Whangarei Falls Village Limited (issued an NZ business identifier of 9429038754876) was registered on 19 Jan 1994. 2 addresses are in use by the company: Level 2, 17 Falcon Street, Parnell, Auckland, 1052 (type: physical, service). Suite 3, Level 2, 8A Cleveland Road, Parnell, Auckland had been their registered address, up to 18 Jul 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Wfvl Holdings Limited (an entity) located at Parnell, Auckland postcode 1052. Our information was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 17 Falcon Street, Parnell, Auckland, 1052 | Physical & service & registered | 18 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 23 Jun 2014 |
Director | 23 Jun 2014 - current |
|
Brett Daniel Meyer
Matakana, 0985
Address used since 17 Nov 2023
Matakana, 0985
Address used since 10 Feb 2020
Cockle Bay, Auckland, 2014
Address used since 13 May 2016
Rd 6, Omaha, 0986
Address used since 01 May 2018 |
Director | 13 May 2016 - current |
|
Angela Mary Kneeshaw
Mount Eden, Auckland, 1041
Address used since 13 May 2016
Kohimarama, Auckland, 1071
Address used since 23 Jun 2017 |
Director | 13 May 2016 - current |
|
Philippa Janet Weston
Khandallah, Wellington, 6012
Address used since 08 May 2014 |
Director | 08 May 2014 - 30 Jun 2021 |
|
Roderick David Gethen
Khandallah, Wellington, 6035
Address used since 07 Jul 2014 |
Director | 08 May 2014 - 13 May 2016 |
|
Barry James Trass
Regent, Whangarei, 0112
Address used since 26 Apr 2013 |
Director | 19 Jan 1994 - 08 May 2014 |
|
Janet Martha Trass
Regent, Whangarei, 0112
Address used since 22 Jun 2011 |
Director | 22 Jun 2011 - 08 May 2014 |
|
Kelvin Gilbert Jeeves
Whangarei, 0179
Address used since 28 Apr 2011 |
Director | 19 Jan 1994 - 29 Jun 2011 |
|
Angus Lyall
Whau Valley, Whangarei, 0112
Address used since 26 May 2010 |
Director | 19 Jan 1994 - 29 Jun 2011 |
|
Myra Doris Lyall
Whangarei,
Address used since 29 Nov 1996 |
Director | 29 Nov 1996 - 31 Mar 2002 |
|
Richard John Younger
Whangarei,
Address used since 19 Jan 1994 |
Director | 19 Jan 1994 - 01 Nov 1994 |
| Suite 3, Level 2, 8a Cleveland Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 | Registered & physical | 09 Oct 2014 - 18 Jul 2022 |
| Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1151 | Registered & physical | 08 Oct 2014 - 09 Oct 2014 |
| Pencarrow Private Equity, 1 Willeston Street, Wellington, 6011 | Registered & physical | 30 Sep 2014 - 08 Oct 2014 |
| C/o Johnston O'shea Ltd, 1a Douglas Street, Whangarei, 0112 | Physical & registered | 26 Jun 2014 - 30 Sep 2014 |
| C/o Johnston O'shea Ltd, 9 -11 Reyburn Street, Whangarei | Physical & registered | 02 Jun 2009 - 26 Jun 2014 |
| C/o Johnston O'shea Ltd, 3rd Floor, 4 Vinery Lane, Whangarei | Physical | 28 Apr 2004 - 02 Jun 2009 |
| C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei | Registered | 28 Apr 2004 - 02 Jun 2009 |
| C/o Gunson Mclean, Connell Rishworth Building, Vinery Lane, Whangarei | Physical & registered | 10 Jun 2003 - 28 Apr 2004 |
| Halse & Johnston, 4 Vinery Lane, Whangarei | Registered | 30 Apr 1998 - 10 Jun 2003 |
| George Patterson (chartered Accountant), 3rd Floor, 4 Vinery Lane, Whangarei | Physical | 30 Apr 1998 - 10 Jun 2003 |
| Halse Johnston Billinton, 3rd Floor, 4 Vinery Lane, Whangarei | Physical | 30 Apr 1998 - 30 Apr 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wfvl Holdings Limited Shareholder NZBN: 9429041043639 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
09 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trass, Barry James Individual |
Regent Whangarei 0112 |
10 May 2013 - 09 May 2014 |
|
Trass, Janet Martha Individual |
Regent Whangarei 0112 |
10 May 2013 - 09 May 2014 |
|
Trass, Janet Martha Individual |
Whangarei |
19 Jan 1994 - 10 May 2013 |
|
Lyall, Angus Individual |
Whangarei |
19 Jan 1994 - 22 Jul 2011 |
|
Jeeves, Kelvin Gilbert Individual |
Whangarei |
19 Jan 1994 - 22 Jul 2011 |
|
Trass, Barry James Individual |
Whangarei |
24 Apr 2006 - 22 Jul 2011 |
|
Trass, Barry James Individual |
Whangarei |
19 Jan 1994 - 10 May 2013 |
|
Jeeves, Sherrill Gay Individual |
Whangarei |
19 Jan 1994 - 22 Jul 2011 |
| Effective Date | 12 May 2016 |
| Name | Begroup New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4913484 |
| Country of origin | NZ |
![]() |
The Fusion Group Limited Level 2, 24 Augustus Terrace |
![]() |
Crp & Njp Investments Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Crp & Njp Trustee Limited Level 2, 24 Augustus Terrace |
![]() |
Reflection Treatment Systems Limited Level 2, 24 Augustus Terrace |
![]() |
Ledlight Limited Level 2, 24 Augustus Terrace |
![]() |
Tfa Coulthard Miller Trustee Limited Level 2, 24 Augustus Terrace |