Pegasus Resources Limited (New Zealand Business Number 9429042025450) was launched on 15 Oct 2015. 5 addresess are currently in use by the company: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (type: registered, physical). Level 1 19 Auburn Street, Grafton, Auckland had been their physical address, until 06 Oct 2021. 50 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 50 shares (100 per cent of shares), namely:
May, Jason Roger (a director) located at South Yarra, Melbourne postcode 3141. "Nominee service" (ANZSIC K641935) is the classification the Australian Bureau of Statistics issued Pegasus Resources Limited. The Businesscheck information was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Office & delivery | 29 Sep 2021 |
Po Box 47391, Ponsonby, Auckland, 1144 | Postal | 29 Sep 2021 |
6 Hills View Lane, Mangawhai, Mangawhai, 0505 | Registered & physical & service | 06 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Charles Anthony Frederic Wantrup
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Balwyn North, Melbourne,, VIC 3104
Address used since 15 Oct 2015
Balwyn North, Melbourne, VIC 3104
Address used since 01 Jan 2018
8 Sutherland Street, Melbourne, VIC 3000
Address used since 01 Jan 1970 |
Director | 15 Oct 2015 - current |
David Anthony Bruce Halstead
Mangawhai, Mangawhai, 0505
Address used since 01 Sep 2020
Mangawhai, Mangawhai, 0505
Address used since 01 May 2017
Sandringham, Auckland, 1041
Address used since 15 Oct 2015 |
Director | 15 Oct 2015 - current |
Jason Roger May
South Yarra, Melbourne, 3141
Address used since 19 Oct 2022 |
Director | 19 Oct 2022 - current |
Roger Thomas May
Docklands, Victoria, 3008
Address used since 01 Sep 2021
Macedon, Victoria, 3440
Address used since 07 Sep 2018
M Elbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 07 Sep 2018 - 26 Aug 2022 |
6 Hills View Lane , Mangawhai , Mangawhai , 0505 |
Previous address | Type | Period |
---|---|---|
Level 1 19 Auburn Street, Grafton, Auckland, 1023 | Physical & registered | 20 Nov 2017 - 06 Oct 2021 |
Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Registered & physical | 14 Jun 2016 - 20 Nov 2017 |
Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 | Physical & registered | 15 Oct 2015 - 14 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
May, Jason Roger Director |
South Yarra Melbourne 3141 |
27 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Amadex Capital Group Limited Shareholder NZBN: 9429034176771 Company Number: 1801487 Entity |
Sandringham Auckland 1041 |
06 Jun 2016 - 10 Nov 2017 |
May, Roger Thomas Individual |
Docklands Victoria 3008 |
10 Nov 2017 - 27 Oct 2022 |
Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 Entity |
15 Oct 2015 - 06 Jun 2016 | |
Amadex Capital Group Limited Shareholder NZBN: 9429034176771 Company Number: 1801487 Entity |
06 Jun 2016 - 10 Nov 2017 | |
Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 Entity |
15 Oct 2015 - 06 Jun 2016 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Brooksea Trust Limited 3 Ferncroft Street |
Miro Capital Nominees Limited 9 Galatos Street |
C W Lee Trustee Limited 61 Normanby Road |
Bil Group Pension Nominees Limited 41 Charlotte Street |
Highland Nominees Limited Level 3, 18 Shortland Street |
Leith Nominees Limited Level 9, Tower One |