Hardy Packaging Limited, a registered company, was started on 24 Feb 1986. 9429039765079 is the business number it was issued. "Paper wholesaling" (ANZSIC F373630) is how the company has been categorised. The company has been supervised by 5 directors: Stuart Richard Waite - an active director whose contract started on 04 Sep 1987,
Gail Elizabeth Hardy - an active director whose contract started on 04 Sep 1987,
Jennifer Anne Waite - an active director whose contract started on 04 Sep 1987,
Matthew Paul Hardy - an active director whose contract started on 23 Oct 2020,
Paul Hardy - an inactive director whose contract started on 04 Sep 1987 and was terminated on 06 Sep 2012.
Updated on 29 May 2025, the BizDb database contains detailed information about 5 addresses this company uses, specifically: 73 Molesworth Street, New Plymouth, New Plymouth, 4310 (registered address),
57C Ainslee Street, Highlands Park, New Plymouth, 4312 (service address),
Po Box 4100, New Plymouth, New Plymouth, 4340 (postal address),
73 Molesworth Street, New Plymouth, 4340 (office address) among others.
Hardy Packaging Limited had been using 1 Katere Road, New Plymouth as their registered address until 07 Oct 2024.
A total of 440 shares are issued to 8 shareholders (8 groups). The first group consists of 50 shares (11.36 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (5.68 per cent). Finally the next share allocation (105 shares 23.86 per cent) made up of 1 entity.
Other active addresses
Address #4: 73 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 07 Oct 2024
Address #5: 57c Ainslee Street, Highlands Park, New Plymouth, 4312 New Zealand
Service address used from 07 Oct 2024
Principal place of activity
73 Molesworth Street, New Plymouth, 4340 New Zealand
Previous addresses
Address #1: 1 Katere Road, New Plymouth, 4341 New Zealand
Registered address used from 21 Nov 2012 to 07 Oct 2024
Address #2: 73 Molesworth Street, New Plymouth New Zealand
Registered address used from 14 Jun 2005 to 21 Nov 2012
Address #3: 73 Molesworth Street, New Plymouth New Zealand
Service address used from 14 Jun 2005 to 07 Oct 2024
Address #4: C/o Mr & Sr Waite, 94 Rata Street, Inglewood
Registered address used from 11 Mar 1994 to 14 Jun 2005
Address #5: 94 Rata Street, Inglewood
Physical address used from 19 Feb 1992 to 14 Jun 2005
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 440
Annual return filing month: September
Annual return last filed: 27 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | M & R Hardy Family Trust Limited Shareholder NZBN: 9429048657846 |
New Plymouth New Plymouth 4310 New Zealand |
19 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Hardy Works Trust Limited Shareholder NZBN: 9429047761452 |
Feilding 4702 New Zealand |
19 Oct 2020 - |
| Shares Allocation #3 Number of Shares: 105 | |||
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
24 Feb 1986 - |
| Shares Allocation #4 Number of Shares: 110 | |||
| Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
24 Feb 1986 - |
| Shares Allocation #5 Number of Shares: 25 | |||
| Individual | Arbuckle, Elise Alana |
Rd 3 New Plymouth 4373 New Zealand |
19 Oct 2020 - |
| Shares Allocation #6 Number of Shares: 105 | |||
| Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
24 Feb 1986 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Barker, Sharee Margaret |
Highlands Park New Plymouth 4312 New Zealand |
19 Oct 2020 - |
| Shares Allocation #8 Number of Shares: 10 | |||
| Individual | Barker, Todd Andrew |
Highlands Park New Plymouth 4312 New Zealand |
19 Oct 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hardy, Paul |
Lepperton |
24 Feb 1986 - 06 Sep 2012 |
Stuart Richard Waite - Director
Appointment date: 04 Sep 1987
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2014
Gail Elizabeth Hardy - Director
Appointment date: 04 Sep 1987
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 06 Sep 2012
Jennifer Anne Waite - Director
Appointment date: 04 Sep 1987
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2014
Matthew Paul Hardy - Director
Appointment date: 23 Oct 2020
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 23 Oct 2020
Paul Hardy - Director (Inactive)
Appointment date: 04 Sep 1987
Termination date: 06 Sep 2012
Address: Lepperton,
Address used since 04 Sep 1987
Value Homes (taranaki) Limited
1 Katere Road
Value Timber Supplies Limited
1 Katere Road
Value Timber Treatments Limited
1 Katere Road
Galanthus Limited
680 Devon Road
Naki Construction Limited
680 Devon Road
Westyle Developments Limited
680 Devon Road
Asuraseal Limited
31 Lorien Place
Huhtamaki (nz) Holdings Limited
30 Keeling Road
Myriad International Limited
16 Ryan Place
Paper Bubble Limited
19 Waltham Street
Spicers (nz) Limited
55 Business Parade North