Veritide Limited, a registered company, was registered on 09 Feb 2006. 9429034313978 is the business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was categorised. This company has been supervised by 17 directors: Gerard Phillip Kilpatrick - an active director whose contract began on 24 Nov 2017,
Meng Han Kuok - an active director whose contract began on 27 Aug 2018,
Christopher Charles Hopkins - an active director whose contract began on 01 Aug 2021,
Thiam Lee Terence Oh - an active director whose contract began on 01 Dec 2022,
Keith James Mcconnell - an inactive director whose contract began on 16 May 2016 and was terminated on 28 Nov 2017.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 8323, Riccarton, Christchurch, 8440 (category: postal, office).
Veritide Limited had been using 125 Wrights Road, Addington as their physical address until 15 Apr 2015.
A total of 3411831 shares are issued to 44 shareholders (34 groups). The first group includes 35026 shares (1.03 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 928 shares (0.03 per cent). Lastly there is the 3rd share allotment (10365 shares 0.3 per cent) made up of 1 entity.
Principal place of activity
17b Marylands Place, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 125 Wrights Road, Addington, 8024 New Zealand
Physical & registered address used from 27 Sep 2013 to 15 Apr 2015
Address #2: 125 Wrights Road, Rd2, Leeston, 7682 New Zealand
Physical & registered address used from 12 Sep 2013 to 27 Sep 2013
Address #3: 39 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 05 Mar 2012 to 12 Sep 2013
Address #4: Endeavour Capital, 90 The Terrace, Wellington, 6011 New Zealand
Registered address used from 21 Mar 2011 to 05 Mar 2012
Address #5: 90 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 21 Mar 2011 to 05 Mar 2012
Address #6: Williams Accountants Limited, 5/105 Gasson Street, Sydenham , Christchurch 8011 New Zealand
Physical & registered address used from 24 Dec 2009 to 21 Mar 2011
Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011
Physical & registered address used from 19 Sep 2007 to 24 Dec 2009
Address #8: Canterprise Ltd, University Of, Canterbury, L2, Forestry Bldg, Forestry, Rd, Christchurch
Registered address used from 20 Apr 2007 to 19 Sep 2007
Address #9: Canterprise Ltd, University Of, Canterbury, L2 Forestry Bldg, Forestry Rd, Christchurch
Physical address used from 20 Apr 2007 to 19 Sep 2007
Address #10: C/-canterprise Ltd, University Of, Canterbury, L2 Forestry Bldg, Forestry Rd, Christchurch
Registered & physical address used from 16 Apr 2007 to 20 Apr 2007
Address #11: Level 2, School Of Forestry Building, Forestry Road, Ilam, Christchurch
Physical & registered address used from 09 Feb 2006 to 16 Apr 2007
Basic Financial info
Total number of Shares: 3411831
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35026 | |||
Individual | Weikart, Jane |
Remuera Auckland 1050 New Zealand |
16 Sep 2016 - |
Individual | Weikart, David |
Remuera Auckland 1050 New Zealand |
16 Sep 2016 - |
Shares Allocation #2 Number of Shares: 928 | |||
Entity (NZ Limited Company) | Lamcam Limited Shareholder NZBN: 9429037582951 |
Orakei Auckland 1021 New Zealand |
16 Sep 2016 - |
Shares Allocation #3 Number of Shares: 10365 | |||
Entity (NZ Limited Company) | Halston Investments Limited Shareholder NZBN: 9429036497485 |
Rd 2 Kaiwaka 0573 New Zealand |
16 Sep 2016 - |
Shares Allocation #4 Number of Shares: 51170 | |||
Individual | Seifert, David Alfred |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - |
Shares Allocation #5 Number of Shares: 107307 | |||
Individual | Manning, Selwyn Hinton |
Burnside Christchurch 8042 New Zealand |
27 Jul 2016 - |
Shares Allocation #6 Number of Shares: 36090 | |||
Individual | Gillatt, Ronald Joseph |
Avonhead Christchurch 8042 New Zealand |
