Shortcuts

Bougainville Properties Limited

Type: NZ Limited Company (Ltd)
9429037876227
NZBN
901405
Company Number
Registered
Company Status
Current address
5 Bougainville Street
Whangarei 0110
New Zealand
Physical & service & registered address used since 11 Jun 2010

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 833
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Sander, Neville Murray Port Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual Sander, Neville Murray Port 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 Kensington
Whangarei
0112
New Zealand
Individual Kerr, Colleen Anne 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Directors

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

Nearby companies

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