Resource Investments (2001) Limited (issued an NZ business identifier of 9429037008673) was launched on 28 Feb 2001. 4 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8140 (type: registered, service). 1/47 Mandeville Street, Riccarton, Christchurch had been their physical address, up to 24 Aug 2016. 1200 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 400 shares (33.33% of shares), namely:
Mcdonald, Terence Tyson (an individual) located at Sydenham, Christchurch postcode 8023,
Hermansson, Janet Patricia (an individual) located at Rd 6, Swannanoa postcode 7476. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 400 shares); it includes
Cambridge Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Mcivor, Glenys Elizabeth (an individual) - located at Hillmorton, Christchurch. Moving on to the third group of shareholders, share allocation (200 shares, 16.67%) belongs to 1 entity, namely:
Pengelly, Caroline Margaret Kellaway, located at St Albans, Christchurch (an individual). Businesscheck's database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 24 Aug 2016 |
| Level 2, 299 Durham Street North, Christchurch, 8140 | Registered & service | 25 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Caroline Margaret Kellaway Pengelly
St Albans, Christchurch, 8052
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Glenys Elizabeth Mcivor
Hillmorton, Christchurch, 8024
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Janet Patricia Hermansson
Rd 6, Swannanoa, 7476
Address used since 04 Sep 2024 |
Director | 04 Sep 2024 - current |
|
Stephen Edward Mccann
Hillmorton, Christchurch, 8024
Address used since 18 May 2020 |
Director | 18 May 2020 - 26 Jun 2024 |
|
Terence Mcdonald
Huntsbury, Christchurch, 8022
Address used since 14 Aug 2015 |
Director | 28 Feb 2001 - 19 May 2024 |
|
Dixon Graham Mcivor
Heathcote Valley, Christchurch, 8022
Address used since 19 Mar 2021
Rd 2, Kaiapoi, 7692
Address used since 28 Mar 2013 |
Director | 28 Feb 2001 - 30 Apr 2023 |
|
Cyril James Pengelly
St Albans, Christchurch, 8052
Address used since 01 Oct 2021 |
Director | 01 Oct 2021 - 02 Feb 2023 |
|
Bruce Charles Pengeiiy
Fernside, Rangiora, 7471
Address used since 14 Aug 2015 |
Director | 12 Sep 2001 - 31 Mar 2020 |
| Previous address | Type | Period |
|---|---|---|
| 1/47 Mandeville Street, Riccarton, Christchurch | Physical & registered | 09 May 2006 - 24 Aug 2016 |
| 62 Chapmans Road, Woolston, Christchurch | Physical & registered | 28 Feb 2001 - 09 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Terence Tyson Individual |
Sydenham Christchurch 8023 |
04 Sep 2024 - current |
|
Hermansson, Janet Patricia Individual |
Rd 6 Swannanoa 7476 |
04 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cambridge Trustees Limited Shareholder NZBN: 9429037730239 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
16 May 2024 - current |
|
Mcivor, Glenys Elizabeth Individual |
Hillmorton Christchurch 8024 |
16 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pengelly, Caroline Margaret Kellaway Individual |
St Albans Christchurch 8052 |
27 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccann, Stephen Edward Individual |
Hoon Hay Christchurch 8025 |
11 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcivor, Dixon Graham Individual |
Heathcote Valley Christchurch 8022 |
28 Feb 2001 - 16 Feb 2024 |
|
Harrison, Rebecca Claire Individual |
Aidanfield Christchurch 8025 |
16 Feb 2024 - 16 May 2024 |
|
Gemmell, Jessica Louise Individual |
Aidanfield Christchurch 8025 |
16 Feb 2024 - 16 May 2024 |
|
Mcdonald, Terence Individual |
Christchurch |
28 Feb 2001 - 04 Sep 2024 |
|
Pengelly, Cyril James Individual |
St Albans Christchurch 8052 |
11 Jun 2020 - 27 Jun 2023 |
|
Pengelly, Bruce Charles Individual |
Rangiora |
28 Feb 2001 - 11 Jun 2020 |
![]() |
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 |