27 Jul 2016 - |
Shares Allocation #7 Number of Shares: 266900 | |||
Entity (NZ Limited Company) | Powerhouse Ventures Limited Shareholder NZBN: 9429033933832 |
Christchurch Central Christchurch 8011 New Zealand |
20 Feb 2015 - |
Shares Allocation #8 Number of Shares: 104983 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
01 Aug 2014 - |
Shares Allocation #9 Number of Shares: 17000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Capital Limited Shareholder NZBN: 9429038170423 |
Addington Christchurch 8024 New Zealand |
01 May 2006 - |
Shares Allocation #10 Number of Shares: 41000 | |||
Entity (NZ Limited Company) | Eip Nominees Limited Shareholder NZBN: 9429035491798 |
88 Shortland Street Auckland 1010 New Zealand |
01 May 2006 - |
Shares Allocation #11 Number of Shares: 26563 | |||
Director | Kuok, Meng Han |
Singapore 266865 Singapore |
28 Jan 2022 - |
Shares Allocation #12 Number of Shares: 2667 | |||
Individual | Graham, Ian |
Maori Hill Dunedin 9010 New Zealand |
03 Nov 2016 - |
Shares Allocation #13 Number of Shares: 2499 | |||
Individual | Graham, Ian |
Maori Hill Dunedin 9010 New Zealand |
03 Nov 2016 - |
Individual | Coles, Matthew |
Maori Hill Dunedin 9010 New Zealand |
03 Nov 2016 - |
Shares Allocation #14 Number of Shares: 2801 | |||
Individual | George, Gareth |
Hataitai Wellington 6021 New Zealand |
27 Jul 2016 - |
Shares Allocation #15 Number of Shares: 99555 | |||
Entity (NZ Limited Company) | South Island Seeds Limited Shareholder NZBN: 9429038152931 |
Rangiora Rangiora 7400 New Zealand |
16 Jun 2016 - |
Shares Allocation #16 Number of Shares: 480 | |||
Individual | Sides, Christopher |
Rd 2 Edgecumbe 3192 New Zealand |
24 Mar 2020 - |
Shares Allocation #17 Number of Shares: 4638 | |||
Entity (NZ Limited Company) | Anzco Foods Limited Shareholder NZBN: 9429038570803 |
Christchurch Airport Christchurch 8053 New Zealand |
01 May 2013 - |
Shares Allocation #18 Number of Shares: 14143 | |||
Other (Other) | University Of Canterbury |
Upper Riccarton Christchurch 8041 New Zealand |
02 Sep 2014 - |
Shares Allocation #19 Number of Shares: 18630 | |||
Director | Hopkins, Christopher Charles |
Musselburgh Dunedin 9013 New Zealand |
19 Oct 2021 - |
Shares Allocation #20 Number of Shares: 7849 | |||
Individual | Boulton, James Martin |
Russley Christchurch 8042 New Zealand |
19 Oct 2021 - |
Shares Allocation #21 Number of Shares: 880 | |||
Individual | Sulaiman-hill, Chris |
Burnside Christchurch 8042 New Zealand |
04 Feb 2020 - |
Individual | Sulaiman-hill, Cheryl |
Burnside Christchurch 8042 New Zealand |
04 Feb 2020 - |
Shares Allocation #22 Number of Shares: 464 | |||
Individual | Scales, Leah |
Papanui Christchurch 8053 New Zealand |
04 Feb 2020 - |
Individual | Scales, Paul |
Papanui Christchurch 8053 New Zealand |
04 Feb 2020 - |
Shares Allocation #23 Number of Shares: 1392 | |||
Individual | Bohnenn, Julia Anne |
Hillcrest Auckland 0627 New Zealand |
04 Feb 2020 - |
Individual | Highet, Joanne Patricia |
Hillcrest Auckland 0627 New Zealand |
04 Feb 2020 - |
Individual | Highet, William Ronald |
Hillcrest Auckland 0627 New Zealand |
04 Feb 2020 - |
Shares Allocation #24 Number of Shares: 303840 | |||
Individual | Campbell, Denise |
Wadestown Wellington 6012 New Zealand |
04 Feb 2020 - |
Shares Allocation #25 Number of Shares: 181587 | |||
Entity (NZ Limited Company) | Scott Technology Limited Shareholder NZBN: 9429040320830 |
Dunedin 9011 New Zealand |
04 Feb 2020 - |
Shares Allocation #26 Number of Shares: 3690 | |||
Individual | Chang, Suzana |
Milford Auckland 0620 New Zealand |
11 Oct 2019 - |
Individual | Chang, Joon |
Milford Auckland 0620 New Zealand |
11 Oct 2019 - |
Individual | Whitaker, Scott Francis |
Christchurch Central Christchurch 8013 New Zealand |
11 Oct 2019 - |
Shares Allocation #27 Number of Shares: 107312 | |||
