Bougainville Properties Limited, a registered company, was launched on 24 Apr 1998. 9429037876227 is the number it was issued. The company has been run by 4 directors: Neville Murray Sander - an active director whose contract began on 24 Apr 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 24 Apr 1998 and was terminated on 24 Nov 2008.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 5 Bougainville Street, Whangarei, 0110 (category: physical, service).
Bougainville Properties Limited had been using Kaka Street, Whangarei as their registered address up to 11 Jun 2010.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 833 shares (83.3%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 167 shares (16.7%).
Previous addresses
Address: Kaka Street, Whangarei
Registered address used from 12 Apr 2000 to 11 Jun 2010
Address: Kaka Street, Whangarei
Physical address used from 22 Mar 1999 to 11 Jun 2010
Address: Yovich Hayward Pevats Johnston, Cnr Rathbone & Robert Streets, Whangarei
Physical address used from 22 Mar 1999 to 22 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 833 | |||
Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
03 Jun 2010 - |
Individual | Sander, Neville Murray |
Port Whangarei Whangarei 0110 New Zealand |
03 Jun 2010 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Sander, Neville Murray |
Port Whangarei Whangarei 0110 New Zealand |
24 Apr 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr Estate, John Vivian |
262 Fairway Drive Whangarei 0112 New Zealand |
24 Apr 1998 - 16 Sep 2020 |
Individual | Yovich, Walter Mick George |
Kensington Whangarei 0112 New Zealand |
24 Apr 1998 - 16 Sep 2020 |
Individual | Kerr, Colleen Anne |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
24 Apr 1998 - 16 Sep 2020 |
Neville Murray Sander - Director
Appointment date: 24 Apr 1998
Address: Port Whangarei, Whangarei, 0110 New Zealand
Address used since 20 May 2014
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, Kamo, 0110 New Zealand
Address used since 01 Apr 2011
John Vivian Kerr - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 24 Nov 2008
Address: Onerahi, Whangarei,
Address used since 24 Apr 1998
Bougainville No.3 Limited
5 Bougainville Street
Kerr Construction Northland Limited
5 Bougainville Street
Kerr Construction Whangarei Limited
5 Bougainville Street
Northland Contracting Limited
3 Bougainville St
Waiare Farms Limited
27 Kioreroa Road
Klw Holdings Limited
27 Kioreora Road