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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Four Ponies Limited Shareholder NZBN: 9429049344455 |
Hamilton 3281 New Zealand |
18 Jan 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Arotake New Zealand Limited Shareholder NZBN: 9429030837881 |
Churton Park Wellington 6037 New Zealand |
14 May 2015 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Northcote, Cynthia Jane |
Whalers Gate New Plymouth 4310 New Zealand |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Campbell, Richard Milton |
Puketaha Hamilton 3281 New Zealand |
14 May 2015 - 18 Jan 2023 |
Entity | 5th Biz Agri Limited Shareholder NZBN: 9429032395082 Company Number: 2208947 |
14 May 2015 - 12 Aug 2019 | |
Entity | 5th Biz Agri Limited Shareholder NZBN: 9429032395082 Company Number: 2208947 |
14 May 2015 - 12 Aug 2019 | |
Entity | Mineral Systems Limited Shareholder NZBN: 9429032395082 Company Number: 2208947 |
New Plymouth 4312 New Zealand |
14 May 2015 - 12 Aug 2019 |
Entity | 5th Business Agri Limited Shareholder NZBN: 9429032395082 Company Number: 2208947 |
14 May 2015 - 12 Aug 2019 |
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
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
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