Pegasus Bay Auto 2015 Limited was launched on 19 Jan 2015 and issued an NZ business number of 9429041569252. This registered LTD company has been supervised by 2 directors: Callum Gibson - an active director whose contract started on 19 Jan 2015,
Ian Garner - an active director whose contract started on 19 Jan 2015.
According to BizDb's database (updated on 25 Mar 2024), this company uses 1 address: 6E Pope Street, Addington, Christchurch, 8011 (types include: physical, registered).
Until 24 Aug 2016, Pegasus Bay Auto 2015 Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Garner, Ian (a director) located at Rd 5, Rangiora postcode 7475.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gibson, Callum - located at Aranui, Christchurch. Pegasus Bay Auto 2015 Limited has been categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous address
Address: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Jan 2015 to 24 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Garner, Ian |
Rd 5 Rangiora 7475 New Zealand |
19 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gibson, Callum |
Aranui Christchurch 8061 New Zealand |
19 Jan 2015 - |
Callum Gibson - Director
Appointment date: 19 Jan 2015
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 19 Jan 2015
Ian Garner - Director
Appointment date: 19 Jan 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 29 Apr 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 19 Jan 2015
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
All About Car Rental Limited
16-18 Lowe Street
Autotek Automotive Solutions Limited
44 Mandeville Street
Lassche-jones Holdings Limited
6e Pope Street
Motorworks Christchurch Limited
6e Pope Street
Nick's Garage Limited
Unit 4, 33 Mandeville Street
Three Diamond Automotive Limited
6e Pope Street