Veritas (2015) No. 2 Limited was started on 06 Aug 2015 and issued an NZBN of 9429041883242. The registered LTD company has been supervised by 13 directors: Samuel William Nelson - an active director whose contract began on 06 Aug 2015,
Jonathan Ashley Taggart - an active director whose contract began on 06 Aug 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.
As stated in our information (last updated on 21 Mar 2024), the company filed 1 address: Po Box 2331, Christchurch, Christchurch, 8140 (types include: postal, office).
Until 28 Nov 2016, Veritas (2015) No. 2 Limited had been using 137 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 5 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5 shares are held by 1 entity, namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Principal place of activity
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Aug 2015 to 28 Nov 2016
Basic Financial info
Total number of Shares: 5
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
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 | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
06 Aug 2015 - 20 Dec 2019 |
Director | Nelson, Samuel William |
Arrowtown Arrowtown 9302 New Zealand |
06 Aug 2015 - 20 Dec 2019 |
Individual | Logie, Andrew John |
Mount Pleasant Christchurch 8081 New Zealand |
06 Aug 2015 - 08 Dec 2017 |
Individual | Dale, Gerard Tristan |
Ilam Christchurch 8041 New Zealand |
06 Aug 2015 - 20 Dec 2019 |
Individual | Evans, Claire Ann |
Harewood Christchurch 8051 New Zealand |
08 Dec 2017 - 20 Dec 2019 |
Director | Taggart, Jonathan Ashley |
Remuera Auckland 1050 New Zealand |
06 Aug 2015 - 20 Dec 2019 |
Director | Jeffery, Stephen Andrew |
Bryndwr Christchurch 8052 New Zealand |
06 Aug 2015 - 20 Dec 2019 |
Director | Andrew John Logie |
Mount Pleasant Christchurch 8081 New Zealand |
06 Aug 2015 - 08 Dec 2017 |
Samuel William Nelson - Director
Appointment date: 06 Aug 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 06 Aug 2015
Jonathan Ashley Taggart - Director
Appointment date: 06 Aug 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 06 Aug 2015
Christopher Thomas Anderson - Director
Appointment date: 18 Dec 2019
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: 06 Aug 2015
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 06 Aug 2015
Gerard Joseph Thwaites - Director (Inactive)
Appointment date: 18 Dec 2019
Termination date: 01 May 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Dec 2019
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
Gerard Tristan Dale - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 18 Dec 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Aug 2015
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: 06 Aug 2015
Termination date: 30 Nov 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 06 Aug 2015
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