Individual | Hallowes, Rupert Richard Marriott |
Darfield Darfield 7510 New Zealand |
09 Apr 2019 - |
Shares Allocation #28 Number of Shares: 220349 | |||
Director | Kilpatrick, Gerard Phillip |
Riccarton Christchurch 8041 New Zealand |
05 Sep 2018 - |
Shares Allocation #29 Number of Shares: 4640 | |||
Individual | Taylor, Selwyn Ross |
Kohimarama Auckland 1071 New Zealand |
29 Mar 2018 - |
Individual | Taylor, Brad |
Bucklands Beach Auckland 2014 New Zealand |
29 Mar 2018 - |
Shares Allocation #30 Number of Shares: 252398 | |||
Individual | Robertson, Graham |
Northwood Christchurch 8051 New Zealand |
17 Mar 2017 - |
Shares Allocation #31 Number of Shares: 1410372 | |||
Other (Other) | Camtech Investments Limited |
3076 Sir Francis Drake Highway Road Town, Tortola 1110 British Virgin Islands |
17 Mar 2017 - |
Shares Allocation #32 Number of Shares: 980 | |||
Individual | Walker, Robyne |
Milford Auckland 0620 New Zealand |
22 Sep 2016 - |
Shares Allocation #33 Number of Shares: 1784 | |||
Individual | Mcgowan, Isla Margaret |
Remuera Auckland 1050 New Zealand |
22 Sep 2016 - |
Individual | Mcgowan, Colin John |
Remuera Auckland 1050 New Zealand |
22 Sep 2016 - |
Shares Allocation #34 Number of Shares: 71548 | |||
Individual | Stevens, Todd |
Ngaio Wellington 6035 New Zealand |
22 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
01 Mar 2013 - 01 Aug 2014 | |
Individual | Hallowes, Penny |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Hallowes, Penny |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Hallowes, Penny |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Smith, Richard |
Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Hallowes, Richard |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Seifert, Alison |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Entity | Powerhouse No.3 Nominee Limited Shareholder NZBN: 9429030073500 Company Number: 4631279 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2013 - 24 Mar 2020 |
Entity | Canterprise Trustees (no.2) Limited Shareholder NZBN: 9429034313763 Company Number: 1766381 |
09 Feb 2006 - 02 Sep 2014 | |
Individual | Thomas, Gary Edward |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Seifert, Alison |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Thomas, Gary Edward |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Thomas, Gary Edward |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Thomas, Gary Edward |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Seifert, Alison |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Seifert, Alison |
Rd 6 Raetihi 4696 New Zealand |
27 Jul 2016 - 22 Jul 2021 |
Individual | Hallowes, Richard |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Hallowes, Richard |
Darfield Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Entity | Powerhouse No.3 Nominee Limited Shareholder NZBN: 9429030073500 Company Number: 4631279 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2013 - 24 Mar 2020 |
Individual | Smith, Richard |
Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Individual | Smith, Richard |
Darfield 7510 New Zealand |
17 Jul 2017 - 09 Apr 2019 |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
12 Sep 2012 - 01 Jul 2015 | |
Other | Powerhouse No.3 Limited Partnership Company Number: 2553218 |
01 Mar 2013 - 20 Feb 2015 | |
Entity | Cedf Trustee Limited Shareholder NZBN: 9429034407660 Company Number: 1736958 |
21 Feb 2008 - 12 Sep 2012 | |
Entity | Canterprise Trustees (no.2) Limited Shareholder NZBN: 9429034313763 Company Number: 1766381 |
09 Feb 2006 - 02 Sep 2014 | |
Entity | Cedf Trustee Limited Shareholder NZBN: 9429034407660 Company Number: 1736958 |
21 Feb 2008 - 12 Sep 2012 | |
Other | Powerhouse No.3 Limited Partnership Company Number: 2553218 |
