Bougainville Holdings Limited was started on 29 Jun 2016 and issued a business number of 9429042425144. This registered LTD company has been managed by 4 directors: Gordon Ian Mckay - an active director whose contract started on 29 Jun 2016,
Michael Joseph Leech - an active director whose contract started on 29 Jun 2016,
Louis Mark Vipond - an active director whose contract started on 29 Jun 2016,
Sherri Lynne Mckay - an inactive director whose contract started on 29 Jun 2016 and was terminated on 01 Jun 2018.
According to our information (updated on 07 Jun 2025), the company filed 1 address: 1D, 14 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, service).
Up to 16 Oct 2024, Bougainville Holdings Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 60 shares are issued to 17 groups (37 shareholders in total). As far as the first group is concerned, 11 shares are held by 2 entities, namely:
Mckay, Gordon Ian (a director) located at Waipu, Waipu postcode 0582,
Fhq Trustee Services (Mckay) Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Another group consists of 3 shareholders, holds 1.67 per cent shares (exactly 1 share) and includes
Mckay, Sue - located at Opotiki,
Tait Fleming Trustees Limited - located at Rd 2, Opotiki,
Mckay, Bain Vosper - located at Opotiki.
The 3rd share allocation (2 shares, 3.33%) belongs to 4 entities, namely:
Crowe, Donna Marie, located at Riverside, Whangarei (an individual),
Fert Trustees Limited, located at Whangarei, Whangarei (an entity),
Crowe, Martin Edward, located at Riverside, Whangarei (an individual). Bougainville Holdings Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 15 Mar 2024 to 16 Oct 2024
Address #2: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 11 Feb 2019 to 25 Feb 2020
Address #3: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 10 Sep 2018 to 11 Feb 2019
Address #4: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 19 Sep 2017 to 10 Sep 2018
Address #5: 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Jun 2016 to 19 Sep 2017
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11 | |||
| Director | Mckay, Gordon Ian |
Waipu Waipu 0582 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Fhq Trustee Services (mckay) Limited Shareholder NZBN: 9429042453055 |
Ponsonby Auckland 1011 New Zealand |
14 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mckay, Sue |
Opotiki 3198 New Zealand |
05 Dec 2022 - |
| Entity (NZ Limited Company) | Tait Fleming Trustees Limited Shareholder NZBN: 9429037575212 |
Rd 2 Opotiki 3198 New Zealand |
29 Jun 2016 - |
| Individual | Mckay, Bain Vosper |
Opotiki 3198 New Zealand |
05 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Crowe, Donna Marie |
Riverside Whangarei 0112 New Zealand |
20 Sep 2017 - |
| Entity (NZ Limited Company) | Fert Trustees Limited Shareholder NZBN: 9429032489187 |
Whangarei Whangarei 0110 New Zealand |
24 Jan 2023 - |
| Individual | Crowe, Martin Edward |
Riverside Whangarei 0112 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Gunson Mclean Trustee Services Limited Shareholder NZBN: 9429036503667 |
51 Okara Drive Whangarei 0110 New Zealand |
20 Sep 2017 - |
| Shares Allocation #4 Number of Shares: 4 | |||
| Individual | Kardos, Vicky Suzanne |
Maraetai Auckland 2018 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Quay Trustee Services Limited Shareholder NZBN: 9429037519582 |
