General information

Waylor House Limited

Type: NZ Limited Company (Ltd)
9429037383589
New Zealand Business Number
1011460
Company Number
Registered
Company Status
L671120 - Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification codes with description

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
Contact info
64 9 4860942
Phone (Phone)
kotasione@gmail.com
Email
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Marmont, Lorraine
Individual
Milford
North Shore
0620
14 Feb 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Marmont, Wayne
Individual
Milford
North Shore
0620
14 Feb 2007 - current
Shares Allocation #3 Number of Shares: 49
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

Historic shareholders

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
Location
Companies nearby
Similar companies
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