General information

Pegasus Health Membership Limited

Type: NZ Limited Company (Ltd)
9429038758331
New Zealand Business Number
613494
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
Q859940 - Health Service Nec
Industry classification codes with description

Pegasus Health Membership Limited (issued a New Zealand Business Number of 9429038758331) was registered on 26 Mar 1993. 2 addresses are currently in use by the company: 401 Madras Street, Christchurch Central, Christchurch, 8013 (type: service, registered). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 12 Apr 2019. Pegasus Health Membership Limited used other aliases, namely: Pegasus Medical Group Limited from 26 Mar 1993 to 24 Sep 2003. 23261 shares are issued to 18 shareholders who belong to 17 shareholder groups. The first group contains 1 entity and holds 3898 shares (16.76% of shares), namely:
Chambers, Brett (an individual) located at Burnside, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 0.29% of all shares (67 shares); it includes
Berryman, Stephen (an individual) - located at Christchurch. Moving on to the third group of shareholders, share allocation (67 shares, 0.29%) belongs to 1 entity, namely:
Ashcroft, Philip, located at Christchurch (an individual). "Health service nec" (ANZSIC Q859940) is the category the ABS issued to Pegasus Health Membership Limited. Our data was last updated on 22 Feb 2024.

Current address Type Used since
401 Madras Street, Christchurch Central, Christchurch, 8013 Physical 12 Apr 2019
401 Madras Street, Christchurch Central, Christchurch, 8013 Registered 28 Apr 2020
401 Madras Street, Christchurch Central, Christchurch, 8013 Service 30 Nov 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Caroline Margaret Christie
Riccarton, Christchurch, 8041
Address used since 29 Nov 2017
Director 29 Nov 2017 - current
Richard Andrew Rawstron
Leeston, Leeston, 7632
Address used since 23 Sep 2020
Director 23 Sep 2020 - current
Hana Rose Huria Royal
Upper Riccarton, Christchurch, 8041
Address used since 15 Sep 2021
Director 15 Sep 2021 - current
Graham John Muir
Merivale, Christchurch, 8014
Address used since 23 Nov 2022
Director 23 Nov 2022 - current
Lucinda Jane Whiteley
Lyttelton, Lyttelton, 8082
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Simon Mostyn Hayden Wynn Thomas
Merivale, Christchurch, 8014
Address used since 07 Jun 2017
Director 07 Jun 2017 - 30 Nov 2023
Ben Hudson
Beckenham, Christchurch, 8023
Address used since 03 Oct 2018
Director 03 Oct 2018 - 23 Nov 2022
Vanessa Joan Weenink
Cashmere, Christchurch, 8022
Address used since 25 Sep 2019
Director 25 Sep 2019 - 31 Jan 2022
Sharon Elizabeth Ashmore
Strowan, Christchurch, 8014
Address used since 11 Nov 2015
Director 11 Nov 2015 - 15 Sep 2021
Gayle Peta O'duffy
Methven, Methven, 7730
Address used since 29 Nov 2017
Director 29 Nov 2017 - 23 Sep 2020
John Peter Coughlan
Avonhead, Christchurch, 8042
Address used since 31 Oct 2007
Director 31 Oct 2007 - 25 Sep 2019
Leslie John Toop
Mount Pleasant, Christchurch, 8081
Address used since 19 Apr 2016
Director 02 Nov 2005 - 03 Oct 2018
Harsed Hiralal Chima
Marshland, Christchurch, 8051
Address used since 19 Apr 2016
Director 31 Oct 2007 - 18 Oct 2017
Gayle Peta O'duffy
Methven, Methven, 7730
Address used since 05 Nov 2014
Director 05 Nov 2014 - 18 Oct 2017
Anna Hillary Bolman Currie
Strowan, Christchurch, 8014
Address used since 13 Nov 2013
Director 13 Nov 2013 - 07 Jun 2017
Mary-anne Bellamy
Kennedys Bush, Christchurch, 8025
Address used since 23 Sep 2013
Director 17 Nov 2003 - 11 Nov 2015
Martin Robert Seers
Christchurch,
Address used since 30 Oct 1996
Director 30 Oct 1996 - 05 Nov 2014
Andrew Mark Manning
Christchurch,
