Resource Holdings Limited (NZBN 9429032592818) was started on 28 Aug 2008. 6 addresess are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8140 (type: registered, service). 6E Pope Street, Addington, Christchurch had been their registered address, until 25 Mar 2025. Resource Holdings Limited used more names, namely: Btg Investments Limited from 28 Aug 2008 to 26 Jun 2020. 60 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 20 shares (33.33% of shares), namely:
Mcdonald, Terence Tyson (an individual) located at Sydenham, Christchurch postcode 8023,
Hermansson, Janet Patricia (an individual) located at Rd 6, Swannanoa postcode 7476. As far as the second group is concerned, a total of 2 shareholders hold 33.33% of all shares (20 shares); it includes
Cambridge Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Mcivor, Glenys Elizabeth (an individual) - located at Hillmorton, Christchurch. Moving on to the third group of shareholders, share allotment (10 shares, 16.67%) belongs to 1 entity, namely:
Pengelly, Caroline Margaret Kellaway, located at St Albans, Christchurch (an individual). The Businesscheck information was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Chapmans Road, Christchurch | Records & other (Address for Records) | 28 Aug 2008 |
| 6e Pope Street, Addington, Christchurch, 8011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Aug 2016 |
| 6e Pope Street, Addington, Christchurch, 8011 | Physical | 22 Aug 2016 |
| Level 2, 299 Durham Street North, Christchurch, 8140 | Registered & service | 25 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Caroline Margaret Kellaway Pengelly
St Albans, Christchurch, 8052
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Glenys Elizabeth Mcivor
Hillmorton, Christchurch, 8024
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Janet Patricia Hermansson
Rd 6, Swannanoa, 7476
Address used since 04 Sep 2024 |
Director | 04 Sep 2024 - current |
|
Stephen Edward Mccann
Hillmorton, Christchurch, 8024
Address used since 18 May 2020 |
Director | 18 May 2020 - 26 Jun 2024 |
|
Terence Mcdonald
Huntsbury, Christchurch, 8022
Address used since 14 Aug 2015 |
Director | 28 Aug 2008 - 19 May 2024 |
|
Dixon Graham Mcivor
Heathcote Valley, Christchurch, 8022
Address used since 19 Mar 2021
Mount Pleasant, Christchurch, 8081
Address used since 14 Aug 2015
Rd 2, Kaiapoi, 7692
Address used since 24 Aug 2018 |
Director | 28 Aug 2008 - 30 Apr 2023 |
|
Cyril James Pengelly
St Albans, Christchurch, 8052
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 02 Feb 2023 |
|
Bruce Charles Pengelly
Fernside, Rangiora, 7471
Address used since 14 Aug 2015 |
Director | 28 Aug 2008 - 31 Mar 2020 |
| Type | Used since | |
|---|---|---|
| Level 2, 299 Durham Street North, Christchurch, 8140 | Registered & service | 25 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & service | 22 Aug 2016 - 25 Mar 2025 |
| 1st Floor, 47 Mandeville Street, Christchurch | Registered & physical | 28 Aug 2008 - 22 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Terence Tyson Individual |
Sydenham Christchurch 8023 |
04 Sep 2024 - current |
|
Hermansson, Janet Patricia Individual |
Rd 6 Swannanoa 7476 |
04 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
28 Aug 2008 - current |
|
Mcivor, Glenys Elizabeth Individual |
Hillmorton Christchurch 8024 |
28 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pengelly, Caroline Margaret Kellaway Individual |
St Albans Christchurch 8052 |
27 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccann, Stephen Edward Individual |
Hillmorton Christchurch 8024 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sirocco Trustees 2008 Limited Shareholder NZBN: 9429032889628 Company Number: 2098352 Entity |
Addington Christchurch 8011 |
28 Aug 2008 - 06 Mar 2025 |
|
Sirocco Trustees 2008 Limited Shareholder NZBN: 9429032889628 Company Number: 2098352 Entity |
Addington Christchurch 8011 |
28 Aug 2008 - 06 Mar 2025 |
|
Mcdonald, Terence Individual |
Christchurch |
28 Aug 2008 - 04 Sep 2024 |
|
Mcdonald, Terence Individual |
Christchurch |
28 Aug 2008 - 04 Sep 2024 |
|
Mcivor, Dixon Graham Individual |
Heathcote Valley Christchurch 8022 |
28 Aug 2008 - 16 May 2024 |
|
Mcivor, Dixon Graham Individual |
Heathcote Valley Christchurch 8022 |
28 Aug 2008 - 16 May 2024 |
|
Pengelly, Cyril James Individual |
St Albans Christchurch 8052 |
11 Jun 2020 - 27 Jun 2023 |
|
Pengelly, Cyril James Individual |
Rangiora |
28 Aug 2008 - 22 Dec 2015 |
|
Brown, Louise Jeanette Individual |
Fernside Rangiora 7471 |
22 Dec 2015 - 11 Jun 2020 |
|
Pengelly, Bruce Charles Individual |
Rangiora |
28 Aug 2008 - 11 Jun 2020 |
![]() |
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 |