Shortcuts

Veritas (2015) No. 2 Limited

Type: NZ Limited Company (Ltd)
9429041883242
NZBN
5767790
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Nov 2016
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 11 Oct 2019
Po Box 2331
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Aug 2020

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.

Addresses

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

Contact info
64 3 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: 5

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
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 Jeffery, Stephen Andrew Bryndwr
Christchurch
8052
New Zealand
Director Nelson, Samuel William Arrowtown
Arrowtown
9302
New Zealand
Individual Logie, Andrew John Mount Pleasant
Christchurch
8081
New Zealand
Individual Dale, Gerard Tristan Ilam
Christchurch
8041
New Zealand
Individual Evans, Claire Ann Harewood
Christchurch
8051
New Zealand
Director Taggart, Jonathan Ashley Remuera
Auckland
1050
New Zealand
Director Jeffery, Stephen Andrew Bryndwr
Christchurch
8052
New Zealand
Director Andrew John Logie Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

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