Address used since 05 Nov 2008
Director 05 Nov 2008 - 13 Nov 2013
Stephen Paul Mccormack
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 29 Oct 2008
Graham Robert Burton Mcgeoch
Governors Bay, R D 1, Lyttelton,
Address used since 28 Oct 1998
Director 28 Oct 1998 - 31 Oct 2007
David Riyad Zarifeh
Sumner, Christchurch,
Address used since 03 Nov 2004
Director 03 Nov 2004 - 31 Oct 2007
David Francis Caygill
Christchurch,
Address used since 09 Nov 2004
Director 09 Nov 2004 - 31 Oct 2007
Sandra Jill Hicks
Christchurch 4,
Address used since 28 Oct 1998
Director 28 Oct 1998 - 02 Nov 2005
Niall Anthony Holland
Clifton Hill, Christchurch,
Address used since 07 Nov 2001
Director 07 Nov 2001 - 02 Nov 2005
William Paul Mcsweeney
Christchurch,
Address used since 01 Nov 2000
Director 01 Nov 2000 - 01 Apr 2004
James Philip Gray
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 06 May 2003
Lewis John Hudson
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 07 Nov 2001
Jorgen Cort Trap Schousboe
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 01 Nov 2000
David William Kerr
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 28 Oct 1998
Henry Alfred Holmes
Christchurch,
Address used since 26 Mar 1993
Director 26 Mar 1993 - 30 Oct 1996
Addresses
Principal place of activity
Level 4, 123 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical 04 Mar 2019 - 12 Apr 2019
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered 04 Mar 2019 - 28 Apr 2020
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered 04 Apr 2017 - 04 Mar 2019
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 05 May 2016 - 04 Apr 2017
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered 02 May 2012 - 05 May 2016
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 Physical & registered 18 Apr 2011 - 02 May 2012
Unit 4/567 Wairakei Road, Christchurch Physical & registered 02 Feb 2006 - 18 Apr 2011
C/-hilson Fagerlund & Keyse, 12 Main North Road, Christchurch Physical 06 May 1998 - 02 Feb 2006
C/- Hilson Fagerlund And Keyse, 12 Main North Road, Christchurch Physical 06 May 1998 - 06 May 1998
C/- Lane Neave Ronaldson, Level 15, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 01 May 1998 - 06 May 1998
C/- Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch Registered 02 May 1996 - 02 Feb 2006
Financial Data
Financial info
23261
Total number of Shares
November
Annual return filing month
June
Financial report filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3898
Shareholder Name Address Period
Chambers, Brett
Individual
Burnside
Christchurch
8053
28 Nov 2023 - current
Shares Allocation #2 Number of Shares: 67
Shareholder Name Address Period
Berryman, Stephen
Individual
Christchurch
03 May 2006 - current
Shares Allocation #3 Number of Shares: 67
Shareholder Name Address Period
Ashcroft, Philip
Individual
Christchurch
03 May 2006 - current
Shares Allocation #4 Number of Shares: 67
Shareholder Name Address Period
Burgess, Kim
Individual
Christchurch
26 Mar 1993 - current
Shares Allocation #5 Number of Shares: 67
Shareholder Name Address Period
Bennetts, Graeme
Individual
Christchurch
03 May 2006 - current
Shares Allocation #6 Number of Shares: 67
Shareholder Name Address Period
Royal, Hana Rose Huria
Individual
Upper Riccarton
Christchurch
8041
05 Oct 2021 - current
Shares Allocation #7 Number of Shares: 67
Shareholder Name Address Period
Averis, Neil
Individual
Christchurch
03 May 2006 - current
Shares Allocation #8 Number of Shares: 67
Shareholder Name Address Period
Chin, Colin
Individual
Christchurch
19 Apr 2007 - current
Shares Allocation #9 Number of Shares: 67
Shareholder Name Address Period
Christie, Caroline Margaret
Director
