Shortcuts

Resource Recycling Technologies ( Nz ) Limited

Type: NZ Limited Company (Ltd)
9429038496592
NZBN
672337
Company Number
Registered
Company Status
Current address
62 Chapmans Road
Christchurch
Other address (Address for Records) used since 04 Aug 1999
6e Pope Street
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2016
62 Chapmans Road
Woolston
Christchurch 8023
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Dec 2020

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.

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: 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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
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: 1
Director Mcivor, Glenys Elizabeth Hillmorton
Christchurch
8024
New Zealand
Entity (NZ Limited Company) Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Pengelly, Caroline Margaret Kellaway St Albans
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 96
Entity (NZ Limited Company) Resource Holdings Limited
Shareholder NZBN: 9429032592818
Christchurch
8140
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mccann, Stephen Edward Hillmorton
Christchurch
8024
New Zealand

Previous Shareholders

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

Nearby companies