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, Lorraine, located at Milford, North Shore (an individual),
Marmont, Wayne, 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 10 May 2025.
| 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 |
|
Sandra Castle
Takapuna, North Shore,
Address used since 28 Jan 2000 |
Director | 28 Jan 2000 - 22 Sep 2001 |
|
Geoffrey 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, Lorraine Individual |
Milford North Shore 0620 |
05 Nov 2003 - current |
|
Marmont, Wayne 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 |