Shortcuts

Jaymaks Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032076820
NZBN
115030
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
P O Box 28 229
Remuera
Auckland 1541
New Zealand
Postal address used since 08 Oct 2020
20a Selwyn Ave Mission B
Remuera
Auckland 1071
New Zealand
Office & delivery address used since 08 Oct 2020
20a Selwyn Ave
Mission Bay
Auckland 1071
New Zealand
Physical & service address used since 16 Oct 2020

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 02 Jun 2025, 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.
All company shares (549450 shares exactly) are owned by a single group consisting of 2 entities, namely:
Duthco Trustees (John Mac) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Harrison, Nigel Alexander (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

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

Contact info
64 9 3776128
Phone
64 274 913135
08 Oct 2020 Phone
john.mcmillan@xtra.co.nz
08 Oct 2020 nzbn-reserved-invoice-email-address-purpose
john.mcmillan@xtra.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 550000

Annual return filing month: October

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 549450
Entity (NZ Limited Company) Duthco Trustees (john Mac) Limited
Shareholder NZBN: 9429047503991
Takapuna
Auckland
0622
New Zealand
Individual Harrison, Nigel Alexander St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual Spooner, John Morton Gladwyn Northcote
Auckland
Individual McMillan, John Paton Ivory Parnell
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Mission Bay
Auckland
1071
New Zealand
Individual McMillan, John Paton Ivory Auckland
1071
New Zealand
Individual Cotton, Roderick Alastair Albany
Auckland
0632
New Zealand
Individual Spooner, John Morton Gladwyn Rd 6
Point Wells
0986
New Zealand
Individual Fulton, Hugh St Heliers
Auckland

New Zealand
Individual Fulton, Hugh St Heliers
Auckland
Directors

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

Nearby companies

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

Similar companies

Chevron Traffic Services
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