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 5 directors: Jacob Daniel Lye - an active director whose contract began on 22 Mar 2025,
Gary Herbert Hall - an inactive director whose contract began on 12 Oct 1989 and was terminated on 20 Mar 2025,
Sally Anne Hall - an inactive director whose contract began on 29 Mar 1995 and was terminated on 20 Mar 2025,
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 07 Jun 2025, the BizDb data contains detailed information about 1 address: 7D Gibbons Street, Upper Hutt, 5018 (types include: registered, service).
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 2 shareholders (2 groups). The first group is comprised of 40900 shares (99.76 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (0.12 per cent).
Previous addresses
Address #1: Fitzgerald Chartered Accountants Limited, 2 Gibbons Street, Upper Hutt
Physical & registered address used from 11 Dec 2007 to 10 Dec 2009
Address #2: C/- Fitzgerald Chartered Accountants, 5 Geange Street, Upper Hutt, Wellington
Registered address used from 03 Dec 2002 to 11 Dec 2007
Address #3: C/- Fitzgerald Chartered Accountants, 5 Geange Street, Upper Hutt, Wellington
Physical address used from 02 Dec 2002 to 11 Dec 2007
Address #4: 5th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 20 Nov 2000 to 03 Dec 2002
Address #5: C/- Hetherington Johnston, 5th Floor, 44 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 02 Dec 2002
Address #6: 44 Queens Drive, Lower Hutt
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 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: 21 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40900 | |||
| Entity (NZ Limited Company) | Hardisty Corporate Trustee Limited Shareholder NZBN: 9429051978976 |
Naenae 5011 New Zealand |
28 May 2025 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Hardisty Corporate Trustee Limited Shareholder NZBN: 9429051978976 |
Naenae 5011 New Zealand |
28 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Sally Anne |
Naenae New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Hall, Sally Anne |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Hall, Sally Anne |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Gentle, Joan Marion Patricia |
Naenae Lower Hutt 5011 New Zealand |
04 Feb 2021 - 28 May 2025 |
| Individual | Hall, Gary Herbert |
Naenae New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Hall, Gary Herbert |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Hall, Gary Herbert |
Naenae (as Trustee -gasa Trust) New Zealand |
17 Mar 1965 - 28 May 2025 |
| Individual | Stone, Gordon |
Naenae (as Trustee-gasa Trust) New Zealand |
17 Mar 1965 - 04 Feb 2021 |
Jacob Daniel Lye - Director
Appointment date: 22 Mar 2025
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 22 Mar 2025
Gary Herbert Hall - Director (Inactive)
Appointment date: 12 Oct 1989
Termination date: 20 Mar 2025
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 09 Nov 2005
Sally Anne Hall - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 20 Mar 2025
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
Scoon Investments Limited
7 D Gibbons Street
Oracle Hearing Limited
7d Gibbons Street
Chlowest Limited
7d Gibbons Street
Cannon Point Properties 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