Whakatane Whakatane 3120 New Zealand |
29 Jun 2016 - |
| Individual | Kardos, Stephen Nicholas |
Maraetai Auckland 2018 New Zealand |
29 Jun 2016 - |
| Shares Allocation #5 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Tait Fleming Trustees Limited Shareholder NZBN: 9429037575212 |
Rd 2 Opotiki 3198 New Zealand |
29 Jun 2016 - |
| Individual | Smithson, Jean Wynn |
Tirohanga Opotiki 3197 New Zealand |
29 Jun 2016 - |
| Shares Allocation #6 Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Cronin Cullen Egan Trustees Limited Shareholder NZBN: 9429036362172 |
Tauranga Tauranga 3110 New Zealand |
29 Jun 2016 - |
| Individual | Alison, Michelle Denise |
Ruakaka Ruakaka 0116 New Zealand |
29 Jun 2016 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Sabre Corporate Trustee Company Limited Shareholder NZBN: 9429047594326 |
Birkenhead Auckland 0626 New Zealand |
31 May 2022 - |
| Shares Allocation #8 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Flint Group Holdings Limited Shareholder NZBN: 9429049113303 |
Epsom Auckland 1023 New Zealand |
31 May 2022 - |
| Shares Allocation #9 Number of Shares: 2 | |||
| Individual | Henderson, Colin Bruce |
Mt Eden Auckland 1024 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Pinot Investment Trustee Limited Shareholder NZBN: 9429042371052 |
Ohope Ohope 3121 New Zealand |
29 Jun 2016 - |
| Individual | Henderson, Michelle Jane |
Mt Eden Auckland 1024 New Zealand |
29 Jun 2016 - |
| Shares Allocation #10 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Muriwai 320 Limited Shareholder NZBN: 9429034455111 |
One Tree Point 0118 New Zealand |
29 Jun 2016 - |
| Shares Allocation #11 Number of Shares: 4 | |||
| Director | Vipond, Louis Mark |
State Highway 35 Opotiki 3197 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Vipond Cox Trustee Limited Shareholder NZBN: 9429041357996 |
Rotorua Rotorua 3010 New Zealand |
29 Jun 2016 - |
| Individual | Cox, Jacqueline Barbara |
State Highway 35 Opotiki 3197 New Zealand |
29 Jun 2016 - |
| Shares Allocation #12 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Development Trustees Limited Shareholder NZBN: 9429037457976 |
Whangarei Whangarei 0110 New Zealand |
29 Jun 2016 - |
| Individual | Leech, Dulcie Kathleen |
Waipu Waipu 0582 New Zealand |
29 Jun 2016 - |
| Director | Leech, Michael Joseph |
Waipu Waipu 0582 New Zealand |
29 Jun 2016 - |
| Shares Allocation #13 Number of Shares: 4 | |||
| Individual | Dodds, Julia Eileen |
Maraetotara Whakatane 3191 New Zealand |
29 Jun 2016 - |
| Individual | Dodds, Kevin Tyrell |
Maraetotara Whakatane 3191 New Zealand |
29 Jun 2016 - |
| Entity (NZ Limited Company) | Bbtlaw Trustees Limited Shareholder NZBN: 9429038874598 |
Whakatane Whakatane 3120 New Zealand |
29 Jun 2016 - |
| Shares Allocation #14 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Casa De Ninos Limited Shareholder NZBN: 9429035169291 |
Ponsonby Auckland 1011 New Zealand |
29 Jun 2016 - |
| Shares Allocation #15 Number of Shares: 2 | |||
| Individual | Brooks, Roger Hamilton |
Rd 3 Cambridge 3495 New Zealand |
29 Jun 2016 - |
| Shares Allocation #16 Number of Shares: 4 | |||
| Individual | Prestney, Patrick Neville |
Stanley Point Auckland 0624 New Zealand |
29 Jun 2016 - |
| Individual | Prestney, Jane Edith Mary |
Stanley Point Auckland 0624 New Zealand |
29 Jun 2016 - |
