Veritas (2007) No. 1 Limited, a registered company, was started on 19 Mar 2007. 9429033582337 is the NZ business number it was issued. This company has been run by 19 directors: 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,
Michelle Rose Needham - an active director whose contract began on 05 May 2022,
Sarah Jane Duncraft - an active director whose contract began on 01 May 2023.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (office address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (registered address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (physical address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (service address) among others.
Veritas (2007) No. 1 Limited had been using 141 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 27 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Lane Neave Holdings Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Apr 2016 to 27 Mar 2020
Address #2: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Mar 2012 to 01 Apr 2016
Address #3: 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 | Logie, Andrew John |
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 | Stone, Bevan John James |
Christchurch |
19 Mar 2007 - 04 Mar 2008 |
Individual | Wolfe, Michael Palmer |
Auckland 1010 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
Individual | Dwyer, William John |
Sumner Christchurch New Zealand |
19 Sep 2008 - 24 Jun 2011 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
Individual | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
19 Mar 2007 - 20 Dec 2019 |
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
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
Bevan John James Stone - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 27 May 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Apr 2008
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