Waylor House Limited (New Zealand Business Number 9429037383589) was launched on 28 Jan 2000. 2 addresses are currently in use by the company: 2/31 Cecil Road, Milford, Auckland, 0620 (type: physical, registered). 112 Kitchener Road, Milford, Auckland had been their registered address, up to 17 Dec 2012. Waylor House Limited used more names, namely: Castle and Marmont Limited from 17 Apr 2000 to 22 Nov 2000, Dallow Limited (28 Jan 2000 to 17 Apr 2000). 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Marmont, Lorraine (an individual) located at Milford, North Shore postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Marmont, Wayne (an individual) - located at Milford, North Shore. The next group of shareholders, share allocation (49 shares, 49%) belongs to 2 entities, namely:
Marmont, Wayne, located at Milford, North Shore (an individual),
Marmont, Lorraine, located at Milford, North Shore (an individual). "Building, residential - renting or leasing - other than holiday" (business classification L671120) is the classification the Australian Bureau of Statistics issued to Waylor House Limited. The Businesscheck database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2/31 Cecil Road, Milford, Auckland, 0620 | Physical & registered & service | 17 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Wayne Marmont
Milford, North Shore, 0620
Address used since 07 Dec 2012 |
Director | 28 Jan 2000 - current |
Lorraine Marmont
Milford, North Shore, 0620
Address used since 07 Dec 2012 |
Director | 28 Jan 2000 - current |
Geoffrey Castle
Takapuna, North Shore,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 22 Sep 2001 |
Sandra Castle
Takapuna, North Shore,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 22 Sep 2001 |
Previous address | Type | Period |
---|---|---|
112 Kitchener Road, Milford, Auckland | Registered | 12 Nov 2003 - 17 Dec 2012 |
112 Kitchener Road, Milford, North Shore City | Physical | 26 Nov 2000 - 17 Dec 2012 |
C/- 3/46 Hauraki Road, Takapuna, North Shore City | Physical | 26 Nov 2000 - 26 Nov 2000 |
C/- 3/46 Hauraki Road, Takapuna, North Shore City | Registered | 12 Apr 2000 - 12 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Marmont, Lorraine Individual |
Milford North Shore 0620 |
14 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Marmont, Wayne Individual |
Milford North Shore 0620 |
14 Feb 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Marmont, Wayne Individual |
Milford North Shore 0620 |
05 Nov 2003 - current |
Marmont, Lorraine Individual |
Milford North Shore 0620 |
05 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallow, Derek Individual |
Milford Auckland |
12 Dec 2006 - 07 Dec 2012 |
Mcleod, Tammy Individual |
Albany Auckland 0632 |
07 Dec 2012 - 09 Oct 2018 |
Fidelis Trust Limited 36 Saltburn Road |
|
James Davern Limited 36 Saltburn Road |
|
Point Chevalier Building And Joinery Company Limited 36 Saltburn Road |
|
Shea Investments Limited 15 Holiday Road |
|
Pupuke Service Station Limited 15 Holiday Road |
|
Big Cat Kingdom Limited 21a Cecil Road |
Sea View Property Investments Limited 3/241 Hurstmere Road |
P C Property Investments Limited 5 Livingstone Street |
Gold Fountain Asset Management Limited 19b Seine Road |
Rmr Property Limited 159 Hurstmere Road |
Hannape Limited 29 Northcroft Street |
Kiwish Investments Limited Flat 3, 23 Sanders Avenue |