Lamont One Limited (issued a business number of 9429041944745) was launched on 25 Aug 2015. 2 addresses are in use by the company: 19 Sylvan Park Avenue, Milford, Auckland, 0620 (type: registered, service). 2/2 Alf Place, Somerville, Auckland had been their registered address, up until 19 Sep 2023. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 400 shares (40 per cent of shares), namely:
Lamont, Christian May Guda Manangan (a director) located at Croydon, Melbourne postcode 3136. In the second group, a total of 1 shareholder holds 60 per cent of all shares (600 shares); it includes
Lamont, Peter Gordon (a director) - located at Croydon, Melbourne. "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued Lamont One Limited. Businesscheck's data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2/2 Alf Place, Somerville, Auckland, 2014 | Physical | 08 Oct 2021 |
| 19 Sylvan Park Avenue, Milford, Auckland, 0620 | Registered & service | 19 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Christian May Guda Manangan Lamont
Croydon, Melbourne, 3136
Address used since 26 Sep 2023
Somerville, Auckland, 2014
Address used since 07 Sep 2021
Pakuranga, Auckland, 2010
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - current |
|
Peter Gordon Lamont
Croydon, Melbourne, 3136
Address used since 26 Sep 2023
Somerville, Auckland, 2014
Address used since 07 Sep 2021
Pakuranga, Auckland, 2010
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - current |
|
Colin James Lamont
Milford, Auckland, 0620
Address used since 18 Sep 2023 |
Director | 18 Sep 2023 - current |
| Previous address | Type | Period |
|---|---|---|
| 2/2 Alf Place, Somerville, Auckland, 2014 | Registered & service | 08 Oct 2021 - 19 Sep 2023 |
| 2 Alf Place, Somerville, Auckland, 2014 | Registered & physical | 15 Sep 2021 - 08 Oct 2021 |
| 6 Raewyn Place, Pakuranga, Auckland, 2010 | Registered & physical | 25 Aug 2015 - 15 Sep 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamont, Christian May Guda Manangan Director |
Croydon Melbourne 3136 |
25 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lamont, Peter Gordon Director |
Croydon Melbourne 3136 |
25 Aug 2015 - current |
![]() |
Datachem Limited 9 Raewyn Place |
![]() |
Has Expertise Limited 9 Raewyn Place |
![]() |
Bowensmotor Limited 110 Edgewater Drive |
![]() |
Wong & Leung Trustee Company Limited 130 Edgewater Drive |
![]() |
Ambridge Rose Villa Limited 157 Edgewater Drive |
![]() |
The Drywall People Limited 96 Edgewater Drive |
|
Baby Elephant Limited 26a Te Anau Place |
|
Keystone Trust Limited 33 Miramar Place |
|
Mk & Rl Investment Limited 14 Chevis Place |
|
Swh Property Holdings Limited 55 Edgewater Drive |
|
Ghsd Limited 1 Okareka Place |
|
Absolute 2007 Enterprise Limited 98 Ti Rakau Drive |