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 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 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Bougainville Street, Whangarei, 0110 | Registered | 27 Oct 2009 |
| 30 Rathbone Street, Whangarei, 0110 | Physical & service | 24 Sep 2020 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yovich, Walter Mick George Individual |
Kamo Whangarei 0112 |
09 Jun 2010 - current |
|
Sander, Neville Murray Individual |
Whangarei Whangarei 0110 |
09 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sander, Neville Murray Individual |
Whangarei Whangarei 0110 |
22 May 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr Estate, John Vivian Individual |
262 Fairway Drive Whangarei 0112 |
22 May 1998 - 16 Sep 2020 |
|
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 |
![]() |
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 |