Hardy Packaging Limited (New Zealand Business Number 9429039765079) was registered on 24 Feb 1986. 5 addresess are currently in use by the company: 73 Molesworth Street, New Plymouth, New Plymouth, 4310 (type: registered, service). 1 Katere Road, New Plymouth had been their registered address, up to 07 Oct 2024. 440 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 50 shares (11.36 per cent of shares), namely:
M & R Hardy Family Trust Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 5.68 per cent of all shares (exactly 25 shares); it includes
Hardy Works Trust Limited (an entity) - located at Feilding. Moving on to the 3rd group of shareholders, share allocation (105 shares, 23.86%) belongs to 1 entity, namely:
Waite, Stuart Richard, located at Highlands Park, New Plymouth (an individual). "Paper wholesaling" (ANZSIC F373630) is the category the Australian Bureau of Statistics issued Hardy Packaging Limited. Businesscheck's data was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Molesworth Street, New Plymouth | Physical | 14 Jun 2005 |
| Po Box 4100, New Plymouth, New Plymouth, 4340 | Postal | 03 Sep 2019 |
| 73 Molesworth Street, New Plymouth, 4340 | Office & delivery | 03 Sep 2019 |
| 73 Molesworth Street, New Plymouth, New Plymouth, 4310 | Registered | 07 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Richard Waite
Highlands Park, New Plymouth, 4312
Address used since 09 Dec 2014 |
Director | 04 Sep 1987 - current |
|
Gail Elizabeth Hardy
Rd 3, New Plymouth, 4373
Address used since 06 Sep 2012 |
Director | 04 Sep 1987 - current |
|
Jennifer Anne Waite
Highlands Park, New Plymouth, 4312
Address used since 09 Dec 2014 |
Director | 04 Sep 1987 - current |
|
Matthew Paul Hardy
Rd 2, New Plymouth, 4372
Address used since 23 Oct 2020 |
Director | 23 Oct 2020 - current |
|
Paul Hardy
Lepperton,
Address used since 04 Sep 1987 |
Director | 04 Sep 1987 - 06 Sep 2012 |
| Type | Used since | |
|---|---|---|
| 73 Molesworth Street, New Plymouth, New Plymouth, 4310 | Registered | 07 Oct 2024 |
| 57c Ainslee Street, Highlands Park, New Plymouth, 4312 | Service | 07 Oct 2024 |
| 73 Molesworth Street , New Plymouth , 4340 |
| Previous address | Type | Period |
|---|---|---|
| 1 Katere Road, New Plymouth, 4341 | Registered | 21 Nov 2012 - 07 Oct 2024 |
| 73 Molesworth Street, New Plymouth | Registered | 14 Jun 2005 - 21 Nov 2012 |
| 73 Molesworth Street, New Plymouth | Service | 14 Jun 2005 - 07 Oct 2024 |
| C/o Mr & Sr Waite, 94 Rata Street, Inglewood | Registered | 11 Mar 1994 - 14 Jun 2005 |
| 94 Rata Street, Inglewood | Physical | 19 Feb 1992 - 14 Jun 2005 |
| - | Physical | 19 Feb 1992 - 19 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
M & R Hardy Family Trust Limited Shareholder NZBN: 9429048657846 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardy Works Trust Limited Shareholder NZBN: 9429047761452 Entity (NZ Limited Company) |
Feilding 4702 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waite, Stuart Richard Individual |
Highlands Park New Plymouth 4312 |
24 Feb 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardy, Gail Elizabeth Individual |
Rd 3 New Plymouth 4373 |
24 Feb 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arbuckle, Elise Alana Individual |
Rd 3 New Plymouth 4373 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waite, Jennifer Anne Individual |
Highlands Park New Plymouth 4312 |
24 Feb 1986 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barker, Sharee Margaret Individual |
Highlands Park New Plymouth 4312 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barker, Todd Andrew Individual |
Highlands Park New Plymouth 4312 |
19 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hardy, Paul Individual |
Lepperton |
24 Feb 1986 - 06 Sep 2012 |
![]() |
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 |
|
Paper Bubble Limited 3 Wheki Place |
|
Paper King Limited 20f Sylvia Park Road |
|
Clarence Marketing Limited 99 Great South Road |
|
Coastal Supplies Limited 60 Penrose Street |
|
Innovative Packaging Limited 55 Sydney Street |