Shortcuts

Waylor House Limited

Type: NZ Limited Company (Ltd)
9429037383589
NZBN
1011460
Company Number
Registered
Company Status
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
2/31 Cecil Road
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 17 Dec 2012

Waylor House Limited, a registered company, was launched on 28 Jan 2000. 9429037383589 is the number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been classified. This company has been managed by 4 directors: Wayne Marmont - an active director whose contract began on 28 Jan 2000,
Lorraine Marmont - an active director whose contract began on 28 Jan 2000,
Geoffrey Castle - an inactive director whose contract began on 28 Jan 2000 and was terminated on 22 Sep 2001,
Sandra Castle - an inactive director whose contract began on 28 Jan 2000 and was terminated on 22 Sep 2001.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 2/31 Cecil Road, Milford, Auckland, 0620 (types include: physical, registered).
Waylor House Limited had been using 112 Kitchener Road, Milford, Auckland as their registered address up until 17 Dec 2012.
Other names for the company, as we established at BizDb, included: from 17 Apr 2000 to 22 Nov 2000 they were named Castle and Marmont Limited, from 28 Jan 2000 to 17 Apr 2000 they were named Dallow Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (49 shares 49%) made up of 2 entities.

Addresses

Previous addresses

Address: 112 Kitchener Road, Milford, Auckland New Zealand

Registered address used from 12 Nov 2003 to 17 Dec 2012

Address: 112 Kitchener Road, Milford, North Shore City New Zealand

Physical address used from 26 Nov 2000 to 17 Dec 2012

Address: C/- 3/46 Hauraki Road, Takapuna, North Shore City

Physical address used from 26 Nov 2000 to 26 Nov 2000

Address: C/- 3/46 Hauraki Road, Takapuna, North Shore City

Registered address used from 12 Apr 2000 to 12 Nov 2003

Contact info
64 9 4860942
09 Oct 2018 Phone
kotasione@gmail.com
09 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Marmont, Lorraine Milford
North Shore
0620
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marmont, Wayne Milford
North Shore
0620
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Marmont, Wayne Milford
North Shore
0620
New Zealand
Individual Marmont, Lorraine Milford
North Shore
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dallow, Derek Milford
Auckland

New Zealand
Individual Mcleod, Tammy Albany
Auckland
0632
New Zealand
Directors

Wayne Marmont - Director

Appointment date: 28 Jan 2000

Address: Milford, North Shore, 0620 New Zealand

Address used since 07 Dec 2012


Lorraine Marmont - Director

Appointment date: 28 Jan 2000

Address: Milford, North Shore, 0620 New Zealand

Address used since 07 Dec 2012


Geoffrey Castle - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 22 Sep 2001

Address: Takapuna, North Shore,

Address used since 28 Jan 2000


Sandra Castle - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 22 Sep 2001

Address: Takapuna, North Shore,

Address used since 28 Jan 2000

Nearby companies
Similar companies

Footloose Holdings Limited
145 Kitchener Road

L-m Essery Limited
110 Castor Bay Road

Lineham Group Limited
282a Hurstmere Road

Paros Property Trust Limited
26 Castor Bay Road

Sea View Property Investments Limited
3/241 Hurstmere Road

Victoria President Limited
83d Nile Road