 05 Nov 2014


Anna Hillary Bolman Currie - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 07 Jun 2017

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 13 Nov 2013


Mary-anne Bellamy - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 11 Nov 2015

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 23 Sep 2013


Martin Robert Seers - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 05 Nov 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Feb 2010


Andrew Mark Manning - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 13 Nov 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 23 Aug 2012


Fiona Elizabeth Blair-heslop - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 30 Apr 2013

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 24 Feb 2010


Shelley Kay Frost - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 28 Oct 2009

Address: Christchurch,

Address used since 29 May 2008


Stephen Paul Mccormack - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 29 Oct 2008

Address: Christchurch,

Address used since 08 Mar 1995


Graham Robert Burton Mcgeoch - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 31 Oct 2007

Address: Governors Bay Rd, Lyttelton,

Address used since 28 Oct 1998


David Riyad Zarifeh - Director (Inactive)

Appointment date: 03 Nov 2004

Termination date: 31 Oct 2007

Address: Sumner, Christchurch 8,

Address used since 03 Nov 2004


David Francis Caygill - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 31 Oct 2007

Address: Christchurch,

Address used since 09 Nov 2004


Niall Anthony Holland - Director (Inactive)

Appointment date: 07 Nov 2001

Termination date: 02 Nov 2005

Address: Clifton Hill, Christchurch,

Address used since 07 Nov 2001


Sandra Jill Hicks - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 03 Nov 2004

Address: Christchurch 4,

Address used since 28 Oct 1998


William Paul Mcsweeney - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 17 Nov 2003

Address: Christchurch,

Address used since 01 Nov 2000


James Philip Gray - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 31 Oct 2002

Address: Christchurch,

Address used since 08 Mar 1995


Lewis John Hudson - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 07 Nov 2001

Address: Christchurch,

Address used since 08 Mar 1995


Jorgen Cort Trap Schousboe - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 01 Nov 2000

Address: Christchurch,

Address used since 08 Mar 1995


David William Kerr - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 28 Oct 1998

Address: Christchurch,

Address used since 08 Mar 1995


Henry Alfred Holmes - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 30 Oct 1996

Address: Christchurch,

Address used since 08 Mar 1995

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street