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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Wfvl Holdings Limited Shareholder NZBN: 9429041043639 |
Parnell Auckland 1052 New Zealand |
09 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Trass, Barry James |
Regent Whangarei 0112 New Zealand |
10 May 2013 - 09 May 2014 |
| Individual | Trass, Janet Martha |
Regent Whangarei 0112 New Zealand |
10 May 2013 - 09 May 2014 |
| Individual | Trass, Janet Martha |
Whangarei New Zealand |
19 Jan 1994 - 10 May 2013 |
| Individual | Lyall, Angus |
Whangarei New Zealand |
19 Jan 1994 - 22 Jul 2011 |
| Individual | Jeeves, Kelvin Gilbert |
Whangarei New Zealand |
19 Jan 1994 - 22 Jul 2011 |
| Individual | Trass, Barry James |
Whangarei |
24 Apr 2006 - 22 Jul 2011 |
| Individual | Trass, Barry James |
Whangarei New Zealand |
19 Jan 1994 - 10 May 2013 |
| Individual | Jeeves, Sherrill Gay |
Whangarei New Zealand |
19 Jan 1994 - 22 Jul 2011 |
Ultimate Holding Company
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
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