Shortcuts

Veritide Limited

Type: NZ Limited Company (Ltd)
9429034313978
NZBN
1766383
Company Number
Registered
Company Status
93658027
GST Number
M692540
Industry classification code
Scientific Or Technical Service Nec
Industry classification description
Current address
17b Marylands Place
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Apr 2015
Po Box 8323
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Mar 2021
17b Marylands Place
Middleton
Christchurch 8024
New Zealand
Office address used since 03 Mar 2021

Veritide Limited, a registered company, was registered on 09 Feb 2006. 9429034313978 is the business number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was categorised. This company has been supervised by 17 directors: Gerard Phillip Kilpatrick - an active director whose contract began on 24 Nov 2017,
Meng Han Kuok - an active director whose contract began on 27 Aug 2018,
Christopher Charles Hopkins - an active director whose contract began on 01 Aug 2021,
Thiam Lee Terence Oh - an active director whose contract began on 01 Dec 2022,
Keith James Mcconnell - an inactive director whose contract began on 16 May 2016 and was terminated on 28 Nov 2017.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 8323, Riccarton, Christchurch, 8440 (category: postal, office).
Veritide Limited had been using 125 Wrights Road, Addington as their physical address until 15 Apr 2015.
A total of 3411831 shares are issued to 44 shareholders (34 groups). The first group includes 35026 shares (1.03 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 928 shares (0.03 per cent). Lastly there is the 3rd share allotment (10365 shares 0.3 per cent) made up of 1 entity.

Addresses

Principal place of activity

17b Marylands Place, Middleton, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 125 Wrights Road, Addington, 8024 New Zealand

Physical & registered address used from 27 Sep 2013 to 15 Apr 2015

Address #2: 125 Wrights Road, Rd2, Leeston, 7682 New Zealand

Physical & registered address used from 12 Sep 2013 to 27 Sep 2013

Address #3: 39 Creyke Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 05 Mar 2012 to 12 Sep 2013

Address #4: Endeavour Capital, 90 The Terrace, Wellington, 6011 New Zealand

Registered address used from 21 Mar 2011 to 05 Mar 2012

Address #5: 90 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 21 Mar 2011 to 05 Mar 2012

Address #6: Williams Accountants Limited, 5/105 Gasson Street, Sydenham , Christchurch 8011 New Zealand

Physical & registered address used from 24 Dec 2009 to 21 Mar 2011

Address #7: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 8011

Physical & registered address used from 19 Sep 2007 to 24 Dec 2009

Address #8: Canterprise Ltd, University Of, Canterbury, L2, Forestry Bldg, Forestry, Rd, Christchurch

Registered address used from 20 Apr 2007 to 19 Sep 2007

Address #9: Canterprise Ltd, University Of, Canterbury, L2 Forestry Bldg, Forestry Rd, Christchurch

Physical address used from 20 Apr 2007 to 19 Sep 2007

Address #10: C/-canterprise Ltd, University Of, Canterbury, L2 Forestry Bldg, Forestry Rd, Christchurch

Registered & physical address used from 16 Apr 2007 to 20 Apr 2007

Address #11: Level 2, School Of Forestry Building, Forestry Road, Ilam, Christchurch

Physical & registered address used from 09 Feb 2006 to 16 Apr 2007

Contact info
64 27 5305088
Phone
gpkcap@gmail.com
Email
veritide.com
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 3411831

