Veritas Properties Limited (issued an NZ business number of 9429030960817) was registered on 02 Sep 2011. 5 addresess are in use by the company: Po Box 2331, Christchurch, Christchurch, 8140 (type: postal, office). 137 Victoria Street, Christchurch had been their registered address, until 14 Apr 2016. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100% of shares), namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Veritas Properties Limited. Businesscheck's data was updated on 06 Apr 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 14 Feb 2020 |
Director | 14 Feb 2020 - current |
Christopher Thomas Anderson
Fendalton, Christchurch, 8052
Address used since 20 Jul 2020
Papanui, Christchurch, 8053
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - current |
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - current |
Sarah Jane Duncraft
Mount Pleasant, Christchurch, 8081
Address used since 02 May 2023 |
Director | 02 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 14 Feb 2020 |
Director | 14 Feb 2020 - 26 Feb 2024 |
Gerard Joseph Thwaites
Ilam, Christchurch, 8041
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - 02 May 2023 |
Claire Ann Evans
Harewood, Christchurch, 8051
Address used since 29 Jan 2020
Casebrook, Christchurch, 8051
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 14 Feb 2020 |
Michael Palmer Wolfe
22 Queen Street, Auckland, 1010
Address used since 06 Mar 2018
Burnside, Christchurch, 8053
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 13 Feb 2020 |
Andrew John Logie
Mount Pleasant, Christchurch, 8081
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 30 Nov 2017 |
141 Cambridge Terrace , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
137 Victoria Street, Christchurch, 8013 | Registered & physical | 02 Sep 2011 - 14 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Lane Neave Holdings Limited Shareholder NZBN: 9429047845930 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
14 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolfe, Michael Palmer Individual |
22 Queen Street Auckland 1010 |
02 Sep 2011 - 14 Feb 2020 |
Logie, Andrew John Individual |
Mount Pleasant Christchurch 8081 |
02 Sep 2011 - 08 Dec 2017 |
Evans, Claire Ann Individual |
Harewood Christchurch 8051 |
08 Dec 2017 - 14 Feb 2020 |
Andrew John Logie Director |
Mount Pleasant Christchurch 8081 |
02 Sep 2011 - 08 Dec 2017 |
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 |
76 Quay Street Limited 293 Durham Street North |
Lauren James Limited 287-293 Durham Street North |
Uw Limited 287-293 Durham Street North |
The Biggobi NZ Limited 287-293 Durham Street North |
Uw 2016 Limited 287-293 Durham Street North |
Great Retail Limited 287-293 Durham Street North |