Wilvis Investments Limited (issued a business number of 9429036773039) was registered on 11 Sep 2001. 5 addresess are currently in use by the company: 226 Paierau Road, Rd 1, Masterton, 5881 (type: registered, physical). 226 Paierau Road, Rd 1, Opaki had been their physical address, up to 10 Sep 2020. Wilvis Investments Limited used other aliases, namely: Wilvis Investments (No.1) Limited from 11 Sep 2001 to 16 Jun 2006. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25 per cent of shares), namely:
Jervis Family Trustees Limited (an other) located at Solway, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Jervis Family Trustees Limited (an other) - located at Solway, Masterton. The next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Ebbton Trustee Limited, located at Rd 1, Opaki (an entity). "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Wilvis Investments Limited. Businesscheck's data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 226 Paierau Road, Rd 1, Opaki, 5881 | Office & delivery | 19 Sep 2019 |
| 226 Paierau Road, Rd 1, Opaki, 5881 | Postal | 02 Sep 2020 |
| 226 Paierau Road, Rd 1, Masterton, 5881 | Registered & physical & service | 10 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
David Athol Jervis
Lansdowne, Masterton, 5810
Address used since 31 Oct 2022
Rd 11, Masterton, 5871
Address used since 11 Oct 2016 |
Director | 11 Sep 2001 - current |
|
Stephen Arthur Robert Wilton
Rd 1, Masterton, 5881
Address used since 08 Sep 2009 |
Director | 11 Sep 2001 - current |
| 226 Paierau Road , Rd 1 , Opaki , 5881 |
| Previous address | Type | Period |
|---|---|---|
| 226 Paierau Road, Rd 1, Opaki, 5881 | Physical & registered | 03 Oct 2018 - 10 Sep 2020 |
| 5 Papawai Place, Masterton, 5810 | Physical & registered | 11 Sep 2001 - 03 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jervis Family Trustees Limited Other (Other) |
Solway Masterton 5810 |
10 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jervis Family Trustees Limited Other (Other) |
Solway Masterton 5810 |
10 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ebbton Trustee Limited Shareholder NZBN: 9429046736819 Entity (NZ Limited Company) |
Rd 1 Opaki 5881 |
13 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jervis, Teresa Teao Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, Teresa Teao Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, David Athol Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, David Athol Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, Teresa Teao Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, Teresa Teao Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, David Athol Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Jervis, David Athol Individual |
Lansdowne Masterton 5810 |
11 Sep 2001 - 10 Mar 2025 |
|
Macklin, David Hugh Individual |
Rd 8 Masterton 5888 |
01 Jul 2008 - 13 Oct 2022 |
|
Wilton, Barbara Jean Individual |
Rd 1 Masterton 5881 |
11 Sep 2001 - 13 Apr 2022 |
|
Wilton, Stephen Arthur Robert Individual |
Rd 1 Masterton 5881 |
11 Sep 2001 - 13 Apr 2022 |
|
Groombridge, Neil John Individual |
Hospital Hill Napier 4110 |
11 Sep 2001 - 13 Apr 2022 |
![]() |
Te Karaka North Forest Gp Limited 5 Papawai Place |
![]() |
Millwood Forest Gp Limited 5 Papawai Place |
![]() |
Springhill Forest Gp Limited 5 Papawai Place |
![]() |
Waterfalls Forest Gp Limited 5 Papawai Place |
![]() |
Greenhills Forest Gp Limited 5 Papawai Place |
![]() |
Hartley Forest Gp Limited 5 Papawai Place |
|
Essex Trustees Limited 58 Essex Street |
|
Nixin Enterprises Limited 68 Michael Street |
|
Rival Property Limited 2 Michael Street |
|
D And K Land Company Limited 444 Queen Street |
|
Jay Siyaram Limited 29 Te Ore Ore Road |
|
Twl Property Holdings Limited 115a South Road |