Shortcuts

Bougainville No.3 Limited

Type: NZ Limited Company (Ltd)
9429037852856
NZBN
906530
Company Number
Registered
Company Status
Current address
5 Bougainville Street
Whangarei 0110
New Zealand
Registered address used since 27 Oct 2009
30 Rathbone Street
Whangarei 0110
New Zealand
Physical & service address used since 24 Sep 2020

Bougainville No.3 Limited, a registered company, was registered on 22 May 1998. 9429037852856 is the business number it was issued. This company has been supervised by 4 directors: Neville Murray Sander - an active director whose contract began on 22 May 1998,
Katherine Shirley Perry - an inactive director whose contract began on 21 Dec 2017 and was terminated on 28 Aug 2020,
Colleen Anne Kerr - an inactive director whose contract began on 24 Nov 2008 and was terminated on 28 Dec 2017,
John Vivian Kerr - an inactive director whose contract began on 22 May 1998 and was terminated on 24 Nov 2008.
Updated on 31 May 2025, our database contains detailed information about 2 addresses the company registered, namely: 30 Rathbone Street, Whangarei, 0110 (physical address),
30 Rathbone Street, Whangarei, 0110 (service address),
5 Bougainville Street, Whangarei, 0110 (registered address).
Bougainville No.3 Limited had been using 3 Bougainville Street, Whangarei 0110 as their registered address up until 27 Oct 2009.
Old names for the company, as we managed to find at BizDb, included: from 22 May 1998 to 10 Dec 2009 they were called Kerr Construction Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 833 shares (83.3 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 167 shares (16.7 per cent).

Addresses

Previous addresses

Address #1: 3 Bougainville Street, Whangarei 0110

Registered address used from 27 Oct 2009 to 27 Oct 2009

Address #2: Kaka Street, Whangarei

Registered address used from 12 Apr 2000 to 27 Oct 2009

Address #3: Office Of Yovich Hayward Pevats Johnston, Cnr Rathbone & Robert Streets, Whangarei New Zealand

Physical address used from 22 May 1998 to 24 Sep 2020

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 833
Individual Yovich, Walter Mick George Kamo
Whangarei
0112
New Zealand
Individual Sander, Neville Murray Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual Sander, Neville Murray Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr Estate, John Vivian 262 Fairway Drive
Whangarei
0112
New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Kerr, Colleen Anne 262 Fairway Drive
Whangarei
0112
New Zealand
Directors

Neville Murray Sander - Director

Appointment date: 22 May 1998

Address: Whangarei, 0110 New Zealand

Address used since 23 Oct 2015


Katherine Shirley Perry - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 28 Aug 2020

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 21 Dec 2017


Colleen Anne Kerr - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 28 Dec 2017

Address: 262 Fairway Drive North, Whangarei, 0112 New Zealand

Address used since 01 May 2011


John Vivian Kerr - Director (Inactive)

Appointment date: 22 May 1998

Termination date: 24 Nov 2008

Address: Onerahi, Whangarei,

Address used since 22 May 1998

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street