General information

Veritas (2006) Limited

Type: NZ Limited Company (Ltd)
9429034137048
New Zealand Business Number
1811578
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Veritas (2006) Limited (issued an NZBN of 9429034137048) was incorporated on 04 May 2006. 5 addresess are in use by the company: 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical). 141 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up to 26 Mar 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Lane Neave Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. Businesscheck's database was updated on 23 Mar 2024.

Current address Type Used since
Po Box 2331, Christchurch, Christchurch, 8140 Postal 11 Oct 2019
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Office 11 Oct 2019
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Delivery 18 Mar 2020
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical & service 26 Mar 2020
Contact info
64 03 3793720
Phone (Phone)
dale.garing@laneneave.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Samuel William Nelson
Arrowtown, Arrowtown, 9302
Address used since 28 Sep 2013
Director 09 Jul 2010 - current
Jonathan Ashley Taggart
Remuera, Auckland, 1050
Address used since 14 Jun 2022
Remuera, Auckland, 1050
Address used since 25 May 2018
Huntsbury, Christchurch, 8022
Address used since 25 Feb 2015
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 10 Mar 2010
Director 04 May 2006 - 26 Feb 2024
Gerard Joseph Thwaites
Ilam, Christchurch, 8041
Address used since 30 Aug 2010
Director 04 May 2006 - 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
Michael Palmer Wolfe
Burnside, Christchurch, 8053
Address used since 10 Mar 2010
22 Queen Street, Auckland, 1010
Address used since 06 Mar 2018
Director 04 May 2006 - 18 Dec 2019
Gerard Tristan Dale
Ilam, Christchurch, 8041
Address used since 20 Aug 2010
Director 01 Oct 2009 - 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 10 Mar 2010
Director 01 Oct 2009 - 30 Nov 2017
William John Dwyer
Christchurch Central, Christchurch, 8013
Address used since 16 Jul 2014
Director 16 Jul 2014 - 25 Feb 2015
Bevan John James Stone
Sumner, Christchurch, 8081
Address used since 01 Apr 2008
Director 01 Apr 2008 - 15 Jul 2014
William John Dwyer
Sumner, Christchurch, 8081
Address used since 10 Mar 2010
Director 01 Oct 2009 - 13 Jun 2011
Nicholas George Clark
Bryndwr, Christchurch 8052,
Address used since 09 Apr 2009
Director 04 May 2006 - 05 Nov 2009
Bevan John James Stone
Christchurch,
Address used since 04 May 2006
Director 04 May 2006 - 31 Mar 2008
Monica Mary Cheyne Ryan
Christchurch,
Address used since 04 May 2006
Director 04 May 2006 - 08 May 2006
Addresses
Other active addresses
Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical & service 26 Mar 2020
Principal place of activity
141 Cambridge Terrace , Christchurch Central , Christchurch , 8013
Previous address Type Period
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 13 Apr 2016 - 26 Mar 2020
137 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 10 Apr 2012 - 13 Apr 2016
C/-lane Neave, L15 -pricewaterhousecoopers Building, 119 Armagh Street, Christchurch Registered & physical 04 May 2006 - 10 Apr 2012
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
13 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Lane Neave Holdings Limited
Shareholder NZBN: 9429047845930
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
20 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Stone, Bevan John James
Individual
Christchurch
04 May 2006 - 23 May 2006
Jeffery, Stephen Andrew
Individual
Bryndwr
Christchurch 8052
19 Sep 2008 - 20 Dec 2019
Evans, Claire Ann
Individual
Casebrook
Christchurch
8051
08 Dec 2017 - 20 Dec 2019
Ryan, Monica Mary Cheyne
Individual
Christchurch
04 May 2006 - 27 Jun 2010
Logie, Andrew John
Individual
Mount Pleasant
Christchurch
8081
24 Jun 2011 - 08 Dec 2017
Andrew John Logie
Director
Mount Pleasant
Christchurch
8081
24 Jun 2011 - 08 Dec 2017
Dwyer, William John
Individual
Sumner
Christchurch
04 May 2006 - 24 Jun 2011
Thwaites, Gerard Joseph
Individual
Ilam
Christchurch
8041
23 May 2006 - 20 Dec 2019
Wolfe, Michael Palmer
Individual
Auckland
1010
04 May 2006 - 20 Dec 2019
Location
Companies nearby
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