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35026
Individual Weikart, Jane Remuera
Auckland
1050
New Zealand
Individual Weikart, David Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 928
Entity (NZ Limited Company) Lamcam Limited
Shareholder NZBN: 9429037582951
Orakei
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 10365
Entity (NZ Limited Company) Halston Investments Limited
Shareholder NZBN: 9429036497485
Rd 2
Kaiwaka
0573
New Zealand
Shares Allocation #4 Number of Shares: 51170
Individual Seifert, David Alfred Rd 6
Raetihi
4696
New Zealand
Shares Allocation #5 Number of Shares: 107307
Individual Manning, Selwyn Hinton Burnside
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 36090
Individual Gillatt, Ronald Joseph Avonhead
Christchurch
8042
New Zealand
Shares Allocation #7 Number of Shares: 266900
Entity (NZ Limited Company) Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #8 Number of Shares: 104983
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #9 Number of Shares: 17000
Entity (NZ Limited Company) NgĀi Tahu Capital Limited
Shareholder NZBN: 9429038170423
Addington
Christchurch
8024
New Zealand
Shares Allocation #10 Number of Shares: 41000
Entity (NZ Limited Company) Eip Nominees Limited
Shareholder NZBN: 9429035491798
88 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #11 Number of Shares: 26563
Director Kuok, Meng Han Singapore
266865
Singapore
Shares Allocation #12 Number of Shares: 2667
Individual Graham, Ian Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #13 Number of Shares: 2499
Individual Graham, Ian Maori Hill
Dunedin
9010
New Zealand
Individual Coles, Matthew Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #14 Number of Shares: 2801
Individual George, Gareth Hataitai
Wellington
6021
New Zealand
Shares Allocation #15 Number of Shares: 99555
Entity (NZ Limited Company) South Island Seeds Limited
Shareholder NZBN: 9429038152931
Rangiora
Rangiora
7400
New Zealand
Shares Allocation #16 Number of Shares: 480
Individual Sides, Christopher Rd 2
Edgecumbe
3192
New Zealand
Shares Allocation #17 Number of Shares: 4638
Entity (NZ Limited Company) Anzco Foods Limited
Shareholder NZBN: 9429038570803
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #18 Number of Shares: 14143
Other (Other) University Of Canterbury Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #19 Number of Shares: 18630
Director Hopkins, Christopher Charles Musselburgh
Dunedin
9013
New Zealand
Shares Allocation #20 Number of Shares: 7849
Individual Boulton, James Martin Russley
Christchurch
8042
New Zealand
Shares Allocation #21 Number of Shares: 880
Individual Sulaiman-hill, Chris Burnside
Christchurch
8042
New Zealand
Individual Sulaiman-hill, Cheryl Burnside
Christchurch
8042
New Zealand
Shares Allocation #22 Number of Shares: 464
Individual Scales, Leah Papanui
Christchurch
8053
New Zealand
Individual Scales, Paul Papanui
Christchurch
8053
New Zealand
Shares Allocation #23 Number of Shares: 1392
Individual Bohnenn, Julia Anne Hillcrest
Auckland
0627
New Zealand
Individual Highet, Joanne Patricia Hillcrest
Auckland
0627
New Zealand
Individual Highet, William Ronald Hillcrest
Auckland
0627
New Zealand
Shares Allocation #24 Number of Shares: 303840
Individual Campbell, Denise Wadestown
Wellington
6012
New Zealand
Shares Allocation #25 Number of Shares: 181587
Entity (NZ Limited Company) Scott Technology Limited
Shareholder NZBN: 9429040320830
Dunedin
9011
New Zealand
Shares Allocation #26 Number of Shares: 3690
Individual Chang, Suzana Milford
Auckland
0620
New Zealand
Individual Chang, Joon Milford
Auckland
0620
New Zealand
Individual Whitaker, Scott Francis Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #27 Number of Shares: 107312
Individual Hallowes, Rupert Richard Marriott Darfield
Darfield
7510
New Zealand
Shares Allocation #28 Number of Shares: 220349
Director Kilpatrick, Gerard Phillip Riccarton
Christchurch
8041
New Zealand
Shares Allocation #29 Number of Shares: 4640
Individual Taylor, Selwyn Ross Kohimarama
Auckland
1071
New Zealand
Individual Taylor, Brad Bucklands Beach
Auckland
2014
New Zealand
Shares Allocation #30 Number of Shares: 252398
Individual Robertson, Graham Northwood
Christchurch
8051
New Zealand
Shares Allocation #31 Number of Shares: 1410372
Other (Other) Camtech Investments Limited 3076 Sir Francis Drake Highway
Road Town, Tortola
1110
British Virgin Islands
Shares Allocation #32 Number of Shares: 980
Individual Walker, Robyne Milford
Auckland
0620
New Zealand
Shares Allocation #33 Number of Shares: 1784
Individual Mcgowan, Isla Margaret Remuera
Auckland
1050
New Zealand
Individual Mcgowan, Colin John Remuera
Auckland
1050
New Zealand
Shares Allocation #34 Number of Shares: 71548
Individual Stevens, Todd Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Hallowes, Penny Darfield
Darfield
7510
New Zealand
Individual Hallowes, Penny Darfield
Darfield
7510
New Zealand
Individual Hallowes, Penny Darfield
Darfield
7510
New Zealand
Individual Smith, Richard Darfield
7510
New Zealand
Individual Hallowes, Richard Darfield
Darfield
7510
New Zealand
Individual Seifert, Alison Rd 6
Raetihi
4696
New Zealand
Entity Powerhouse No.3 Nominee Limited
Shareholder NZBN: 9429030073500
Company Number: 4631279
Christchurch Central
Christchurch
8011
New Zealand
Entity Canterprise Trustees (no.2) Limited
Shareholder NZBN: 9429034313763
Company Number: 1766381
Individual Thomas, Gary Edward Rd 6
Raetihi
4696
New Zealand
Individual Seifert, Alison Rd 6
Raetihi
4696
New Zealand
Individual Thomas, Gary Edward Rd 6
Raetihi
4696
New Zealand
Individual Thomas, Gary Edward Rd 6
Raetihi
4696
New Zealand
Individual Thomas, Gary Edward Rd 6
Raetihi
4696
New Zealand
Individual Seifert, Alison Rd 6
Raetihi
4696
New Zealand
Individual Seifert, Alison Rd 6
Raetihi
4696
New Zealand
Individual Hallowes, Richard Darfield
Darfield
7510
New Zealand
Individual Hallowes, Richard Darfield
Darfield
7510
New Zealand
Entity Powerhouse No.3 Nominee Limited
Shareholder NZBN: 9429030073500
Company Number: 4631279
Christchurch Central
Christchurch
8011
New Zealand
Individual Smith, Richard Darfield
7510
New Zealand
Individual Smith, Richard Darfield
7510
New Zealand
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Other Powerhouse No.3 Limited Partnership
Company Number: 2553218
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Entity Canterprise Trustees (no.2) Limited
Shareholder NZBN: 9429034313763
Company Number: 1766381
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Other Powerhouse No.3 Limited Partnership
Company Number: 2553218
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity Powerhouse No.3 Nominee Limited
Shareholder NZBN: 9429030073500
Company Number: 4631279
Christchurch Central
Christchurch
8011
New Zealand
Entity Powerhouse No.3 Nominee Limited
Shareholder NZBN: 9429030073500
Company Number: 4631279
Christchurch Central
Christchurch
8011
New Zealand
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Entity Powerhouse No.3 Nominee Limited
Shareholder NZBN: 9429030073500
Company Number: 4631279
Christchurch Central
Christchurch
8013
New Zealand
Directors