Riccarton
Christchurch
8041
28 Sep 2020 - current
Shares Allocation #10 Number of Shares: 67
Shareholder Name Address Period
Hudson, Ben
Individual
Beckenham
Christchurch
8023
28 Sep 2020 - current
Hudson, Ben
Director
Beckenham
Christchurch
8023
28 Sep 2020 - current
Shares Allocation #11 Number of Shares: 67
Shareholder Name Address Period
Chambers, Rose
Individual
Lyttelton
03 May 2006 - current
Shares Allocation #12 Number of Shares: 67
Shareholder Name Address Period
Baker, Stephen
Individual
Christchurch
26 Mar 1993 - current
Shares Allocation #13 Number of Shares: 67
Shareholder Name Address Period
Caldwell, Andrea
Individual
Christchurch
03 May 2006 - current
Shares Allocation #14 Number of Shares: 67
Shareholder Name Address Period
Chen-green, Annie
Individual
Christchurch
03 May 2006 - current
Shares Allocation #15 Number of Shares: 67
Shareholder Name Address Period
Baker, Jeremy
Individual
Christchurch
03 May 2006 - current
Shares Allocation #16 Number of Shares: 67
Shareholder Name Address Period
Chin, Adrienne
Individual
Christchurch
19 Apr 2007 - current
Shares Allocation #17 Number of Shares: 67
Shareholder Name Address Period
Chambers, Jonathan
Individual
Christchurch
03 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Fagerlund, Neville Petrie
Individual
Richmond
Christchurch
8061
01 Jul 2010 - 19 Apr 2018
Brown, William Lee
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Biggs, Robert
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Battye, Jo
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Ackermann, Adrienne
Individual
Christchurch
03 May 2006 - 03 May 2006
Causer, Michael
Individual
Christchurch
03 May 2006 - 19 Apr 2007
Cameron, Keith
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Bartle, Alex
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Carpenter, Graeme
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Batchelor, Jane
Individual
Christchurch
03 May 2006 - 28 Sep 2020
Blackman, Janet
Individual
Christchurch
03 May 2006 - 24 Nov 2022
Chima, Harsed
Individual
Christchurch 8051
19 Apr 2007 - 24 Nov 2022
Burgess, Gerry
Individual
Christchurch
26 Mar 1993 - 28 Sep 2020
Airey, Philip
Individual
Christchurch
26 Mar 1993 - 19 Apr 2018
Ashmore, Sharon
Individual
Christchurch
03 May 2006 - 05 Oct 2021
Aitken, Rob
Individual
Christchurch
26 Mar 1993 - 19 Apr 2018
Blackman, Robert
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Allison, Cathy
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Borowczyk, James
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Campbell, John
Individual
Redcliffs
Christchurch
03 May 2006 - 19 Apr 2018
Black, Catherine
Individual
Christchurch
03 May 2006 - 19 Apr 2007
Anderson, Nicole
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Brockway, Keith
Individual
Christchurch
26 Mar 1993 - 03 May 2006
Bargh, Susan
Individual
Christchurch
26 Mar 1993 - 19 Apr 2018
Buchan, Kaye
Individual
Christchurch
26 Mar 1993 - 03 May 2006
Berryman, Jenni
Individual
Christchurch
26 Mar 1993 - 19 Apr 2018
Burke, David
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Baker, Ruth
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Beattie, Nicola
Individual
Christchurch
26 Mar 1993 - 03 May 2006
Bowes, Lesley
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Boyd, John
Individual
Christchurch
03 May 2006 - 19 Apr 2018
Location
Companies nearby
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
Similar companies
Gill Redden Cranio Limited
4 Tarapuhi Street
Merivale Health Centre Limited
236 Springfield Road
Authentic Pathways Limited
36 Ranger Street
Serenity Health Limited
42 Rutland Street
Gpdocs Limited
4 Acton Street
Quantum Spark Limited
4 Islay Place