Hardisty Engineering Limited, a registered company, was registered on 17 Mar 1965. 9429040910055 is the business number it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company has been classified. This company has been run by 4 directors: Gary Herbert Hall - an active director whose contract began on 12 Oct 1989,
Sally Anne Hall - an active director whose contract began on 29 Mar 1995,
Stanley Hardisty - an inactive director whose contract began on 12 Oct 1989 and was terminated on 29 Mar 1995,
Eileen Hardisty - an inactive director whose contract began on 12 Oct 1989 and was terminated on 29 Mar 1995.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 7D Gibbons Street, Upper Hutt (types include: registered, physical).
Hardisty Engineering Limited had been using Fitzgerald Chartered Accountants Limited, 2 Gibbons Street, Upper Hutt as their physical address up to 10 Dec 2009.
Former names for the company, as we found at BizDb, included: from 02 Dec 1967 to 17 Jul 2002 they were named S Hardisty Limited, from 17 Mar 1965 to 02 Dec 1967 they were named Hardisty Bros. Limited.
A total of 41000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 40900 shares (99.76 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 50 shares (0.12 per cent). Lastly there is the 3rd share allotment (50 shares 0.12 per cent) made up of 1 entity.
Previous addresses
Address: Fitzgerald Chartered Accountants Limited, 2 Gibbons Street, Upper Hutt
Physical & registered address used from 11 Dec 2007 to 10 Dec 2009
Address: C/- Fitzgerald Chartered Accountants, 5 Geange Street, Upper Hutt, Wellington
Registered address used from 03 Dec 2002 to 11 Dec 2007
Address: C/- Fitzgerald Chartered Accountants, 5 Geange Street, Upper Hutt, Wellington
Physical address used from 02 Dec 2002 to 11 Dec 2007
Address: 5th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 20 Nov 2000 to 03 Dec 2002
Address: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 02 Dec 2002
Address: 44 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 80a Queens Dve, Lower Hutt
Registered address used from 24 Feb 1993 to 20 Nov 2000
Basic Financial info
Total number of Shares: 41000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40900 | |||
Individual | Gentle, Joan Marion Patricia |
Naenae Lower Hutt 5011 New Zealand |
04 Feb 2021 - |
Individual | Hall, Sally Anne |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - |
Individual | Hall, Gary Herbert |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hall, Sally Anne |
Naenae New Zealand |
17 Mar 1965 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Hall, Gary Herbert |
Naenae New Zealand |
17 Mar 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Gordon |
Naenae (as Trustee-gasa Trust) New Zealand |
17 Mar 1965 - 04 Feb 2021 |
Gary Herbert Hall - Director
Appointment date: 12 Oct 1989
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 09 Nov 2005
Sally Anne Hall - Director
Appointment date: 29 Mar 1995
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 09 Nov 2005
Stanley Hardisty - Director (Inactive)
Appointment date: 12 Oct 1989
Termination date: 29 Mar 1995
Address: Wainuiomata,
Address used since 12 Oct 1989
Eileen Hardisty - Director (Inactive)
Appointment date: 12 Oct 1989
Termination date: 29 Mar 1995
Address: Wainuiomata,
Address used since 12 Oct 1989
Sanat Limited
7d Gibbons Street
Abmrk Limited
7d Gibbons Street
Wellington Headstones Limited
7d Gibbons Street
Denture Services Limited
7d Gibbons Street
Scoon Investments Limited
7 D Gibbons Street
Oracle Hearing Limited
7d Gibbons Street
Blizzard Limited
16 Sandford Street
Coolcare Limited
5 Pempsey Street
Gounder's Enterprise Limited
3 The Square
Heat Pump & Ventilation Services Limited
11 James Grove
Hutt Hvac Systems Limited
28 Stephen Street
Local Hvac Contracting Limited
55 Brentwood Street