Resource Holdings Limited, a registered company, was registered on 28 Aug 2008. 9429032592818 is the NZBN it was issued. The company has been run by 8 directors: Caroline Margaret Kellaway Pengelly - an active director whose contract began on 01 May 2024,
Glenys Elizabeth Mcivor - an active director whose contract began on 01 May 2024,
Janet Patricia Hermansson - an active director whose contract began on 04 Sep 2024,
Stephen Edward Mccann - an inactive director whose contract began on 18 May 2020 and was terminated on 26 Jun 2024,
Terence Mcdonald - an inactive director whose contract began on 28 Aug 2008 and was terminated on 19 May 2024.
Updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8140 (types include: registered, service).
Resource Holdings Limited had been using 6E Pope Street, Addington, Christchurch as their registered address up to 25 Mar 2025.
Old names used by the company, as we found at BizDb, included: from 28 Aug 2008 to 26 Jun 2020 they were called Btg Investments Limited.
A total of 60 shares are allocated to 6 shareholders (4 groups). The first group is comprised of 20 shares (33.33 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 20 shares (33.33 per cent). Lastly there is the third share allotment (10 shares 16.67 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 2, 299 Durham Street North, Christchurch, 8140 New Zealand
Registered & service address used from 25 Mar 2025
Previous addresses
Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand
Registered & service address used from 22 Aug 2016 to 25 Mar 2025
Address #2: 1st Floor, 47 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 28 Aug 2008 to 22 Aug 2016
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 31 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Individual | Mcdonald, Terence Tyson |
Sydenham Christchurch 8023 New Zealand |
04 Sep 2024 - |
| Individual | Hermansson, Janet Patricia |
Rd 6 Swannanoa 7476 New Zealand |
04 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
28 Aug 2008 - |
| Individual | Mcivor, Glenys Elizabeth |
Hillmorton Christchurch 8024 New Zealand |
28 Aug 2008 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Pengelly, Caroline Margaret Kellaway |
St Albans Christchurch 8052 New Zealand |
27 Jun 2023 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Mccann, Stephen Edward |
Hillmorton Christchurch 8024 New Zealand |
11 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Sirocco Trustees 2008 Limited Shareholder NZBN: 9429032889628 Company Number: 2098352 |
Addington Christchurch 8011 New Zealand |
28 Aug 2008 - 06 Mar 2025 |
| Entity | Sirocco Trustees 2008 Limited Shareholder NZBN: 9429032889628 Company Number: 2098352 |
Addington Christchurch 8011 New Zealand |
28 Aug 2008 - 06 Mar 2025 |
| Individual | Mcdonald, Terence |
Christchurch New Zealand |
28 Aug 2008 - 04 Sep 2024 |
| Individual | Mcdonald, Terence |
Christchurch New Zealand |
28 Aug 2008 - 04 Sep 2024 |
| Individual | Mcivor, Dixon Graham |
Heathcote Valley Christchurch 8022 New Zealand |
28 Aug 2008 - 16 May 2024 |
| Individual | Mcivor, Dixon Graham |
Heathcote Valley Christchurch 8022 New Zealand |
28 Aug 2008 - 16 May 2024 |
| Individual | Pengelly, Cyril James |
St Albans Christchurch 8052 New Zealand |
11 Jun 2020 - 27 Jun 2023 |
| Individual | Pengelly, Cyril James |
Rangiora New Zealand |
28 Aug 2008 - 22 Dec 2015 |
| Individual | Brown, Louise Jeanette |
Fernside Rangiora 7471 New Zealand |
22 Dec 2015 - 11 Jun 2020 |
| Individual | Pengelly, Bruce Charles |
Rangiora New Zealand |
28 Aug 2008 - 11 Jun 2020 |
Caroline Margaret Kellaway Pengelly - Director
Appointment date: 01 May 2024
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 May 2024
Glenys Elizabeth Mcivor - Director
Appointment date: 01 May 2024
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 May 2024
Janet Patricia Hermansson - Director
Appointment date: 04 Sep 2024
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 04 Sep 2024
Stephen Edward Mccann - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 26 Jun 2024
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 18 May 2020
Terence Mcdonald - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 19 May 2024
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Aug 2015
Dixon Graham Mcivor - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 30 Apr 2023
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 19 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Aug 2015
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Aug 2018
Cyril James Pengelly - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 02 Feb 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Oct 2021
Bruce Charles Pengelly - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 31 Mar 2020
Address: Fernside, Rangiora, 7471 New Zealand
Address used since 14 Aug 2015
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