Resource Recycling Technologies ( Nz ) Limited, a registered company, was incorporated on 21 Apr 1995. 9429038496592 is the New Zealand Business Number it was issued. The company has been supervised by 12 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 Nov 1997 and was terminated on 19 May 2024.
Updated on 02 Jun 2025, the BizDb database contains detailed information about 4 addresses this company uses, namely: Level 2, 299 Durham Street North, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch, 8140 (service address),
62 Chapmans Road, Woolston, Christchurch, 8023 (other address),
62 Chapmans Road, Woolston, Christchurch, 8023 (records address) among others.
Resource Recycling Technologies ( Nz ) Limited had been using 62 Chapmans Road, Christchurch as their physical address up until 05 Aug 2001.
Other names used by this company, as we identified at BizDb, included: from 21 Apr 1995 to 31 Oct 1997 they were called Resource Recycling (Nz) Limited.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group consists of 1 share (1%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 1 share (1%). Finally the 3rd share allocation (1 share 1%) 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: 62 Chapmans Road, Christchurch
Physical & registered address used from 05 Aug 2001 to 05 Aug 2001
Address #2: First Floor, 47 Mandeville Street, Christchurch New Zealand
Physical & registered address used from 05 Aug 2001 to 24 Aug 2016
Address #3: Level 14, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 21 May 1999 to 05 Aug 2001
Address #4: Level 14, Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 16 Dec 1997 to 05 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| 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: 1 | |||
| Director | Mcivor, Glenys Elizabeth |
Hillmorton Christchurch 8024 New Zealand |
16 May 2024 - |
| Entity (NZ Limited Company) | Cambridge Trustees Limited Shareholder NZBN: 9429037730239 |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Pengelly, Caroline Margaret Kellaway |
St Albans Christchurch 8052 New Zealand |
27 Jun 2023 - |
| Shares Allocation #4 Number of Shares: 96 | |||
| Entity (NZ Limited Company) | Resource Holdings Limited Shareholder NZBN: 9429032592818 |
Christchurch 8140 New Zealand |
28 Aug 2008 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Mccann, Stephen Edward |
Hillmorton Christchurch 8024 New Zealand |
11 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| 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 | Mcivor, Dixon Graham |
Heathcote Valley Christchurch 8022 New Zealand |
21 Apr 1995 - 16 Feb 2024 |
| Individual | Mcdonald, Terence |
Christchurch |
21 Apr 1995 - 04 Sep 2024 |
| Individual | Pengelly, Cyril James |
St Albans Christchurch 8052 New Zealand |
11 Jun 2020 - 27 Jun 2023 |
| Individual | Pengelly, Cyril James |
Christchurch |
21 Apr 1995 - 21 Jul 2006 |
| Individual | Pengelly, Bruce Charles |
Rangiora |
28 Aug 2008 - 11 Jun 2020 |
| Individual | Pengelly, Bruce Charles |
Rangiora |
21 Jul 2006 - 21 Aug 2007 |
| Individual | Pengelly, Cyril James |
Rangiora |
21 Aug 2007 - 21 Aug 2007 |
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, 8241 New Zealand
Address used since 18 May 2020
Terence Mcdonald - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 19 May 2024
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 28 Jul 2015
Dixon Graham Mcivor - Director (Inactive)
Appointment date: 28 Nov 1997
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 10 Jul 2012
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: 17 Apr 2002
Termination date: 31 Mar 2020
Address: Rangiora, Christchurch, 7471 New Zealand
Address used since 28 Jul 2015
Iris Bonita Pengelly - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 17 Oct 2001
Address: Christchurch,
Address used since 28 Nov 1997
Kenneth Larry Mcdonald - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 10 Jul 1999
Address: Christchurch,
Address used since 28 Nov 1997
Edwin Charles Griffen - Director (Inactive)
Appointment date: 28 Nov 1997
Termination date: 10 Jul 1999
Address: Dunedin,
Address used since 28 Nov 1997
Bruce Charles Pengelly - Director (Inactive)
Appointment date: 21 Apr 1995
Termination date: 28 Nov 1997
Address: Lyttelton, Christchurch,
Address used since 21 Apr 1995
Brite It Consulting Limited
6e Pope Street
Hillcrest Heights Limited
6e Pope Street
Ferloc Investments Limited
6e Pope Street
Designer Concreting Nz Limited
6e Pope Street
Charlbury Holdings Limited
6e Pope Street
Goldstein Ryder Limited
6e Pope Street