Resource Recycling Technologies ( Nz ) Limited (issued a New Zealand Business Number of 9429038496592) was incorporated on 21 Apr 1995. 7 addresess are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8140 (type: registered, service). 62 Chapmans Road, Christchurch had been their physical address, up to 05 Aug 2001. Resource Recycling Technologies ( Nz ) Limited used more aliases, namely: Resource Recycling (Nz) Limited from 21 Apr 1995 to 31 Oct 1997. 100 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 1 share (1% 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. When considering the second group, a total of 2 shareholders hold 1% of all shares (exactly 1 share); it includes
Mcivor, Glenys Elizabeth (a director) - located at Hillmorton, Christchurch,
Cambridge Trustees Limited (an entity) - located at Christchurch Central, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Pengelly, Caroline Margaret Kellaway, located at St Albans, Christchurch (an individual). Our information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Chapmans Road, Christchurch | Other (Address for Records) | 04 Aug 1999 |
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
| 62 Chapmans Road, Woolston, Christchurch, 8023 | Other (Address for Records) & records (Address for Records) | 03 Dec 2020 |
| 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, 8241
Address used since 18 May 2020 |
Director | 18 May 2020 - 26 Jun 2024 |
|
Terence Mcdonald
Huntsbury, Christchurch, 8022
Address used since 28 Jul 2015 |
Director | 28 Nov 1997 - 19 May 2024 |
|
Dixon Graham Mcivor
Heathcote Valley, Christchurch, 8022
Address used since 19 Mar 2021
Rd 2, Kaiapoi, 7692
Address used since 10 Jul 2012 |
Director | 28 Nov 1997 - 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
Rangiora, Christchurch, 7471
Address used since 28 Jul 2015 |
Director | 17 Apr 2002 - 31 Mar 2020 |
|
Iris Bonita Pengelly
Christchurch,
Address used since 28 Nov 1997 |
Director | 28 Nov 1997 - 17 Oct 2001 |
|
Kenneth Larry Mcdonald
Christchurch,
Address used since 28 Nov 1997 |
Director | 28 Nov 1997 - 10 Jul 1999 |
|
Edwin Charles Griffen
Dunedin,
Address used since 28 Nov 1997 |
Director | 28 Nov 1997 - 10 Jul 1999 |
|
Bruce Charles Pengelly
Lyttelton, Christchurch,
Address used since 21 Apr 1995 |
Director | 21 Apr 1995 - 28 Nov 1997 |
| Type | Used since | |
|---|---|---|
| Level 2, 299 Durham Street North, Christchurch, 8140 | Registered & service | 25 Mar 2025 |
| Previous address | Type | Period |
|---|---|---|
| 62 Chapmans Road, Christchurch | Physical & registered | 05 Aug 2001 - 05 Aug 2001 |
| First Floor, 47 Mandeville Street, Christchurch | Physical & registered | 05 Aug 2001 - 24 Aug 2016 |
| Level 14, Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 21 May 1999 - 05 Aug 2001 |
| Level 14, Clarendon Tower, 78 Worcester Street, Christchurch | Physical | 16 Dec 1997 - 05 Aug 2001 |
| 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 |
|---|---|---|
|
Mcivor, Glenys Elizabeth Director |
Hillmorton Christchurch 8024 |
16 May 2024 - current |
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
16 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pengelly, Caroline Margaret Kellaway Individual |
St Albans Christchurch 8052 |
27 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Resource Holdings Limited Shareholder NZBN: 9429032592818 Entity (NZ Limited Company) |
Christchurch 8140 |
28 Aug 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccann, Stephen Edward Individual |
Hillmorton Christchurch 8024 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrison, Rebecca Claire Individual |
Aidanfield Christchurch 8025 |
16 Feb 2024 - 16 May 2024 |
|
Gemmell, Jessica Louise Individual |
Aidanfield Christchurch 8025 |
16 Feb 2024 - 16 May 2024 |
|
Mcivor, Dixon Graham Individual |
Heathcote Valley Christchurch 8022 |
21 Apr 1995 - 16 Feb 2024 |
|
Mcdonald, Terence Individual |
Christchurch |
21 Apr 1995 - 04 Sep 2024 |
|
Pengelly, Cyril James Individual |
St Albans Christchurch 8052 |
11 Jun 2020 - 27 Jun 2023 |
|
Pengelly, Cyril James Individual |
Christchurch |
21 Apr 1995 - 21 Jul 2006 |
|
Pengelly, Bruce Charles Individual |
Rangiora |
28 Aug 2008 - 11 Jun 2020 |
|
Pengelly, Bruce Charles Individual |
Rangiora |
21 Jul 2006 - 21 Aug 2007 |
|
Pengelly, Cyril James Individual |
Rangiora |
21 Aug 2007 - 21 Aug 2007 |
![]() |
Brite It Consulting Limited 6e Pope Street |
![]() |
Hillcrest Heights Limited 6e Pope Street |
![]() |
Ferloc Investments Limited 6e Pope Street |
![]() |
Designer Concreting NZ Limited 6e Pope Street |
![]() |
Charlbury Holdings Limited 6e Pope Street |
![]() |
Goldstein Ryder Limited 6e Pope Street |