Shortcuts

Resource Investments (2001) Limited

Type: NZ Limited Company (Ltd)
9429037008673
NZBN
1115513
Company Number
Registered
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2016
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & service address used since 25 Mar 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
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: 400
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: 200
Individual Pengelly, Caroline Margaret Kellaway St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Mccann, Stephen Edward Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, Dixon Graham Heathcote Valley
Christchurch
8022
New Zealand
Individual Harrison, Rebecca Claire Aidanfield
Christchurch
8025
New Zealand
Individual Gemmell, Jessica Louise Aidanfield
Christchurch
8025
New Zealand
Individual Mcdonald, Terence Christchurch
Individual Pengelly, Cyril James St Albans
Christchurch
8052
New Zealand
Individual Pengelly, Bruce Charles Rangiora
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 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