Neville Holdings Limited (issued a New Zealand Business Number of 9429040725925) was incorporated on 27 Nov 1952. 5 addresess are in use by the company: 20A Selwyn Avenue, Mission Bay, Auckland, 1071 (type: delivery, physical). 15 Waitoa Street, Parnell, Auckland had been their physical address, until 01 Mar 2021. 30000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 30000 shares (100% of shares), namely:
Jaymaks Enterprises Limited (an entity) located at Mission Bay, Auckland postcode 1071. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to Neville Holdings Limited. Our database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 28229, Remuera, Auckland, 1541 | Postal | 13 Feb 2020 |
20a Selwyn Avenue, Mission Bay, Auckland, 1071 | Office | 13 Feb 2020 |
20a Selwyn Avenue, Mission Bay, Auckland, 1071 | Registered | 21 Feb 2020 |
20a Selwyn Avenue, Mission Bay, Auckland, 1071 | Physical & service | 01 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
John Paton Ivory Mcmillan
Mission Bay, Auckland, 1071
Address used since 13 Feb 2020
Parnell, Auckland, 1052
Address used since 09 Mar 2012 |
Director | 24 Oct 1984 - current |
Matthew John Mcmillan
Glendowie, Auckland, 1071
Address used since 05 Feb 2013 |
Director | 31 Jan 2007 - current |
Kate Elizabeth Fowler
Remuera, Auckland, 1072
Address used since 01 Feb 2014 |
Director | 31 Jan 2007 - current |
Sally Jane Mcmillan
Riverhead, Riverhead, 0820
Address used since 09 Feb 2019
Riverhead, Auckland, 0280
Address used since 31 Jan 2017 |
Director | 31 May 2016 - current |
Kathryn Heather Lavinia Mcmillan
Mission Bay, Auckland, 1071
Address used since 13 Feb 2020
Parnell, Auckland, 1052
Address used since 31 May 2016 |
Director | 31 May 2016 - current |
Roderick Alastair Cotton
Glenfield, Auckland, 0629
Address used since 31 Jan 1996 |
Director | 31 Jan 1996 - 01 Apr 2016 |
Sally Jane Cvetanovic
Mt Eden, Auckland, 1349
Address used since 23 Jan 2012 |
Director | 31 Jan 2007 - 24 May 2013 |
Robert Smith Mcmillan
139 Union Road, Howick, Auckland,
Address used since 24 Oct 1984 |
Director | 24 Oct 1984 - 11 Sep 2001 |
Type | Used since | |
---|---|---|
20a Selwyn Avenue, Mission Bay, Auckland, 1071 | Physical & service | 01 Mar 2021 |
20a Selwyn Avenue, Mission Bay, Auckland, 1071 | Delivery | 02 Feb 2024 |
20a Selwyn Avenue , Mission Bay , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
15 Waitoa Street, Parnell, Auckland, 1052 | Physical | 09 Mar 2012 - 01 Mar 2021 |
15 Waitoa Street, Parnell, Auckland, 1052 | Registered | 09 Mar 2012 - 21 Feb 2020 |
52 Bramley Drive, Pakuranga, Auckland 2012 | Physical & registered | 16 Feb 2010 - 09 Mar 2012 |
62 Chivalry Road, Glenfield, Auckland | Physical | 13 Dec 2000 - 13 Dec 2000 |
52 Bramley Drive, Pakuranga, Auckland 1706 | Physical | 13 Dec 2000 - 16 Feb 2010 |
119 Fisher Parade, Pakuranga, Auckland | Registered | 13 Dec 2000 - 16 Feb 2010 |
Cnr Ti Rakau Dr & Reeves Rd, Pakuranga | Registered | 05 Jan 1998 - 13 Dec 2000 |
Shareholder Name | Address | Period |
---|---|---|
Jaymaks Enterprises Limited Shareholder NZBN: 9429032076820 Entity (NZ Limited Company) |
Mission Bay Auckland 1071 |
27 Nov 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmillan, John Paton Ivory Individual |
Pakuranga |
27 Nov 1952 - 26 Nov 2007 |
Name | Jaymaks Enterprises Limited |
Type | Ltd |
Ultimate Holding Company Number | 115030 |
Country of origin | NZ |
Address |
15 Waitoa Street Parnell Auckland 1052 |
Rcgr Holdings Limited 10 Logan Terrace |
|
Healing Day Spa Limited 3 Papahia Street |
|
Arrowsmith Aviation Limited 8a Logan Terrace |
|
Tusk Medical Services Limited 7a Papahia Street |
|
Tusk Enterprises Limited 7a Papahia Street |
|
Hro Limited 5 Papahia Street |
Tin Man Investments Limited 5 Papahia Street |
Cella One Limited Unit 5, 20 Takutai Street |
Rushmore Limited 109 St Stephens Avenue |
Wet Gully Holdings Limited 9a Shore Road |
Chemical Storage Properties 202 Limited 4 York Street |
Poly Property Limited Seaview Road |