Shortcuts

Veritas (2006) Limited

Type: NZ Limited Company (Ltd)
9429034137048
NZBN
1811578
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 11 Oct 2019
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office address used since 11 Oct 2019
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Delivery address used since 18 Mar 2020

Veritas (2006) Limited, a registered company, was started on 04 May 2006. 9429034137048 is the NZ business number it was issued. This company has been supervised by 20 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.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 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),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (delivery address) among others.
Veritas (2006) Limited had been using 141 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 26 Mar 2020.
One entity controls all company shares (exactly 100 shares) - Lane Neave Holdings Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical & service address used from 26 Mar 2020

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 13 Apr 2016 to 26 Mar 2020

Address #2: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Apr 2012 to 13 Apr 2016

Address #3: C/-lane Neave, L15 -pricewaterhousecoopers Building, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 04 May 2006 to 10 Apr 2012

Contact info
64 03 3793720
11 Oct 2019 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: 13 Mar 2023

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 Stone, Bevan John James Christchurch
Individual Jeffery, Stephen Andrew Bryndwr
Christchurch 8052

New Zealand
Individual Evans, Claire Ann Casebrook
Christchurch
8051
New Zealand
Individual Ryan, Monica Mary Cheyne Christchurch
Individual Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Director Andrew John Logie Mount Pleasant
Christchurch
8081
New Zealand
Individual Dwyer, William John Sumner
Christchurch

New Zealand
Individual Thwaites, Gerard Joseph Ilam
Christchurch
8041
New Zealand
Individual Wolfe, Michael Palmer Auckland
1010
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: 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: 04 May 2006

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: 04 May 2006

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: 04 May 2006

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


Bevan John James Stone - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 15 Jul 2014

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 01 Apr 2008


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: 04 May 2006

Termination date: 05 Nov 2009

Address: Bryndwr, Christchurch 8052,

Address used since 09 Apr 2009


Bevan John James Stone - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 31 Mar 2008

Address: Christchurch,

Address used since 04 May 2006


Monica Mary Cheyne Ryan - Director (Inactive)

Appointment date: 04 May 2006

Termination date: 08 May 2006

Address: Christchurch,

Address used since 04 May 2006

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