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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Director | Whiteley, Lucinda Jane |
Lyttelton Lyttelton 8082 New Zealand |
15 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Director | Chambers, Brett Michael |
Fendalton Christchurch 8052 New Zealand |
30 Mar 2023 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Director | Muir, Graham John |
Merivale Christchurch 8014 New Zealand |
24 Feb 2023 - |
Shares Allocation #4 Number of Shares: 1200 | |||
Director | Royal, Hana Rose Huria |
Upper Riccarton Christchurch 8041 New Zealand |
16 Oct 2022 - |
Shares Allocation #5 Number of Shares: 1200 | |||
Director | Scott, Nicola Miranda |
Hillmorton Christchurch 8025 New Zealand |
16 Oct 2022 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Director | Rawstron, Richard Andrew |
Leeston Leeston 7632 New Zealand |
16 Oct 2022 - |
Shares Allocation #7 Number of Shares: 1200 | |||
Director | Christie, Caroline Margaret |
Riccarton Christchurch 8041 New Zealand |
16 Oct 2022 - |
Shares Allocation #8 Number of Shares: 1200 | |||
Individual | Bragg, Barry John |
St Albans Christchurch 8052 New Zealand |
16 Oct 2022 - |
Shares Allocation #9 Number of Shares: 1200 | |||
Director | Kepes, Benjamin Paul |
Waipara 7483 New Zealand |
16 Oct 2022 - |
Shares Allocation #10 Number of Shares: 1200 | |||
Director | Huria, Jane Christine |
Upper Riccarton Christchurch 8041 New Zealand |
16 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townsend, Peter Ramsay |
Merivale Christchurch 8014 New Zealand |
16 Oct 2022 - 24 Feb 2023 |
Individual | Royal, Hana Rose Huria |
Upper Riccarton Christchurch 8041 New Zealand |
04 Oct 2021 - 16 Oct 2022 |
Individual | Christie, Caroline Margaret |
Riccarton Christchurch 8041 New Zealand |
12 Dec 2017 - 16 Oct 2022 |
Individual | Bolman Gray, Anna Hillary |
Strowan Christchurch 8014 New Zealand |
11 Dec 2013 - 29 Jun 2017 |
Individual | Blair-heslop, Fiona Elizabeth |
Mount Pleasant Christchurch 8081 New Zealand |
19 Sep 2012 - 19 Jun 2013 |
Individual | Seers, Martin Robert |
Christchurch |
08 Mar 1995 - 21 Nov 2006 |
Individual | Wynn Thomas, Simon Mostyn Hayden |
Merivale Christchurch 8014 New Zealand |
29 Jun 2017 - 15 Dec 2023 |
Individual | Scott, Nicola Miranda |
Edgeware Christchurch 8013 New Zealand |
19 Jun 2013 - 16 Oct 2022 |
Individual | Ashmore, Sharon Elizabeth |
Strowan Christchurch 8014 New Zealand |
03 Dec 2015 - 04 Oct 2021 |
Individual | Holland, Niall Anthony |
Clifton Hill Christchurch |
08 Mar 1995 - 24 Aug 2005 |
Individual | Mccormack, Stephen Paul |
Christchurch |
21 Nov 2006 - 22 Jul 2008 |
Individual | Hicks, Sandra Jill |
Christchurch |
08 Mar 1995 - 24 Aug 2005 |
Individual | Chima, Harsed |
Christchurch New Zealand |
24 Aug 2005 - 12 Dec 2017 |
Individual | Mccormack, Stephen Paul |
Christchurch |
08 Mar 1995 - 24 Aug 2005 |
Individual | Hudson, Ben |
Beckenham Christchurch 8023 New Zealand |
16 Oct 2022 - 24 Feb 2023 |
Individual | Hudson, Ben |
Beckenham Christchurch 8023 New Zealand |
26 Nov 2018 - 16 Oct 2022 |
Individual | Manning, Andrew Mark |
Saint Albans Christchurch 8014 New Zealand |
24 Jul 2009 - 11 Dec 2013 |
Individual | Rawstron, Richard Andrew |
Leeston Leeston 7632 New Zealand |
08 Oct 2020 - 16 Oct 2022 |
Individual | Weenink, Vanessa Joan |
Cashmere Christchurch 8022 New Zealand |
05 Nov 2019 - 27 Jun 2022 |
Individual | O'duffy, Gayle Peta |
Methven Methven 7730 New Zealand |
14 Jan 2015 - 08 Oct 2020 |
Individual | Toop, Leslie John |
Mount Pleasant Christchurch 8081 New Zealand |
23 Feb 2018 - 26 Nov 2018 |
Individual | Coughlan, John Peter |
Avonhead Christchurch New Zealand |
29 Nov 2007 - 05 Nov 2019 |
Individual | Toop, Leslie John |
Mt Pleasant Christchurch 8 |
21 Nov 2006 - 12 Dec 2017 |
Individual | Bellamy, Mary-anne |
Halswell Christchurch 8025 New Zealand |
24 Aug 2005 - 03 Dec 2015 |
Individual | Seers, Martin Robert |
Christchurch |
22 Jul 2008 - 14 Jan 2015 |
Individual | Mcgeoch, Graham Robert |
Governors Bay Lyttelton |
08 Mar 1995 - 29 Nov 2007 |
Director | Fiona Elizabeth Blair-heslop |
Mount Pleasant Christchurch 8081 New Zealand |
19 Sep 2012 - 19 Jun 2013 |
Individual | Mcsweeney, William Paul |
Christchurch |
08 Mar 1995 - 24 Aug 2005 |
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
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