General information

Resource Recycling Technologies ( NZ ) Limited

Type: NZ Limited Company (Ltd)
9429038496592
New Zealand Business Number
672337
Company Number
Registered
Company Status

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
11 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
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
Shares Allocation #2 Number of Shares: 1
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Pengelly, Caroline Margaret Kellaway
Individual
St Albans
Christchurch
8052
27 Jun 2023 - current
Shares Allocation #4 Number of Shares: 96
Shareholder Name Address Period
Resource Holdings Limited
Shareholder NZBN: 9429032592818
Entity (NZ Limited Company)
Christchurch
8140
28 Aug 2008 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Mccann, Stephen Edward
Individual
Hillmorton
Christchurch
8024
11 Jun 2020 - current

Historic shareholders

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
Location
Companies nearby