Shortcuts

Pegasus Health Membership Limited

Type: NZ Limited Company (Ltd)
9429038758331
NZBN
613494
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q859940
Industry classification code
Health Service Nec
Industry classification description
Current address
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 12 Apr 2019
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 28 Apr 2020
401 Madras Street
Christchurch Central
Christchurch 8013
New Zealand
Service address used since 30 Nov 2022

Pegasus Health Membership Limited, a registered company, was launched on 26 Mar 1993. 9429038758331 is the business number it was issued. "Health service nec" (ANZSIC Q859940) is how the company has been categorised. The company has been managed by 30 directors: 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,
Hana Rose Huria Royal - an active director whose contract began on 15 Sep 2021,
Graham John Muir - an active director whose contract began on 23 Nov 2022,
Lucinda Jane Whiteley - an active director whose contract began on 01 Dec 2023.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 401 Madras Street, Christchurch Central, Christchurch, 8013 (type: service, registered).
Pegasus Health Membership Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 12 Apr 2019.
Former names for this company, as we established at BizDb, included: from 26 Mar 1993 to 24 Sep 2003 they were named Pegasus Medical Group Limited.
A total of 23261 shares are allocated to 18 shareholders (17 groups). The first group consists of 3898 shares (16.76 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 67 shares (0.29 per cent). Lastly there is the third share allocation (67 shares 0.29 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

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

Physical address used from 04 Mar 2019 to 12 Apr 2019

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 04 Mar 2019 to 28 Apr 2020

Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Apr 2017 to 04 Mar 2019

Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 05 May 2016 to 04 Apr 2017

Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 02 May 2012 to 05 May 2016

Address #6: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 18 Apr 2011 to 02 May 2012

Address #7: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 02 Feb 2006 to 18 Apr 2011

Address #8: C/-hilson Fagerlund & Keyse, 12 Main North Road, Christchurch

Physical address used from 06 May 1998 to 02 Feb 2006

Address #9: C/- Hilson Fagerlund And Keyse, 12 Main North Road, Christchurch

Physical address used from 06 May 1998 to 06 May 1998

Address #10: C/- Lane Neave Ronaldson, Level 15, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 01 May 1998 to 06 May 1998

Address #11: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch

Registered address used from 02 May 1996 to 02 Feb 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 23261

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3898
Individual Chambers, Brett Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Berryman, Stephen Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 67
Individual Ashcroft, Philip Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 67
Individual Burgess, Kim Christchurch
Shares Allocation #5 Number of Shares: 67
Individual Bennetts, Graeme Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 67
Individual Royal, Hana Rose Huria Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #7 Number of Shares: 67
Individual Averis, Neil Christchurch

New Zealand
Shares Allocation #8 Number of Shares: 67
Individual Chin, Colin Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 67
Director Christie, Caroline Margaret Riccarton
Christchurch
8041
New Zealand
Shares Allocation #10 Number of Shares: 67
Individual Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Director Hudson, Ben Beckenham
Christchurch
8023
New Zealand
Shares Allocation #11 Number of Shares: 67
Individual Chambers, Rose Lyttelton

New Zealand
Shares Allocation #12 Number of Shares: 67
Individual Baker, Stephen Christchurch
Shares Allocation #13 Number of Shares: 67
Individual Caldwell, Andrea Christchurch

New Zealand
Shares Allocation #14 Number of Shares: 67
Individual Chen-green, Annie Christchurch

New Zealand
Shares Allocation #15 Number of Shares: 67
Individual Baker, Jeremy Christchurch

New Zealand
Shares Allocation #16 Number of Shares: 67
Individual Chin, Adrienne Christchurch

New Zealand
Shares Allocation #17 Number of Shares: 67
Individual Chambers, Jonathan Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fagerlund, Neville Petrie Richmond
Christchurch
8061
New Zealand
Individual Brown, William Lee Christchurch

New Zealand
Individual Biggs, Robert Christchurch

New Zealand
Individual Battye, Jo Christchurch

New Zealand
Individual Ackermann, Adrienne Christchurch
Individual Causer, Michael Christchurch
Individual Cameron, Keith Christchurch

New Zealand
Individual Bartle, Alex Christchurch

New Zealand
Individual Carpenter, Graeme Christchurch

New Zealand
Individual Batchelor, Jane Christchurch

New Zealand
Individual Blackman, Janet Christchurch

New Zealand
Individual Chima, Harsed Christchurch 8051

New Zealand
Individual Burgess, Gerry Christchurch
Individual Airey, Philip Christchurch

New Zealand
Individual Ashmore, Sharon Christchurch

New Zealand
Individual Aitken, Rob Christchurch
Individual Blackman, Robert Christchurch

New Zealand
Individual Allison, Cathy Christchurch

New Zealand
Individual Borowczyk, James Christchurch

New Zealand
Individual Campbell, John Redcliffs
Christchurch

New Zealand
Individual Black, Catherine Christchurch
Individual Anderson, Nicole Christchurch

New Zealand
Individual Brockway, Keith Christchurch
Individual Bargh, Susan Christchurch
Individual Buchan, Kaye Christchurch
Individual Berryman, Jenni Christchurch
Individual Burke, David Christchurch

New Zealand
Individual Baker, Ruth Christchurch

New Zealand
Individual Beattie, Nicola Christchurch
Individual Bowes, Lesley Christchurch

New Zealand
Individual Boyd, John Christchurch

New Zealand
Directors

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


Hana Rose Huria Royal - Director

Appointment date: 15 Sep 2021

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 15 Sep 2021


Graham John Muir - Director

Appointment date: 23 Nov 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Nov 2022


Lucinda Jane Whiteley - Director

Appointment date: 01 Dec 2023

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 01 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


Ben Hudson - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 23 Nov 2022

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 03 Oct 2018


Vanessa Joan Weenink - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 31 Jan 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Sep 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: 25 Sep 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Oct 2007


Leslie John Toop - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 03 Oct 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 19 Apr 2016


Harsed Hiralal Chima - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 18 Oct 2017

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 19 Apr 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: Christchurch,

Address used since 30 Oct 1996


Andrew Mark Manning - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 13 Nov 2013

Address: Christchurch,

Address used since 05 Nov 2008


Stephen Paul Mccormack - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 29 Oct 2008

Address: Christchurch,

Address used since 26 Mar 1993


Graham Robert Burton Mcgeoch - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 31 Oct 2007

Address: Governors Bay, R D 1, 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,

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


Sandra Jill Hicks - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 02 Nov 2005

Address: Christchurch 4,

Address used since 28 Oct 1998


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


William Paul Mcsweeney - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 01 Apr 2004

Address: Christchurch,

Address used since 01 Nov 2000


James Philip Gray - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 06 May 2003

Address: Christchurch,

Address used since 26 Mar 1993


Lewis John Hudson - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 07 Nov 2001

Address: Christchurch,

Address used since 26 Mar 1993


Jorgen Cort Trap Schousboe - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 01 Nov 2000

Address: Christchurch,

Address used since 26 Mar 1993


David William Kerr - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 28 Oct 1998

Address: Christchurch,

Address used since 26 Mar 1993


Henry Alfred Holmes - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 30 Oct 1996

Address: Christchurch,

Address used since 26 Mar 1993

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

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

A M Health Limited
Level 3, 50 Victoria Street

Babycues Limited
110 Slater Street

Braided Therapies Limited
108 Stapletons Road

Gill Redden Cranio Limited
186 Bealey Avenue

Halswell Rd Clinic Limited
304 Fitzgerald Avenue

Lt Systems Limited
65 Emmett Street