Irricon Resource Solutions Limited (issued an NZ business identifier of 9429033192161) was incorporated on 20 Aug 2007. 10 addresess are in use by the company: 31 George Street, Timaru, Timaru, 7910 (type: registered, service). 16 Hilton Highway, Oceanview, Timaru had been their physical address, until 03 Feb 2020. 1500 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 750 shares (50 per cent of shares), namely:
Mccabe, Haidee Jane (an individual) located at Rd 14, Cave postcode 7984. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (750 shares); it includes
Johnston, Keri Joy (an individual) - located at Rd 21, Geraldine. "Engineering consulting service nec" (ANZSIC M692343) is the classification the ABS issued Irricon Resource Solutions Limited. The Businesscheck information was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 159 Alford Forest Road, Allenton, Ashburton, 7700 | Other (Address for Records) | 21 Jul 2011 |
| 16 Hilton Highway, Oceanview, Timaru, 7910 | Other (Address for Records) & records (Address for Records) | 02 Aug 2016 |
| 16 Hilton Highway, Oceanview, Timaru, 7910 | Office & delivery | 10 Jul 2019 |
| Po Box 2193, Washdyke, Timaru, 7941 | Postal | 10 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Gary John Rae
Allenton, Ashburton, 7700
Address used since 10 Jul 2024
Allenton, Ashburton, 7700
Address used since 07 Jul 2015 |
Director | 20 Aug 2007 - current |
|
Keri Joy Johnston
Rd 21, Geraldine, 7991
Address used since 15 Aug 2014 |
Director | 20 Aug 2007 - current |
|
Haidee Jane Mccabe
Rd 14, Cave, 7984
Address used since 07 Jul 2015 |
Director | 12 May 2010 - current |
|
Paul Sullivan
Rd 1, Lyttleton, 8971
Address used since 20 Aug 2007 |
Director | 20 Aug 2007 - 31 Mar 2012 |
| Type | Used since | |
|---|---|---|
| Po Box 2193, Washdyke, Timaru, 7941 | Postal | 10 Jul 2019 |
| 156/158 Stafford Street, Timaru, 7910 | Physical & service & registered | 03 Feb 2020 |
| 31 George Street, Timaru, Timaru, 7910 | Registered & service | 18 Jul 2024 |
| 16 Hilton Highway , Oceanview , Timaru , 7910 |
| Previous address | Type | Period |
|---|---|---|
| 16 Hilton Highway, Oceanview, Timaru, 7910 | Physical | 10 Aug 2016 - 03 Feb 2020 |
| 1cains Terrace, Timaru, 7910 | Registered | 13 Jul 2016 - 03 Feb 2020 |
| 32 Washdyke Flat Road, Washdyke, Timaru, 7920 | Physical | 15 Jul 2015 - 10 Aug 2016 |
| 159 Alford Forest Road, Allenton, Ashburton, 7700 | Registered | 29 Jul 2011 - 13 Jul 2016 |
| 159 Alford Forest Road, Allenton, Ashburton, 7700 | Physical | 29 Jul 2011 - 15 Jul 2015 |
| 151-157 Alford Forest Road, Ashburton | Registered & physical | 10 Sep 2008 - 29 Jul 2011 |
| 60 Cass Street, Ashburton | Physical & registered | 20 Aug 2007 - 10 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccabe, Haidee Jane Individual |
Rd 14 Cave 7984 |
20 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Keri Joy Individual |
Rd 21 Geraldine 7991 |
20 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rae, Gary John Individual |
Allenton Ashburton 7700 |
20 Aug 2007 - 01 Apr 2022 |
|
Sullivan, Paul Individual |
Rd 1 Lyttleton |
20 Aug 2007 - 25 Jul 2012 |
![]() |
Pampered To Perfection Limited 1 Cains Terrace |
![]() |
Aspiring Earthmoving Limited 1 Cains Terrace |
![]() |
Fel Enterprises Limited 1 Cains Terrace |
![]() |
Tradebase Sc Limited 1 Cains Terrace |
![]() |
Stu Heap Building Limited 1 Cains Terrace |
![]() |
Clark Decorating Sc Limited 1 Cains Terrace |
|
Chapman Consulting Engineers Limited 39 George Street |
|
Waitika Limited 39 George Street |
|
Dinehazer Consulting Limited Level 1 |
|
Adapt Data Solutions Limited 5/45 Heaton Street |
|
Southern Container Advisory Limited 14 Carlisle Street |
|
Southby Consulting Limited 41 Oak Grove |