Shortcuts

Whangarei Falls Village Limited

Type: NZ Limited Company (Ltd)
9429038754876
NZBN
614334
Company Number
Registered
Company Status
Current address
Level 2, 17 Falcon Street
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 18 Jul 2022

Whangarei Falls Village Limited, a registered company, was launched on 19 Jan 1994. 9429038754876 is the business number it was issued. This company has been managed by 11 directors: Olaf Guy Eady - an active director whose contract began on 23 Jun 2014,
Brett Daniel Meyer - an active director whose contract began on 13 May 2016,
Angela Mary Kneeshaw - an active director whose contract began on 13 May 2016,
Philippa Janet Weston - an inactive director whose contract began on 08 May 2014 and was terminated on 30 Jun 2021,
Roderick David Gethen - an inactive director whose contract began on 08 May 2014 and was terminated on 13 May 2016.
Last updated on 16 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 17 Falcon Street, Parnell, Auckland, 1052 (category: physical, service).
Whangarei Falls Village Limited had been using Suite 3, Level 2, 8A Cleveland Road, Parnell, Auckland as their registered address up until 18 Jul 2022.
A single entity owns all company shares (exactly 1000 shares) - Wfvl Holdings Limited - located at 1052, Parnell, Auckland.

Addresses

Principal place of activity

Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 Oct 2014 to 18 Jul 2022

Address: Suite 3, Level 2, 8a Cleveland Road, Parnell, Auckland, 1151 New Zealand

Registered & physical address used from 08 Oct 2014 to 09 Oct 2014

Address: Pencarrow Private Equity, 1 Willeston Street, Wellington, 6011 New Zealand

Registered & physical address used from 30 Sep 2014 to 08 Oct 2014

Address: C/o Johnston O'shea Ltd, 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 26 Jun 2014 to 30 Sep 2014

Address: C/o Johnston O'shea Ltd, 9 -11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 02 Jun 2009 to 26 Jun 2014

Address: C/o Johnston O'shea Ltd, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 28 Apr 2004 to 02 Jun 2009

Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei

Registered address used from 28 Apr 2004 to 02 Jun 2009

Address: C/o Gunson Mclean, Connell Rishworth Building, Vinery Lane, Whangarei

Physical & registered address used from 10 Jun 2003 to 28 Apr 2004

Address: Halse & Johnston, 4 Vinery Lane, Whangarei

Registered address used from 30 Apr 1998 to 10 Jun 2003

Address: George Patterson (chartered Accountant), 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 30 Apr 1998 to 10 Jun 2003

Address: Halse Johnston Billinton, 3rd Floor, 4 Vinery Lane, Whangarei

Physical address used from 30 Apr 1998 to 30 Apr 1998

Contact info
1 22 6940220
Phone
angela.kneeshaw@thebegroup.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wfvl Holdings Limited
Shareholder NZBN: 9429041043639
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trass, Barry James Regent
Whangarei
0112
New Zealand
Individual Trass, Janet Martha Regent
Whangarei
0112
New Zealand
Individual Trass, Janet Martha Whangarei

New Zealand
Individual Lyall, Angus Whangarei

New Zealand
Individual Jeeves, Kelvin Gilbert Whangarei

New Zealand
Individual Trass, Barry James Whangarei
Individual Trass, Barry James Whangarei

New Zealand
Individual Jeeves, Sherrill Gay Whangarei

New Zealand

Ultimate Holding Company

12 May 2016
Effective Date
Begroup New Zealand Limited
Name
Ltd
Type
4913484
Ultimate Holding Company Number
NZ
Country of origin
Directors

Olaf Guy Eady - Director

Appointment date: 23 Jun 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jun 2014


Brett Daniel Meyer - Director

Appointment date: 13 May 2016

Address: Matakana, 0985 New Zealand

Address used since 17 Nov 2023

Address: Matakana, 0985 New Zealand

Address used since 10 Feb 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 13 May 2016

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 01 May 2018


Angela Mary Kneeshaw - Director

Appointment date: 13 May 2016

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 13 May 2016

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Jun 2017


Philippa Janet Weston - Director (Inactive)

Appointment date: 08 May 2014

Termination date: 30 Jun 2021

Address: Khandallah, Wellington, 6012 New Zealand

Address used since 08 May 2014


Roderick David Gethen - Director (Inactive)

Appointment date: 08 May 2014

Termination date: 13 May 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 Jul 2014


Barry James Trass - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 08 May 2014

Address: Regent, Whangarei, 0112 New Zealand

Address used since 26 Apr 2013


Janet Martha Trass - Director (Inactive)

Appointment date: 22 Jun 2011

Termination date: 08 May 2014

Address: Regent, Whangarei, 0112 New Zealand

Address used since 22 Jun 2011


Kelvin Gilbert Jeeves - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 29 Jun 2011

Address: Whangarei, 0179 New Zealand

Address used since 28 Apr 2011


Angus Lyall - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 29 Jun 2011

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 26 May 2010


Myra Doris Lyall - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 31 Mar 2002

Address: Whangarei,

Address used since 29 Nov 1996


Richard John Younger - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 01 Nov 1994

Address: Whangarei,

Address used since 19 Jan 1994

Nearby companies

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