Resource Investments (2001) Limited was started on 28 Feb 2001 and issued a business number of 9429037008673. The registered LTD company has been run by 8 directors: Caroline Margaret Kellaway Pengelly - an active director whose contract started on 01 May 2024,
Glenys Elizabeth Mcivor - an active director whose contract started on 01 May 2024,
Janet Patricia Hermansson - an active director whose contract started on 04 Sep 2024,
Stephen Edward Mccann - an inactive director whose contract started on 18 May 2020 and was terminated on 26 Jun 2024,
Terence Mcdonald - an inactive director whose contract started on 28 Feb 2001 and was terminated on 19 May 2024.
According to our information (last updated on 11 May 2025), this company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8140 (types include: registered, service).
Up to 24 Aug 2016, Resource Investments (2001) Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 1200 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 400 shares are held by 2 entities, namely:
Mcdonald, Terence Tyson (an individual) located at Sydenham, Christchurch postcode 8023,
Hermansson, Janet Patricia (an individual) located at Rd 6, Swannanoa postcode 7476.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 400 shares) and includes
Cambridge Trustees Limited - located at Christchurch Central, Christchurch,
Mcivor, Glenys Elizabeth - located at Hillmorton, Christchurch.
The third share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Pengelly, Caroline Margaret Kellaway, located at St Albans, Christchurch (an individual).
Previous addresses
Address #1: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 09 May 2006 to 24 Aug 2016
Address #2: 62 Chapmans Road, Woolston, Christchurch
Physical & registered address used from 28 Feb 2001 to 09 May 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| 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: 400 | |||
| Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2024 - |
| Individual | Mcivor, Glenys Elizabeth |
Hillmorton Christchurch 8024 New Zealand |
16 May 2024 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Pengelly, Caroline Margaret Kellaway |
St Albans Christchurch 8052 New Zealand |
27 Jun 2023 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Mccann, Stephen Edward |
Hoon Hay Christchurch 8025 New Zealand |
11 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcivor, Dixon Graham |
Heathcote Valley Christchurch 8022 New Zealand |
28 Feb 2001 - 16 Feb 2024 |
| Individual | Harrison, Rebecca Claire |
Aidanfield Christchurch 8025 New Zealand |
16 Feb 2024 - 16 May 2024 |
| Individual | Gemmell, Jessica Louise |
Aidanfield Christchurch 8025 New Zealand |
16 Feb 2024 - 16 May 2024 |
| Individual | Mcdonald, Terence |
Christchurch |
28 Feb 2001 - 04 Sep 2024 |
| Individual | Pengelly, Cyril James |
St Albans Christchurch 8052 New Zealand |
11 Jun 2020 - 27 Jun 2023 |
| Individual | Pengelly, Bruce Charles |
Rangiora |
28 Feb 2001 - 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 Feb 2001
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 Feb 2001
Termination date: 30 Apr 2023
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 19 Mar 2021
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 28 Mar 2013
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 Pengeiiy - Director (Inactive)
Appointment date: 12 Sep 2001
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