Irricon Resource Solutions Limited, a registered company, was launched on 20 Aug 2007. 9429033192161 is the NZBN it was issued. "Engineering consulting service nec" (business classification M692343) is how the company was categorised. This company has been managed by 4 directors: Gary John Rae - an active director whose contract started on 20 Aug 2007,
Keri Joy Johnston - an active director whose contract started on 20 Aug 2007,
Haidee Jane Mccabe - an active director whose contract started on 12 May 2010,
Paul Sullivan - an inactive director whose contract started on 20 Aug 2007 and was terminated on 31 Mar 2012.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 156/158 Stafford Street, Timaru, 7910 (physical address),
156/158 Stafford Street, Timaru, 7910 (service address),
156/158 Stafford Street, Timaru, 7910 (registered address),
Po Box 2193, Washdyke, Timaru, 7941 (postal address) among others.
Irricon Resource Solutions Limited had been using 16 Hilton Highway, Oceanview, Timaru as their physical address up to 03 Feb 2020.
A total of 1500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 750 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 750 shares (50%).
Other active addresses
Address #4: 16 Hilton Highway, Oceanview, Timaru, 7910 New Zealand
Office & delivery address used from 10 Jul 2019
Address #5: 156/158 Stafford Street, Timaru, 7910 New Zealand
Physical & service & registered address used from 03 Feb 2020
Principal place of activity
16 Hilton Highway, Oceanview, Timaru, 7910 New Zealand
Previous addresses
Address #1: 16 Hilton Highway, Oceanview, Timaru, 7910 New Zealand
Physical address used from 10 Aug 2016 to 03 Feb 2020
Address #2: 1cains Terrace, Timaru, 7910 New Zealand
Registered address used from 13 Jul 2016 to 03 Feb 2020
Address #3: 32 Washdyke Flat Road, Washdyke, Timaru, 7920 New Zealand
Physical address used from 15 Jul 2015 to 10 Aug 2016
Address #4: 159 Alford Forest Road, Allenton, Ashburton, 7700 New Zealand
Registered address used from 29 Jul 2011 to 13 Jul 2016
Address #5: 159 Alford Forest Road, Allenton, Ashburton, 7700 New Zealand
Physical address used from 29 Jul 2011 to 15 Jul 2015
Address #6: 151-157 Alford Forest Road, Ashburton New Zealand
Registered & physical address used from 10 Sep 2008 to 29 Jul 2011
Address #7: 60 Cass Street, Ashburton
Physical & registered address used from 20 Aug 2007 to 10 Sep 2008
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Mccabe, Haidee Jane |
Rd 14 Cave 7984 New Zealand |
20 May 2010 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Johnston, Keri Joy |
Rd 21 Geraldine 7991 New Zealand |
20 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Gary John |
Allenton Ashburton 7700 New Zealand |
20 Aug 2007 - 01 Apr 2022 |
Individual | Sullivan, Paul |
Rd 1 Lyttleton New Zealand |
20 Aug 2007 - 25 Jul 2012 |
Gary John Rae - Director
Appointment date: 20 Aug 2007
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 07 Jul 2015
Keri Joy Johnston - Director
Appointment date: 20 Aug 2007
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 15 Aug 2014
Haidee Jane Mccabe - Director
Appointment date: 12 May 2010
Address: Rd 14, Cave, 7984 New Zealand
Address used since 07 Jul 2015
Paul Sullivan - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 31 Mar 2012
Address: Rd 1, Lyttleton, 8971 New Zealand
Address used since 20 Aug 2007
Rexhire Limited
31 Tasman Street
New Phase Limited
19 Cook Street
Alliance Group Ltd Employees Sick And Accident Benefit Society Smithfield
Bridge Street
Motunau Beach Investments Limited
87 Hilton Highway
Don Simpson Limited
102 Hilton Highway
Rally Tyres Nz Limited
199 Evans Street
Adapt Data Solutions Limited
100-104 Sophia Street
Chapman Consulting Engineers Limited
39 George Street
Dinehazer Consulting Limited
Level 1
Emond Contracting Limited
64 King Street
Empire Engineering Limited
122 Kennels Road
Waitika Limited
39 George Street