Veritas (2013) Limited (issued an NZBN of 9429030277052) was launched on 05 Apr 2013. 5 addresess are currently in use by the company: Po Box 2331, Christchurch, Christchurch, 8140 (type: postal, office). 137 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 14 Apr 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued to Veritas (2013) Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 14 Apr 2016 |
Po Box 2331, Christchurch, Christchurch, 8140 | Postal | 11 Oct 2019 |
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Office & delivery | 11 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Samuel William Nelson
Arrowtown, Arrowtown, 9302
Address used since 28 Sep 2013 |
Director | 05 Apr 2013 - current |
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Huntsbury, Christchurch, 8022
Address used since 25 Feb 2015
Remuera, Auckland, 1050
Address used since 25 May 2018 |
Director | 25 Feb 2015 - current |
Christopher Thomas Anderson
Fendalton, Christchurch, 8052
Address used since 20 Jul 2020
Papanui, Christchurch, 8053
Address used since 18 Dec 2019 |
Director | 18 Dec 2019 - current |
Michelle Rose Needham
Queenstown, 9371
Address used since 02 Aug 2023
Lake Hayes, Queenstown, 9304
Address used since 05 May 2022 |
Director | 05 May 2022 - current |
Sarah Jane Duncraft
Mount Pleasant, Christchurch, 8081
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Andrew Richard Comer
Remuera, Auckland, 1050
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
Stephen Andrew Jeffery
Merivale, Christchurch, 8014
Address used since 01 Dec 2021
Bryndwr, Christchurch, 8052
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 26 Feb 2024 |
Gerard Joseph Thwaites
Ilam, Christchurch, 8041
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 01 May 2023 |
Edward Marchant Smithies
Remuera, Auckland, 1010
Address used since 05 May 2022 |
Director | 05 May 2022 - 16 Mar 2023 |
Andrew James Orme
Prebbleton, Prebbleton, 7604
Address used since 05 May 2022 |
Director | 05 May 2022 - 07 Jul 2022 |
Gerard Tristan Dale
Ilam, Christchurch, 8041
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 18 Dec 2019 |
Michael Palmer Wolfe
22 Queen Street, Auckland, 1010
Address used since 06 Mar 2018
Burnside, Christchurch, 8053
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 18 Dec 2019 |
Claire Ann Evans
Casebrook, Christchurch, 8051
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 18 Dec 2019 |
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 30 Nov 2017 |
William John Dwyer
Christchurch Central, Christchurch, 8013
Address used since 21 May 2013 |
Director | 21 May 2013 - 25 Feb 2015 |
141 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
137 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 05 Apr 2013 - 14 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
20 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jeffery, Stephen Andrew Individual |
Bryndwr Christchurch 8052 |
05 Apr 2013 - 20 Dec 2019 |
Logie, Andrew John Individual |
Mount Pleasant Christchurch 8081 |
05 Apr 2013 - 08 Dec 2017 |
Thwaites, Gerard Joseph Individual |
Ilam Christchurch 8041 |
05 Apr 2013 - 20 Dec 2019 |
Evans, Claire Ann Individual |
Casebrook Christchurch 8051 |
08 Dec 2017 - 20 Dec 2019 |
Jeffery, Stephen Andrew Director |
Bryndwr Christchurch 8052 |
05 Apr 2013 - 20 Dec 2019 |
Andrew John Logie Director |
Mount Pleasant Christchurch 8081 |
05 Apr 2013 - 08 Dec 2017 |
Thwaites, Gerard Joseph Director |
Ilam Christchurch 8041 |
05 Apr 2013 - 20 Dec 2019 |
Wolfe, Michael Palmer Individual |
Auckland 1010 |
05 Apr 2013 - 20 Dec 2019 |
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 |
|
Blackcurrant Trustees Limited 141 Cambridge Terrace |
Lane Neave Ip Limited 141 Cambridge Terrace |
Arthur Noble Limited 141 Cambridge Terrace |
Hereford Trustees (2006) Limited Unit 12, 71 Gloucester Street |
Hereford Trustees Limited Unit 12, 71 Gloucester Street |
Gcl Trustees No 21 Limited 6 Peterborough Lane |
Triplet Trustees Limited Unit 5, 75 Peterborough Street |