Shortcuts

Veritas (2009) Limited

Type: NZ Limited Company (Ltd)
9429033582146
NZBN
1913226
Company Number
Registered
Company Status
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 13 Apr 2016

Veritas (2009) Limited, a registered company, was started on 19 Mar 2007. 9429033582146 is the NZ business number it was issued. This company has been managed by 13 directors: Gerard Joseph Thwaites - an active director whose contract began on 19 Mar 2007,
Stephen Andrew Jeffery - an active director whose contract began on 19 Mar 2007,
Samuel William Nelson - an active director whose contract began on 09 Jul 2010,
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.
Updated on 14 Dec 2021, the BizDb data contains detailed information about 1 address: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Veritas (2009) Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address up until 13 Apr 2016.
More names used by this company, as we identified at BizDb, included: from 23 Mar 2007 to 14 Apr 2009 they were called Veritas (2007) No. 5 Limited, from 19 Mar 2007 to 23 Mar 2007 they were called Veritas (2007) Delta 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

141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Mar 2012 to 13 Apr 2016

Address: 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 3793720
Phone
dale.garing@laneneave.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2021


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 Stephen Andrew Jeffery Bryndwr
Christchurch 8052

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

New Zealand
Individual Andrew John Logie Christchurch

New Zealand
Directors

Gerard Joseph Thwaites - Director

Appointment date: 19 Mar 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Aug 2010


Stephen Andrew Jeffery - Director

Appointment date: 19 Mar 2007

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 10 Mar 2010


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 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


Michael Palmer Wolfe - Director (Inactive)

Appointment date: 19 Mar 2007

Termination date: 18 Dec 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 10 Mar 2010

Address: 22 Queen Street, Auckland, 1010 New Zealand

Address used since 06 Mar 2018


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

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