Shortcuts

Veritas (2008) Limited

Type: NZ Limited Company (Ltd)
9429033581958
NZBN
1913225
Company Number
Registered
Company Status
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Apr 2016
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 11 Oct 2019
Level 5, 141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 18 Mar 2020

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.

Addresses

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

Contact info
64 3 3663895
Phone
64 3 3793720
07 Mar 2022 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: 01 Apr 2024

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 Logie, Andrew John Mt Pleasant
Christchurch

New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Wolfe, Michael Palmer Auckland
1010
New Zealand
Individual Evans, Claire Ann Harewood
Christchurch
8051
New Zealand
Individual Dwyer, William John Sumner
Christchurch

New Zealand
Directors

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

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