Jaymaks Enterprises Limited, a registered company, was launched on 09 Aug 1982. 9429032076820 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. This company has been run by 3 directors: John Paton Ivory Mcmillan - an active director whose contract started on 09 Aug 1982,
Roderick Alastair Cotton - an inactive director whose contract started on 31 Jan 1996 and was terminated on 01 Apr 2016,
Robert Smith Mcmillan - an inactive director whose contract started on 09 Aug 1982 and was terminated on 11 Sep 2001.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 20A Selwyn Ave, Mission Bay, Auckland, 1071 (registered address),
20A Selwyn Ave, Mission Bay, Auckland, 1071 (physical address),
20A Selwyn Ave, Mission Bay, Auckland, 1071 (service address),
P O Box 28 229, Remuera, Auckland, 1541 (postal address) among others.
Jaymaks Enterprises Limited had been using 15 Waitoa Street, Parnell, Auckland as their physical address up until 16 Oct 2020.
Former names for the company, as we identified at BizDb, included: from 09 Aug 1982 to 03 May 1996 they were named Neville Motors Limited.
A total of 550000 shares are allocated to 6 shareholders (3 groups). The first group consists of 439450 shares (79.9%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 110000 shares (20%). Finally the third share allotment (550 shares 0.1%) made up of 1 entity.
Other active addresses
Address #4: 20a Selwyn Ave, Mission Bay, Auckland, 1071 New Zealand
Registered address used from 21 Oct 2020
Principal place of activity
20a Selwyn Ave Mission B, Remuera, Auckland, 1071 New Zealand
Previous addresses
Address #1: 15 Waitoa Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 09 Mar 2012 to 16 Oct 2020
Address #2: 15 Waitoa Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 09 Mar 2012 to 21 Oct 2020
Address #3: 52 Bramley Drive, Pakuranga, Auckland New Zealand
Registered address used from 11 Oct 2000 to 09 Mar 2012
Address #4: 119 Fisher Parade, Pakuranga, Auckland
Registered address used from 11 Oct 2000 to 11 Oct 2000
Address #5: Cnr Ti Rakau Dr & Reeves Rd, Pakuranga, Auckland
Registered address used from 05 Jan 1998 to 11 Oct 2000
Address #6: 52 Bramley Drive, Pakuranga, Auckland New Zealand
Physical address used from 27 Jun 1997 to 09 Mar 2012
Address #7: 62 Chivalry Road, Glenfield, Auckland
Physical address used from 27 Jun 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 550000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 439450 | |||
Entity (NZ Limited Company) | Duthco Trustees (john Mac) Limited Shareholder NZBN: 9429047503991 |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2019 - |
Individual | Harrison, Nigel Alexander |
St Heliers Auckland 1071 New Zealand |
14 Oct 2005 - |
Individual | McMillan, John Paton Ivory |
Mission Bay Auckland 1071 New Zealand |
09 Aug 1982 - |
Shares Allocation #2 Number of Shares: 110000 | |||
Entity (NZ Limited Company) | Duthco Trustees (john Mac) Limited Shareholder NZBN: 9429047503991 |
Auckland Central Auckland 1010 New Zealand |
08 Oct 2019 - |
Individual | McMillan, John Paton Ivory |
Auckland 1071 New Zealand |
09 Aug 1982 - |
Shares Allocation #3 Number of Shares: 550 | |||
Individual | McMillan, John Paton Ivory |
Mission Bay Auckland 1071 New Zealand |
09 Aug 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotton, Roderick Alastair |
Albany Auckland 0632 New Zealand |
14 Oct 2005 - 08 Oct 2019 |
Individual | Spooner, John Morton Gladwyn |
Rd 6 Point Wells 0986 New Zealand |
26 Nov 2007 - 08 Oct 2019 |
Individual | Fulton, Hugh |
St Heliers Auckland New Zealand |
26 Nov 2007 - 08 Oct 2019 |
Individual | Fulton, Hugh |
St Heliers Auckland |
09 Aug 1982 - 14 Oct 2005 |
Individual | Spooner, John Morton Gladwyn |
Northcote Auckland |
09 Aug 1982 - 27 Jun 2010 |
John Paton Ivory McMillan - Director
Appointment date: 09 Aug 1982
Address: Auckland, 1071 New Zealand
Address used since 05 Oct 2021
Address: Parnell, Auckland, 1071 New Zealand
Address used since 08 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Mar 2012
Roderick Alastair Cotton - Director (Inactive)
Appointment date: 31 Jan 1996
Termination date: 01 Apr 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 31 Jan 1996
Robert Smith McMillan - Director (Inactive)
Appointment date: 09 Aug 1982
Termination date: 11 Sep 2001
Address: Pakuranga Park Village, Pakuranga,
Address used since 09 Aug 1982
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
Chevron Traffic Services Limited
Level 1, 7 Falcon Street
Exbert Holdings Limited
18 Lichfield Road
Exbert Rural Holdings Limited
18 Lichfield Road
Geonostic Holdings Limited
18 Lichfield Road
Ledge Company Kc 20 Limited
Level 1, 7 Falcon Street
Sanmont Holdings Limited
18 Lichfield Road