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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
08 Feb 2012 - 20 Dec 2019 |
Individual | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
08 Feb 2012 - 20 Dec 2019 |
Individual | Logie, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
08 Feb 2012 - 08 Dec 2017 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
08 Feb 2012 - 20 Dec 2019 |
Director | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
08 Feb 2012 - 20 Dec 2019 |
Director | Andrew John Logie |
Mount Pleasant Christchurch 8081 New Zealand |
08 Feb 2012 - 08 Dec 2017 |
Director | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
08 Feb 2012 - 20 Dec 2019 |
Individual | Evans, Claire Ann |
Casebrook Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
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
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
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