Gerard Phillip Kilpatrick - Director

Appointment date: 24 Nov 2017

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 26 Mar 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 19 Mar 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 24 Nov 2017


Meng Han Kuok - Director

Appointment date: 27 Aug 2018

Address: Singapore, 266865 Singapore

Address used since 27 Aug 2018


Christopher Charles Hopkins - Director

Appointment date: 01 Aug 2021

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 01 Aug 2021


Thiam Lee Terence Oh - Director

Appointment date: 01 Dec 2022

Address: Songjiang District, Shanghai, 201601 China

Address used since 01 Dec 2022


Keith James Mcconnell - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 28 Nov 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 May 2016


Stephen Hampson - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 30 Aug 2017

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 24 Feb 2012


Stuart Andrew Mckenzie - Director (Inactive)

Appointment date: 08 Apr 2015

Termination date: 25 Aug 2017

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 08 Apr 2015


Neville Jordan - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 31 Mar 2013

Address: Western Hutt Road, Melling, Lower Hutt,

Address used since 15 Aug 2006


William Woodhouse Lee - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 24 Feb 2012

Address: Rd 2, Christchurch,

Address used since 15 Aug 2006


Alex Mckinnon - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 24 Feb 2012

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 28 Jan 2010


Stuart Andrew Mckenzie - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 01 May 2011

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Jan 2010


Lou Reinisch - Director (Inactive)

Appointment date: 30 Jan 2007

Termination date: 23 Nov 2009

Address: Jacksonville, Alabama 36265, Usa,

Address used since 05 Feb 2009


Andrew Harrison - Director (Inactive)

Appointment date: 05 Sep 2008

Termination date: 22 Apr 2009

Address: Christchurch,

Address used since 05 Sep 2008


Julie Paddy Marie Austin - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 30 May 2008

Address: Fendalton, Christchurch,

Address used since 15 Aug 2006


Graeme Kenneth King - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 01 Dec 2006

Address: Redcliffs, Christchurch,

Address used since 15 Aug 2006


Joon Chang - Director (Inactive)

Appointment date: 09 Feb 2006

Termination date: 16 Aug 2006

Address: Christchurch,

Address used since 09 Feb 2006


Stuart Andrew Mckenzie - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 16 Aug 2006

Address: Rotoiti Lane, Clearwater Resort, Christchurch,

Address used since 28 Apr 2006

Nearby companies

Quality Car Audio Limited
3e Birmingham Drive

Garage One Limited
89 Wrights Road

Autlink Foundation
77 Wrights Road

Clarkson Signs Limited
93 Wrights Road

Bespoke Systems Limited
2 Marylands Place

Zoom Resources Limited
10 Halls Place

Similar companies

Entuitive Limited
124 Montreal Street

Kiwi Mechanical Laboratory Limited
Unit 3 33 Nga Mahi Road

Meditest Limited
Unit 6b, 303 Blenheim Road

Newman Energy Research Limited
C/- Sparks Erskine

Sephira Environmental Limited
4a Roche Avenue

Tenax Consulting Limited
16 Samuel Street