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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 833 | |||
| Individual | Yovich, Walter Mick George |
Kamo Whangarei 0112 New Zealand |
09 Jun 2010 - |
| Individual | Sander, Neville Murray |
Whangarei Whangarei 0110 New Zealand |
09 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 167 | |||
| Individual | Sander, Neville Murray |
Whangarei Whangarei 0110 New Zealand |
22 May 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kerr Estate, John Vivian |
262 Fairway Drive Whangarei 0112 New Zealand |
22 May 1998 - 16 Sep 2020 |
| Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
22 May 1998 - 16 Sep 2020 |
| Individual | Kerr, Colleen Anne |
262 Fairway Drive Whangarei 0112 New Zealand |
22 May 1998 - 16 Sep 2020 |
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
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