| Shares Allocation #17 Number of Shares: 2 | |||
| Individual | Day, Shona Michelle |
Rd 1 Taupiri 3791 New Zealand |
29 Jun 2016 - |
| Individual | Day, Glen Donald |
Rd 1 Taupiri 3791 New Zealand |
29 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kittow, Jean Gordon |
Leamington Cambridge 3432 New Zealand |
29 Jun 2016 - 11 Mar 2020 |
| Entity | Umk Trustees (2012) Limited Shareholder NZBN: 9429030736719 Company Number: 3758518 |
Whangarei Whangarei 0110 New Zealand |
29 Jun 2016 - 24 Jan 2023 |
| Individual | Smithson, Jerome David |
Tirohanga Opotiki 3197 New Zealand |
29 Jun 2016 - 14 Jun 2018 |
| Individual | Bentley, Ian David |
Whakatane Whakatane 3120 New Zealand |
29 Jun 2016 - 14 Oct 2016 |
| Individual | Mckay, Sherri Lynne |
Waipu Waipu 0582 New Zealand |
29 Jun 2016 - 13 Aug 2018 |
| Individual | Flint, Alexander Nicholas |
Epsom Auckland 1023 New Zealand |
29 Jun 2016 - 31 May 2022 |
| Entity | Umk Trustees (2012) Limited Shareholder NZBN: 9429030736719 Company Number: 3758518 |
Whangarei Whangarei 0110 New Zealand |
29 Jun 2016 - 24 Jan 2023 |
| Entity | Umk Trustees (2012) Limited Shareholder NZBN: 9429030736719 Company Number: 3758518 |
Whangarei Whangarei 0110 New Zealand |
29 Jun 2016 - 24 Jan 2023 |
| Entity | Langs Beach Trustees Limited Shareholder NZBN: 9429035964377 Company Number: 1308133 |
30 Apr 2020 - 05 Dec 2022 | |
| Individual | Crowe, Colleen Veronica |
Rd 1 Whangarei 0171 New Zealand |
29 Jun 2016 - 20 Sep 2017 |
| Individual | Flint, Rochelle Marie |
Epsom Auckland 1023 New Zealand |
29 Jun 2016 - 31 May 2022 |
| Individual | Ellison, Philip Ross Norman |
Birkenhead Auckland 0626 New Zealand |
29 Jun 2016 - 31 May 2022 |
| Individual | Boone, John Elliot |
Rd 1 Cambridge 3493 New Zealand |
29 Jun 2016 - 11 Mar 2020 |
| Individual | Crowe, Martin Edward |
Riverside Whangarei 0112 New Zealand |
20 Sep 2017 - 25 Mar 2022 |
| Individual | Crowe, Martin Edward |
Riverside Whangarei 0112 New Zealand |
20 Sep 2017 - 25 Mar 2022 |
| Individual | Kittow, William Robert |
Rd 2 Loburn 7472 New Zealand |
11 Mar 2020 - 11 Mar 2020 |
| Individual | Smithson, Jerome David |
Tirohanga Opotiki 3197 New Zealand |
29 Jun 2016 - 14 Jun 2018 |
| Individual | Gunson, Craig Wesley |
Rd 5 Whangarei 0175 New Zealand |
29 Jun 2016 - 20 Sep 2017 |
| Individual | Lee, Graeme Douglas |
Ohope Ohope 3121 New Zealand |
29 Jun 2016 - 14 Oct 2016 |
| Individual | Mckay, Edith |
Waipu Waipu 0510 New Zealand |
29 Jun 2016 - 30 Apr 2020 |
Gordon Ian Mckay - Director
Appointment date: 29 Jun 2016
Address: Waipu, Waipu, 0582 New Zealand
Address used since 29 Jun 2016
Michael Joseph Leech - Director
Appointment date: 29 Jun 2016
Address: Waipu, Waipu, 0582 New Zealand
Address used since 29 Jun 2016
Louis Mark Vipond - Director
Appointment date: 29 Jun 2016
Address: State Highway 35, Opotiki, 3197 New Zealand
Address used since 29 Jun 2016
Sherri Lynne Mckay - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 01 Jun 2018
Address: Waipu, Waipu, 0582 New Zealand
Address used since 29 Jun 2016
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand
Jack Black Limited
43 Kakahoroa Drive
Kapulina Holdings Limited
43 Kakahoroa Drive
Lobster & Sausage Limited
43 Kakahoroa Drive
Macjagger Holdings Limited
43 Kakahoroa Drive
Muriwai Heads Limited
43 Kakahoroa Drive
R2 2015 Limited
43 Kakahoroa Drive