Shortcuts

Veritas (2012) Limited

Type: NZ Limited Company (Ltd)
9429030816008
NZBN
3710877
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Lane Neave, 141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 19 Mar 2020
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Delivery address used since 19 Mar 2020
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 19 Mar 2020

Veritas (2012) Limited was started on 08 Feb 2012 and issued a New Zealand Business Number of 9429030816008. The registered LTD company has been run by 15 directors: Samuel William Nelson - an active director whose contract began on 08 Feb 2012,
Jonathan Ashley Taggart - an active director whose contract began on 25 Feb 2015,
Christopher Thomas Anderson - an active director whose contract began on 18 Dec 2019,
Michelle Rose Needham - an active director whose contract began on 05 May 2022,
Sarah Jane Duncraft - an active director whose contract began on 01 May 2023.
As stated in BizDb's data (last updated on 23 Mar 2024), this company uses 4 addresses: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (registered address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (physical address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (service address),
Lane Neave, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (office address) among others.
Until 27 Mar 2020, Veritas (2012) Limited had been using 141 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Veritas (2012) Limited was categorised as "Legal service" (ANZSIC M693130).

Addresses

Other active addresses

Address #4: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical & service address used from 27 Mar 2020

Principal place of activity

Lane Neave, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Apr 2016 to 27 Mar 2020

Address #2: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 Feb 2012 to 13 Apr 2016

Contact info
64 3 3793720
11 Oct 2019 Phone
dale.garing@laneneave.co.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffery, Stephen Andrew Bryndwr
Christchurch
8052
New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Wolfe, Michael Palmer Auckland
1010
New Zealand
Director Jeffery, Stephen Andrew Bryndwr
Christchurch
8052
New Zealand
Director Andrew John Logie Mount Pleasant
Christchurch
8081
New Zealand
Director Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Evans, Claire Ann Casebrook
Christchurch
8051
New Zealand
Directors

Samuel William Nelson - Director

Appointment date: 08 Feb 2012

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 28 Sep 2013


Jonathan Ashley Taggart - Director

Appointment date: 25 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 25 Feb 2015


Christopher Thomas Anderson - Director

Appointment date: 18 Dec 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Jul 2020

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 Dec 2019


Michelle Rose Needham - Director

Appointment date: 05 May 2022

Address: Queenstown, 9371 New Zealand

Address used since 02 Aug 2023

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 05 May 2022


Sarah Jane Duncraft - Director

Appointment date: 01 May 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 May 2023


Andrew Richard Comer - Director

Appointment date: 26 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Feb 2024


Stephen Andrew Jeffery - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 26 Feb 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 08 Feb 2012


Gerard Joseph Thwaites - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 01 May 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Feb 2012


Edward Marchant Smithies - Director (Inactive)

Appointment date: 05 May 2022

Termination date: 16 Mar 2023

Address: Remuera, Auckland, 1010 New Zealand

Address used since 05 May 2022


Andrew James Orme - Director (Inactive)

Appointment date: 05 May 2022

Termination date: 07 Jul 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 May 2022


Gerard Tristan Dale - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 18 Dec 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Feb 2012


Michael Palmer Wolfe - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 18 Dec 2019

Address: 22 Queen Street, Auckland, 1010 New Zealand

Address used since 06 Mar 2018

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Feb 2012


Claire Ann Evans - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 18 Dec 2019

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 30 Nov 2017


Andrew John Logie - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 30 Nov 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 08 Feb 2012


William John Dwyer - Director (Inactive)

Appointment date: 21 May 2013

Termination date: 25 Feb 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 21 May 2013

Nearby companies

Veritas (2013) Limited
141 Cambridge Terrace

Veritas (2012) No. 2 Limited
141 Cambridge Terrace

Currie Investments Limited
141 Cambridge Terrace

Tinwald Farm Trading Limited
141 Cambridge Terrace

Tinwald Farm (holdings) Limited
141 Cambridge Terrace

Heffalump Holdings Limited
Level 5

Similar companies

Arthur Noble Limited
141 Cambridge Terrace

Cambridge Trustee Services Limited
C/-bray Law

Hereford Trustees (2006) Limited
Unit 12, 71 Gloucester Street

Lane Neave Ip Limited
141 Cambridge Terrace

Shine Lawyers Nz Limited
141 Cambridge Terrace

Veritas (2013) Limited
141 Cambridge Terrace