Kerr Construction Northland Limited was launched on 19 Feb 1996 and issued an NZBN of 9429038373848. The registered LTD company has been managed by 3 directors: Neville Murray Sander - an active director whose contract began on 19 Feb 1996,
Colleen Anne Kerr - an inactive director whose contract began on 24 Nov 2008 and was terminated on 24 Nov 2009,
John Vivian Kerr - an inactive director whose contract began on 19 Feb 1996 and was terminated on 24 Nov 2008.
According to BizDb's information (last updated on 16 May 2025), the company uses 1 address: 5 Bougainville Street, Whangarei, 0110 (type: physical, registered).
Until 03 Jun 2010, Kerr Construction Northland Limited had been using Kaka Street, Whangarei as their physical address.
A total of 500 shares are allotted to 2 groups (3 shareholders in total). In the first group, 416 shares are held by 2 entities, namely:
Yovich, Walter Mick George (an individual) located at 262 Fairway Drive, Kamo, Whangarei postcode 0112,
Sander, Neville Murray (an individual) located at Port Whangarei, Whangarei postcode 0110.
The 2nd group consists of 1 shareholder, holds 16.8 per cent shares (exactly 84 shares) and includes
Sander, Neville Murray - located at Port Whangarei, Whangarei.
Previous address
Address: Kaka Street, Whangarei
Physical & registered address used from 19 Feb 1996 to 03 Jun 2010
Basic Financial info
Total number of Shares: 500
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: 416 | |||
| Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
31 May 2010 - |
| Individual | Sander, Neville Murray |
Port Whangarei Whangarei 0110 New Zealand |
31 May 2010 - |
| Shares Allocation #2 Number of Shares: 84 | |||
| Individual | Sander, Neville Murray |
Port Whangarei Whangarei 0110 New Zealand |
19 Feb 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kerr Estate, John Vivian |
Onerahi Whangarei |
19 Feb 1996 - 24 Jun 2009 |
Neville Murray Sander - Director
Appointment date: 19 Feb 1996
Address: Port Whangarei, Whangarei, 0110 New Zealand
Address used since 22 Jul 2014
Colleen Anne Kerr - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 24 Nov 2009
Address: Whangarei,
Address used since 24 Nov 2008
John Vivian Kerr - Director (Inactive)
Appointment date: 19 Feb 1996
Termination date: 24 Nov 2008
Address: Onerahi, Whangarei,
Address used since 19 Feb 1996
Bougainville No.3 Limited
5 Bougainville Street
Bougainville Properties 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