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 10 Jun 2025.
| 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 |
|
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 |
|
Sally Jane Mcmillan
Tindalls Beach, Whangaparaoa, 0930
Address used since 01 Dec 2024
Riverhead, Riverhead, 0820
Address used since 09 Feb 2019
Riverhead, Auckland, 0280
Address used since 31 Jan 2017 |
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 |