General information

Bougainville No.3 Limited

Type: NZ Limited Company (Ltd)
9429037852856
New Zealand Business Number
906530
Company Number
Registered
Company Status

Bougainville No.3 Limited (issued an NZ business number of 9429037852856) was launched on 22 May 1998. 2 addresses are currently in use by the company: 30 Rathbone Street, Whangarei, 0110 (type: physical, service). 3 Bougainville Street, Whangarei 0110 had been their registered address, up until 27 Oct 2009. Bougainville No.3 Limited used more aliases, namely: Kerr Construction Limited from 22 May 1998 to 10 Dec 2009. 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 833 shares (83.3% of shares), namely:
Yovich, Walter Mick George (an individual) located at 262 Fairway Drive, Kamo, Whangarei postcode 0112,
Sander, Neville Murray (an individual) located at Whangarei, Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 16.7% of all shares (167 shares); it includes
Sander, Neville Murray (an individual) - located at Whangarei, Whangarei. Our information was last updated on 26 Apr 2024.

Current address Type Used since
5 Bougainville Street, Whangarei, 0110 Registered 27 Oct 2009
30 Rathbone Street, Whangarei, 0110 Physical & service 24 Sep 2020
Directors
Name and Address Role Period
Neville Murray Sander
Whangarei, 0110
Address used since 23 Oct 2015
Director 22 May 1998 - current
Katherine Shirley Perry
Rd 1, Kauri, 0185
Address used since 21 Dec 2017
Director 21 Dec 2017 - 28 Aug 2020
Colleen Anne Kerr
262 Fairway Drive North, Whangarei, 0112
Address used since 01 May 2011
Director 24 Nov 2008 - 28 Dec 2017
John Vivian Kerr
Onerahi, Whangarei,
Address used since 22 May 1998
Director 22 May 1998 - 24 Nov 2008
Addresses
Previous address Type Period
3 Bougainville Street, Whangarei 0110 Registered 27 Oct 2009 - 27 Oct 2009
Kaka Street, Whangarei Registered 12 Apr 2000 - 27 Oct 2009
Office Of Yovich Hayward Pevats Johnston, Cnr Rathbone & Robert Streets, Whangarei Physical 22 May 1998 - 24 Sep 2020
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 833
Shareholder Name Address Period
Yovich, Walter Mick George
Individual
262 Fairway Drive, Kamo
Whangarei
0112
09 Jun 2010 - current
Sander, Neville Murray
Individual
Whangarei
Whangarei
0110
09 Jun 2010 - current
Shares Allocation #2 Number of Shares: 167
Shareholder Name Address Period
Sander, Neville Murray
Individual
Whangarei
Whangarei
0110
22 May 1998 - current

Historic shareholders

Shareholder Name Address Period
Yovich, Walter Mick George
Individual
262 Fairway Drive, Kamo
Whangarei
0112
22 May 1998 - 16 Sep 2020
Kerr, Colleen Anne
Individual
262 Fairway Drive
Whangarei
0112
22 May 1998 - 16 Sep 2020
Kerr Estate, John Vivian
Individual
262 Fairway Drive
Whangarei
0112
22 May 1998 - 16 Sep 2020
Location
Companies nearby
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