Shortcuts

Neville Holdings Limited

Type: NZ Limited Company (Ltd)
9429040725925
NZBN
50042
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Po Box 28229
Remuera
Auckland 1541
New Zealand
Postal address used since 13 Feb 2020
20a Selwyn Avenue
Mission Bay
Auckland 1071
New Zealand
Office address used since 13 Feb 2020
20a Selwyn Avenue
Mission Bay
Auckland 1071
New Zealand
Registered address used since 21 Feb 2020

Neville Holdings Limited, a registered company, was registered on 27 Nov 1952. 9429040725925 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. This company has been supervised by 8 directors: John Paton Ivory Mcmillan - an active director whose contract began on 24 Oct 1984,
Matthew John Mcmillan - an active director whose contract began on 31 Jan 2007,
Kate Elizabeth Fowler - an active director whose contract began on 31 Jan 2007,
Sally Jane Mcmillan - an active director whose contract began on 31 May 2016,
Kathryn Heather Lavinia Mcmillan - an active director whose contract began on 31 May 2016.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 20A Selwyn Avenue, Mission Bay, Auckland, 1071 (delivery address),
20A Selwyn Avenue, Mission Bay, Auckland, 1071 (physical address),
20A Selwyn Avenue, Mission Bay, Auckland, 1071 (service address),
20A Selwyn Avenue, Mission Bay, Auckland, 1071 (registered address) among others.
Neville Holdings Limited had been using 15 Waitoa Street, Parnell, Auckland as their physical address up until 01 Mar 2021.
One entity owns all company shares (exactly 30000 shares) - Jaymaks Enterprises Limited - located at 1071, Mission Bay, Auckland.

Addresses

Other active addresses

Address #4: 20a Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical & service address used from 01 Mar 2021

Address #5: 20a Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Delivery address used from 02 Feb 2024

Principal place of activity

20a Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand


Previous addresses

Address #1: 15 Waitoa Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 09 Mar 2012 to 01 Mar 2021

Address #2: 15 Waitoa Street, Parnell, Auckland, 1052 New Zealand

Registered address used from 09 Mar 2012 to 21 Feb 2020

Address #3: 52 Bramley Drive, Pakuranga, Auckland 2012 New Zealand

Physical & registered address used from 16 Feb 2010 to 09 Mar 2012

Address #4: 62 Chivalry Road, Glenfield, Auckland

Physical address used from 13 Dec 2000 to 13 Dec 2000

Address #5: 52 Bramley Drive, Pakuranga, Auckland 1706

Physical address used from 13 Dec 2000 to 16 Feb 2010

Address #6: 119 Fisher Parade, Pakuranga, Auckland

Registered address used from 13 Dec 2000 to 16 Feb 2010

Address #7: Cnr Ti Rakau Dr & Reeves Rd, Pakuranga

Registered address used from 05 Jan 1998 to 13 Dec 2000

Contact info
64 09 3776128
13 Feb 2020 Phone
john.mcmillan@xtra.co.nz
13 Feb 2020 nzbn-reserved-invoice-email-address-purpose
lavinia.gilbert@icloud.com
09 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Jaymaks Enterprises Limited
Shareholder NZBN: 9429032076820
Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual McMillan, John Paton Ivory Pakuranga

Ultimate Holding Company

Jaymaks Enterprises Limited
Name
Ltd
Type
115030
Ultimate Holding Company Number
NZ
Country of origin
15 Waitoa Street
Parnell
Auckland 1052
New Zealand
Address
Directors

John Paton Ivory McMillan - Director

Appointment date: 24 Oct 1984

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Mar 2012


Matthew John McMillan - Director

Appointment date: 31 Jan 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Feb 2013


Kate Elizabeth Fowler - Director

Appointment date: 31 Jan 2007

Address: Remuera, Auckland, 1072 New Zealand

Address used since 01 Feb 2014


Sally Jane McMillan - Director

Appointment date: 31 May 2016

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 09 Feb 2019

Address: Riverhead, Auckland, 0280 New Zealand

Address used since 31 Jan 2017


Kathryn Heather Lavinia McMillan - Director

Appointment date: 31 May 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 13 Feb 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 May 2016


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


Sally Jane Cvetanovic - Director (Inactive)

Appointment date: 31 Jan 2007

Termination date: 24 May 2013

Address: Mt Eden, Auckland, 1349 New Zealand

Address used since 23 Jan 2012


Robert Smith McMillan - Director (Inactive)

Appointment date: 24 Oct 1984

Termination date: 11 Sep 2001

Address: 139 Union Road, Howick, Auckland,

Address used since 24 Oct 1984

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

Cella One Limited
Unit 5, 20 Takutai Street

Contact Capital Limited
Level 2, 20 Augustus Terrace

Copperpoint Motel Limited
Flat 3, 25 Cathedral Place

Rushmore Limited
109 St Stephens Avenue

Tin Man Investments Limited
5 Papahia Street

Waiheke Escapes Limited
Level 3, 117 St Georges Bay Rd