Shortcuts

Veritag Limited

Type: NZ Limited Company (Ltd)
9429041755341
NZBN
5701170
Company Number
Registered
Company Status
116846128
GST Number
O772013
Industry classification code
Regulating Food And Agricultural Standards
Industry classification description
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Physical & registered & service address used since 09 Mar 2018
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 30 Oct 2019

Veritag Limited was registered on 14 May 2015 and issued an NZ business identifier of 9429041755341. This registered LTD company has been managed by 5 directors: Richard Milton Campbell - an active director whose contract started on 14 May 2015,
Rodney Walker - an active director whose contract started on 14 May 2015,
Cynthia Jane Northcote - an active director whose contract started on 24 Aug 2022,
Patrick Graeme Poletti - an inactive director whose contract started on 08 Jan 2016 and was terminated on 01 Jul 2019,
Nicholas Garfield Lyttle - an inactive director whose contract started on 14 May 2015 and was terminated on 08 Jan 2016.
According to BizDb's data (updated on 11 Apr 2024), the company registered 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: postal, office).
Up to 09 Mar 2018, Veritag Limited had been using 369 Devon Street East, Strandon, New Plymouth as their registered address.
A total of 90 shares are allocated to 3 groups (3 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Four Ponies Limited (an entity) located at Hamilton postcode 3281.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 30 shares) and includes
Arotake New Zealand Limited - located at Churton Park, Wellington.
The next share allocation (30 shares, 33.33%) belongs to 1 entity, namely:
Northcote, Cynthia Jane, located at Whalers Gate, New Plymouth (an individual). Veritag Limited has been classified as "Regulating food and agricultural standards" (ANZSIC O772013).

Addresses

Principal place of activity

369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 01 Nov 2016 to 09 Mar 2018

Address #2: Unit 8 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 14 May 2015 to 01 Nov 2016

Contact info
64 21 357499
25 Oct 2018 Phone
richardc@svslabs.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
richardc@svslabs.nz
25 Oct 2018 Email
No website
Website
veritag.nz
01 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Four Ponies Limited
Shareholder NZBN: 9429049344455
Hamilton
3281
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Arotake New Zealand Limited
Shareholder NZBN: 9429030837881
Churton Park
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Northcote, Cynthia Jane Whalers Gate
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Campbell, Richard Milton Puketaha
Hamilton
3281
New Zealand
Entity 5th Biz Agri Limited
Shareholder NZBN: 9429032395082
Company Number: 2208947
Entity 5th Biz Agri Limited
Shareholder NZBN: 9429032395082
Company Number: 2208947
Entity Mineral Systems Limited
Shareholder NZBN: 9429032395082
Company Number: 2208947
New Plymouth
4312
New Zealand
Entity 5th Business Agri Limited
Shareholder NZBN: 9429032395082
Company Number: 2208947
Directors

Richard Milton Campbell - Director

Appointment date: 14 May 2015

Address: Puketaha, Hamilton, 3281 New Zealand

Address used since 14 May 2015


Rodney Walker - Director

Appointment date: 14 May 2015

Address: Nikau Valley, Paraparaumu, 5032 New Zealand

Address used since 31 Oct 2023

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 14 May 2015


Cynthia Jane Northcote - Director

Appointment date: 24 Aug 2022

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 24 Aug 2022


Patrick Graeme Poletti - Director (Inactive)

Appointment date: 08 Jan 2016

Termination date: 01 Jul 2019

Address: Rd 43, Waitara, 4383 New Zealand

Address used since 07 Nov 2017

Address: Rd 22, Stratford, 4392 New Zealand

Address used since 26 Oct 2016


Nicholas Garfield Lyttle - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 08 Jan 2016

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 14 May 2015

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

Apcfi Management Limited
Suite 1, 4 Lockhart Place

Dmg Trading Limited
408 Racecourse Road

Exceed Business Services Limited
17b Dodd Road

Food Safety 101 Limited
16 Elliot Street

Produco Limited
413a Whitikahu Road

Zhaoyue (nz) International Company Limited
42 Beaver Road