Jaymaks Enterprises Limited (issued an NZBN of 9429032076820) was registered on 09 Aug 1982. 5 addresess are currently in use by the company: 20A Selwyn Ave, Mission Bay, Auckland, 1071 (type: registered, physical). 15 Waitoa Street, Parnell, Auckland had been their physical address, up to 16 Oct 2020. Jaymaks Enterprises Limited used more names, namely: Neville Motors Limited from 09 Aug 1982 to 03 May 1996. 550000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 549450 shares (99.9 per cent of shares), 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. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued Jaymaks Enterprises Limited. Our database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 28 229, Remuera, Auckland, 1541 | Postal | 08 Oct 2020 |
| 20a Selwyn Ave Mission B, Remuera, Auckland, 1071 | Office & delivery | 08 Oct 2020 |
| 20a Selwyn Ave, Mission Bay, Auckland, 1071 | Physical & service | 16 Oct 2020 |
| 20a Selwyn Ave, Mission Bay, Auckland, 1071 | Registered | 21 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Paton Ivory Mcmillan
Auckland, 1071
Address used since 05 Oct 2021
Parnell, Auckland, 1071
Address used since 08 Oct 2020
Parnell, Auckland, 1052
Address used since 09 Mar 2012 |
Director | 09 Aug 1982 - current |
|
Roderick Alastair Cotton
Glenfield, Auckland, 0629
Address used since 31 Jan 1996 |
Director | 31 Jan 1996 - 01 Apr 2016 |
|
Robert Smith Mcmillan
Pakuranga Park Village, Pakuranga,
Address used since 09 Aug 1982 |
Director | 09 Aug 1982 - 11 Sep 2001 |
| Type | Used since | |
|---|---|---|
| 20a Selwyn Ave, Mission Bay, Auckland, 1071 | Registered | 21 Oct 2020 |
| 20a Selwyn Ave Mission B , Remuera , Auckland , 1071 |
| Previous address | Type | Period |
|---|---|---|
| 15 Waitoa Street, Parnell, Auckland, 1052 | Physical | 09 Mar 2012 - 16 Oct 2020 |
| 15 Waitoa Street, Parnell, Auckland, 1052 | Registered | 09 Mar 2012 - 21 Oct 2020 |
| 52 Bramley Drive, Pakuranga, Auckland | Registered | 11 Oct 2000 - 09 Mar 2012 |
| 119 Fisher Parade, Pakuranga, Auckland | Registered | 11 Oct 2000 - 11 Oct 2000 |
| Cnr Ti Rakau Dr & Reeves Rd, Pakuranga, Auckland | Registered | 05 Jan 1998 - 11 Oct 2000 |
| 52 Bramley Drive, Pakuranga, Auckland | Physical | 27 Jun 1997 - 09 Mar 2012 |
| 62 Chivalry Road, Glenfield, Auckland | Physical | 27 Jun 1997 - 27 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duthco Trustees (john Mac) Limited Shareholder NZBN: 9429047503991 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
08 Oct 2019 - current |
|
Harrison, Nigel Alexander Individual |
St Heliers Auckland 1071 |
14 Oct 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Spooner, John Morton Gladwyn Individual |
Northcote Auckland |
09 Aug 1982 - 27 Jun 2010 |
|
Mcmillan, John Paton Ivory Individual |
Parnell Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Mission Bay Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Mcmillan, John Paton Ivory Individual |
Auckland 1071 |
09 Aug 1982 - 13 Aug 2024 |
|
Cotton, Roderick Alastair Individual |
Albany Auckland 0632 |
14 Oct 2005 - 08 Oct 2019 |
|
Spooner, John Morton Gladwyn Individual |
Rd 6 Point Wells 0986 |
26 Nov 2007 - 08 Oct 2019 |
|
Fulton, Hugh Individual |
St Heliers Auckland |
26 Nov 2007 - 08 Oct 2019 |
|
Fulton, Hugh Individual |
St Heliers Auckland |
09 Aug 1982 - 14 Oct 2005 |
![]() |
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 |
|
Exbert Rural Holdings Limited 18 Lichfield Road |
|
Sanmont Holdings Limited 18 Lichfield Road |
|
Exbert Holdings Limited 18 Lichfield Road |
|
Geonostic Holdings Limited 18 Lichfield Road |
|
Amity Corp Limited Level 2, 24 Augustus Terrace |
|
Ledge Company Kc 31 Limited Level 1, 7 Falcon Street |