01 Mar 2013 - 20 Feb 2015 | |
Entity | Cris Limited Shareholder NZBN: 9429030705937 Company Number: 3781561 |
12 Sep 2012 - 01 Jul 2015 | |
Entity | Powerhouse No.3 Nominee Limited Shareholder NZBN: 9429030073500 Company Number: 4631279 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2013 - 24 Mar 2020 |
Entity | Powerhouse No.3 Nominee Limited Shareholder NZBN: 9429030073500 Company Number: 4631279 |
Christchurch Central Christchurch 8011 New Zealand |
30 Oct 2013 - 24 Mar 2020 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
01 Mar 2013 - 01 Aug 2014 | |
Entity | Powerhouse No.3 Nominee Limited Shareholder NZBN: 9429030073500 Company Number: 4631279 |
Christchurch Central Christchurch 8013 New Zealand |
30 Oct 2013 - 24 Mar 2020 |
Gerard Phillip Kilpatrick - Director
Appointment date: 24 Nov 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Mar 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 19 Mar 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 24 Nov 2017
Meng Han Kuok - Director
Appointment date: 27 Aug 2018
Address: Singapore, 266865 Singapore
Address used since 27 Aug 2018
Christopher Charles Hopkins - Director
Appointment date: 01 Aug 2021
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 01 Aug 2021
Thiam Lee Terence Oh - Director
Appointment date: 01 Dec 2022
Address: Songjiang District, Shanghai, 201601 China
Address used since 01 Dec 2022
Keith James Mcconnell - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 28 Nov 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2016
Stephen Hampson - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 30 Aug 2017
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 24 Feb 2012
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 25 Aug 2017
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 08 Apr 2015
Neville Jordan - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 31 Mar 2013
Address: Western Hutt Road, Melling, Lower Hutt,
Address used since 15 Aug 2006
William Woodhouse Lee - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 24 Feb 2012
Address: Rd 2, Christchurch,
Address used since 15 Aug 2006
Alex Mckinnon - Director (Inactive)
Appointment date: 22 May 2009
Termination date: 24 Feb 2012
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Jan 2010
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 01 May 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 Jan 2010
Lou Reinisch - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 23 Nov 2009
Address: Jacksonville, Alabama 36265, Usa,
Address used since 05 Feb 2009
Andrew Harrison - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 22 Apr 2009
Address: Christchurch,
Address used since 05 Sep 2008
Julie Paddy Marie Austin - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 30 May 2008
Address: Fendalton, Christchurch,
Address used since 15 Aug 2006
Graeme Kenneth King - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 01 Dec 2006
Address: Redcliffs, Christchurch,
Address used since 15 Aug 2006
Joon Chang - Director (Inactive)
Appointment date: 09 Feb 2006
Termination date: 16 Aug 2006
Address: Christchurch,
Address used since 09 Feb 2006
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 16 Aug 2006
Address: Rotoiti Lane, Clearwater Resort, Christchurch,
Address used since 28 Apr 2006
Quality Car Audio Limited
3e Birmingham Drive
Garage One Limited
89 Wrights Road
Autlink Foundation
77 Wrights Road
Clarkson Signs Limited
93 Wrights Road
Bespoke Systems Limited
2 Marylands Place
Zoom Resources Limited
10 Halls Place
Entuitive Limited
124 Montreal Street
Kiwi Mechanical Laboratory Limited
Unit 3 33 Nga Mahi Road
Meditest Limited
Unit 6b, 303 Blenheim Road
Newman Energy Research Limited
C/- Sparks Erskine
Sephira Environmental Limited
4a Roche Avenue
Tenax Consulting Limited
16 Samuel Street