Veritas Properties Limited was incorporated on 02 Sep 2011 and issued a business number of 9429030960817. The registered LTD company has been supervised by 10 directors: Samuel William Nelson - an active director whose contract began on 14 Feb 2020,
Christopher Thomas Anderson - an active director whose contract began on 14 Feb 2020,
Jonathan Ashley Taggart - an active director whose contract began on 14 Feb 2020,
Sarah Jane Duncraft - an active director whose contract began on 02 May 2023,
Andrew Richard Comer - an active director whose contract began on 26 Feb 2024.
According to our information (last updated on 06 Apr 2024), this company registered 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 14 Apr 2016, Veritas Properties Limited had been using 137 Victoria Street, Christchurch as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Veritas Properties Limited is classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Sep 2011 to 14 Apr 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 |
Christchurch Central Christchurch 8013 New Zealand |
14 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wolfe, Michael Palmer |
22 Queen Street Auckland 1010 New Zealand |
02 Sep 2011 - 14 Feb 2020 |
Individual | Logie, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
02 Sep 2011 - 08 Dec 2017 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 14 Feb 2020 |
Director | Andrew John Logie |
Mount Pleasant Christchurch 8081 New Zealand |
02 Sep 2011 - 08 Dec 2017 |
Samuel William Nelson - Director
Appointment date: 14 Feb 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 14 Feb 2020
Christopher Thomas Anderson - Director
Appointment date: 14 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 Jul 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 14 Feb 2020
Jonathan Ashley Taggart - Director
Appointment date: 14 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2020
Sarah Jane Duncraft - Director
Appointment date: 02 May 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 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: 14 Feb 2020
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 14 Feb 2020
Gerard Joseph Thwaites - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 02 May 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Feb 2020
Claire Ann Evans - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 14 Feb 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 29 Jan 2020
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 30 Nov 2017
Michael Palmer Wolfe - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 13 Feb 2020
Address: 22 Queen Street, Auckland, 1010 New Zealand
Address used since 06 Mar 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Sep 2011
Andrew John Logie - Director (Inactive)
Appointment date: 02 Sep 2011
Termination date: 30 Nov 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 02 Sep 2011
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
Ad On The Net Limited
Deloitte Touche Tohmatsu
Big Grey Productions Limited
151 Cambridge Terrace
Chapman Land Nominee Limited
Lane Neave Ronaldson Solicitors
Chc Properties Limited
151 Cambridge Terrace
Fielden Properties Limited
151 Cambridge Terrace
Venti Anno Limited
151 Cambridge Terrace