Veritas (2008) Limited, a registered company, was incorporated on 19 Mar 2007. 9429033581958 is the NZBN it was issued. This company has been supervised by 17 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.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: office, delivery).
Veritas (2008) Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address until 13 Apr 2016.
Old names for this company, as we managed to find at BizDb, included: from 23 Mar 2007 to 07 Feb 2008 they were called Veritas (2007) No. 4 Limited, from 19 Mar 2007 to 23 Mar 2007 they were called Veritas (2007) Gamma Limited.
A single entity owns all company shares (exactly 100 shares) - Lane Neave Holdings Limited - located at 8013, Christchurch Central, Christchurch.
Principal place of activity
Level 5, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Mar 2012 to 13 Apr 2016
Address #2: C/-lane Neave Lawyers, L15-119 Armagh Street, Christchurch New Zealand
Registered & physical 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: 01 Apr 2024
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 |
19 Mar 2007 - 20 Dec 2019 |
Individual | Logie, Andrew John |
Mt Pleasant Christchurch New Zealand |
19 Mar 2007 - 08 Dec 2017 |
Individual | Thwaites, Gerard Joseph |
Ilam Christchurch 8041 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
Individual | Dwyer, William John |
Sumner Christchurch New Zealand |
19 Mar 2007 - 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: Huntsbury, Christchurch, 8022 New Zealand
Address used since 25 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2018
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
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
Bevan John James Stone - Director (Inactive)
Appointment date: 19 Mar 2007
Termination date: 15 Jul 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Mar 2010
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
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