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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Marmont, Lorraine |
Milford North Shore 0620 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Marmont, Wayne |
Milford North Shore 0620 New Zealand |
14 Feb 2007 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Marmont, Wayne |
Milford North Shore 0620 New Zealand |
05 Nov 2003 - |
Individual | Marmont, Lorraine |
Milford North Shore 0620 New Zealand |
05 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dallow, Derek |
Milford Auckland New Zealand |
12 Dec 2006 - 07 Dec 2012 |
Individual | Mcleod, Tammy |
Albany Auckland 0632 New Zealand |
07 Dec 2012 - 09 Oct 2018 |
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
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
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