Shortcuts

Resource Holdings Limited

Type: NZ Limited Company (Ltd)
9429032592818
NZBN
2166168
Company Number
Registered
Company Status
Current address
62 Chapmans Road
Christchurch
Records & other (Address for Records) address used since 28 Aug 2008
6e Pope Street
Addington
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Aug 2016
6e Pope Street
Addington
Christchurch 8011
New Zealand
Physical address used since 22 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Individual Mcdonald, Terence Tyson Sydenham
Christchurch
8023
New Zealand
Individual Hermansson, Janet Patricia Rd 6
Swannanoa
7476
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Christchurch Central
Christchurch
8013
New Zealand
Individual Mcivor, Glenys Elizabeth Hillmorton
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Pengelly, Caroline Margaret Kellaway St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Mccann, Stephen Edward Hillmorton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sirocco Trustees 2008 Limited
Shareholder NZBN: 9429032889628
Company Number: 2098352
Addington
Christchurch
8011
New Zealand
Entity Sirocco Trustees 2008 Limited
Shareholder NZBN: 9429032889628
Company Number: 2098352
Addington
Christchurch
8011
New Zealand
Individual Mcdonald, Terence Christchurch

New Zealand
Individual Mcdonald, Terence Christchurch

New Zealand
Individual Mcivor, Dixon Graham Heathcote Valley
Christchurch
8022
New Zealand
Individual Mcivor, Dixon Graham Heathcote Valley
Christchurch
8022
New Zealand
Individual Pengelly, Cyril James St Albans
Christchurch
8052
New Zealand
Individual Pengelly, Cyril James Rangiora

New Zealand
Individual Brown, Louise Jeanette Fernside
Rangiora
7471
New Zealand
Individual Pengelly, Bruce Charles Rangiora

New Zealand
Directors

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