Shortcuts

Pegasus Systems Limited

Type: NZ Limited Company (Ltd)
9429039851482
NZBN
270737
Company Number
Registered
Company Status
Current address
Level 10
21 Queen Street
Auckland City 1010
New Zealand
Registered & physical address used since 02 Aug 2022
1032 - 1036, Level 10
21 Queen Street
Auckland City 1010
New Zealand
Registered & service address used since 07 Dec 2022

Pegasus Systems Limited was registered on 15 Jul 1985 and issued an NZ business identifier of 9429039851482. The registered LTD company has been supervised by 13 directors: Nathan John Godfrey - an active director whose contract began on 28 Mar 2019,
Brian Beattie - an active director whose contract began on 01 Apr 2019,
Rick B. - an active director whose contract began on 01 Apr 2019,
Leslie James Parry - an inactive director whose contract began on 26 Apr 2005 and was terminated on 16 Oct 2020,
Neville Roy Miller - an inactive director whose contract began on 24 Oct 2006 and was terminated on 01 Apr 2019.
As stated in BizDb's data (last updated on 09 Apr 2024), this company uses 1 address: 1032 - 1036, Level 10, 21 Queen Street, Auckland City, 1010 (category: registered, service).
Up until 02 Aug 2022, Pegasus Systems Limited had been using Level 13, 151 Queen Street, Auckland City as their registered address.
A total of 65811 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 65811 shares are held by 1 entity, namely:
Pegasus Systems Holdings Pty Limited (an other) located at Eighth Mile Plains, Brisbane postcode 4113.

Addresses

Previous addresses

Address #1: Level 13, 151 Queen Street, Auckland City, 1010 New Zealand

Registered & physical address used from 11 Jul 2013 to 02 Aug 2022

Address #2: Level 12, 7 City Road, Auckland City New Zealand

Registered & physical address used from 15 Mar 2007 to 11 Jul 2013

Address #3: Level 9, 108 The Terrace, Wellington

Physical address used from 14 Mar 1996 to 15 Mar 2007

Address #4: 166-168 Featherston Street, Wellington

Registered address used from 19 Jan 1996 to 15 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 65811

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 65811
Other (Other) Pegasus Systems Holdings Pty Limited Eighth Mile Plains
Brisbane
4113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Michelle Oneroa
Auckland
Individual Abbott, Allan Walter Wellington
Individual Robert, Mitchell Papakura
Auckland

New Zealand
Individual Siebers, Karel Eduard Churton Park
Wellington
Individual Dunn, Terrence Alan Auckland
Individual Kildey, Denise Heather Rozelle
Sydney, Australia
Individual Parry, Leslie James Berowra
Nsw 2081, Australia
Individual Smith, Ronald Arthur Balmain
Nsw 2041

Ultimate Holding Company

21 Jul 1991
Effective Date
Pegasus Systems Holding Pty Limited
Name
Parent Company
Type
141443469
Ultimate Holding Company Number
AU
Country of origin
308 Pacific Highway
Crows Nest
Sydney Nsw 2065
Australia
Address
Directors

Nathan John Godfrey - Director

Appointment date: 28 Mar 2019

ASIC Name: Pegasus Systems Holdings Pty Limited

Address: Daisy Hill, Qld, 4127 Australia

Address used since 28 Mar 2019

Address: Crows Nest, Nsw, 2065 Australia


Brian Beattie - Director

Appointment date: 01 Apr 2019

Address: Toronto, Ontario, M4N 1N7 Canada

Address used since 01 Apr 2019


Rick B. - Director

Appointment date: 01 Apr 2019

Address: Medina, Oh, 44256 United States

Address used since 01 Apr 2019


Leslie James Parry - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 16 Oct 2020

ASIC Name: Pegasus Systems Holdings Pty Limited

Address: Crows Nest, Sydney Nsw, 2065 Australia

Address: Berowra, Nsw 2081, Australia

Address used since 26 Apr 2005

Address: Crows Nest, Sydney Nsw, 2065 Australia


Neville Roy Miller - Director (Inactive)

Appointment date: 24 Oct 2006

Termination date: 01 Apr 2019

ASIC Name: Pegasus Systems Holdings Pty Limited

Address: Parkwood, Queensland, 4214 Australia

Address used since 24 Dec 2018

Address: Parkwood, Queensland, 4214 Australia

Address used since 15 Jul 2016

Address: Crows Nest, Sydney, Nsw, 2065 Australia

Address: Crows Nest, Sydney, Nsw, 2065 Australia


Michael James Satterthwaite - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 01 Apr 2019

ASIC Name: Pegasus Systems Holdings Pty Limited

Address: Milsons Point, Sydney, 2061 Australia

Address used since 16 Jun 2014

Address: Crows Nest, Sydney Nsw, 2065 Australia

Address: Crows Nest, Sydney Nsw, 2065 Australia


Rick B. - Director (Inactive)

Appointment date: 28 Mar 2019

Termination date: 28 Mar 2019

Address: Medina, Oh, 44256 United States

Address used since 28 Mar 2019


Denise Heather Kildey - Director (Inactive)

Appointment date: 18 Nov 1991

Termination date: 31 Jan 2010

Address: Balmain, Nsw 2041, Australia,

Address used since 18 Nov 1991


Karel Eduard Siebers - Director (Inactive)

Appointment date: 11 Jan 1996

Termination date: 31 Mar 2006

Address: Churton Park, Wellington,

Address used since 11 Jan 1996


Terrence Alan Dunn - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 31 Dec 2004

Address: Epsom, Auckland,

Address used since 25 May 1995


Gregory Bryce Neal - Director (Inactive)

Appointment date: 11 Jan 1996

Termination date: 05 Apr 1997

Address: Wellington,

Address used since 11 Jan 1996


Ronald Arthur Smith - Director (Inactive)

Appointment date: 10 Oct 1995

Termination date: 11 Jan 1996

Address: Wellington,

Address used since 10 Oct 1995


Alan Stanley Lock - Director (Inactive)

Appointment date: 08 Nov 1991

Termination date: 10 Oct 1995

Address: Wellington,

Address used since 08 Nov 1991