Veritas (2007) No. 2 Limited was registered on 19 Mar 2007 and issued a number of 9429033581729. This registered LTD company has been run by 18 directors: Samuel William Nelson - an active director whose contract started on 09 Jul 2010,
Jonathan Ashley Taggart - an active director whose contract started on 25 Feb 2015,
Christopher Thomas Anderson - an active director whose contract started on 18 Dec 2019,
Michelle Rose Needham - an active director whose contract started on 05 May 2022,
Sarah Jane Duncraft - an active director whose contract started on 01 May 2023.
According to BizDb's database (updated on 13 Mar 2024), the company uses 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (type: postal, office).
Up to 13 Apr 2016, Veritas (2007) No. 2 Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb found old names for the company: from 19 Mar 2007 to 23 Mar 2007 they were named Veritas (2007) Alpha Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Mar 2012 to 13 Apr 2016
Address #2: L15 -119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 19 Mar 2007 to 19 Mar 2012
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 | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Logie, Andrew John |
Christchurch New Zealand |
19 Mar 2007 - 08 Dec 2017 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
Individual | Stone, Bevan John James |
Christchurch |
19 Mar 2007 - 04 Mar 2008 |
Individual | Dwyer, William John |
Sumner Christchurch New Zealand |
19 Sep 2008 - 24 Jun 2011 |
Samuel William Nelson - Director
Appointment date: 09 Jul 2010
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: 19 Mar 2007
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 10 Mar 2010
Gerard Joseph Thwaites - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 01 May 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Aug 2010
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
Michael Palmer Wolfe - Director (Inactive)
Appointment date: 19 Mar 2007
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 10 Mar 2010
Gerard Tristan Dale - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 18 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Aug 2010
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: 01 Oct 2009
Termination date: 30 Nov 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
William John Dwyer - Director (Inactive)
Appointment date: 16 Jul 2014
Termination date: 25 Feb 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 Jul 2014
William John Dwyer - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 13 Jun 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
Nicholas George Clark - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 05 Nov 2009
Address: Bryndwr, Christchurch 8052,
Address used since 09 Apr 2009
Bevan John James Stone - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 31 Mar 2008
Address: Christchurch,
Address used since 19 Mar 2007
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