Jaybo Motors Limited was started on 16 Aug 2013 and issued an NZBN of 9429030096387. This registered LTD company has been run by 11 directors: Boyuan Zhao - an active director whose contract began on 22 Jul 2022,
Jie Yu - an active director whose contract began on 20 Feb 2024,
Yongcong Li - an inactive director whose contract began on 09 Feb 2022 and was terminated on 26 Aug 2022,
Donghui Zheng - an inactive director whose contract began on 22 Jun 2021 and was terminated on 09 Feb 2022,
Boyuan Zhao - an inactive director whose contract began on 08 Jan 2018 and was terminated on 01 Oct 2021.
As stated in our information (updated on 15 Mar 2024), the company filed 1 address: 44B Memorial Avenue, Ilam, Christchurch, 8053 (type: registered, physical).
Until 14 Oct 2022, Jaybo Motors Limited had been using 32 Mahlet Street, Northwood, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Zhao, Boyuan (an individual) located at Christchurch postcode 7676. Jaybo Motors Limited has been categorised as "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110).
Principal place of activity
6 Mount Well Crescent New Zealand, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address: 32 Mahlet Street, Northwood, Christchurch, 8051 New Zealand
Physical address used from 12 Oct 2017 to 14 Oct 2022
Address: 32 Mahlet Street, Northwood, Christchurch, 8051 New Zealand
Registered address used from 20 Jun 2017 to 14 Oct 2022
Address: 535 F ,ellerslie-panmure Hwy, Panmure, Auckland, 1060 New Zealand
Registered address used from 13 Mar 2015 to 20 Jun 2017
Address: 535 F ,ellerslie-panmure Hwy, Panmure, Auckland, 1060 New Zealand
Physical address used from 13 Mar 2015 to 12 Oct 2017
Address: 6 Mount Well Crescent, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 27 Jun 2014 to 13 Mar 2015
Address: 32 Mahlet Street, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 16 Aug 2013 to 27 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zhao, Boyuan |
Christchurch 7676 New Zealand |
29 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Donghui |
Burnside Christchurch 8053 New Zealand |
29 Jul 2022 - 24 Jan 2024 |
Individual | Zheng, Donghui |
Burnside Christchurch 8053 New Zealand |
29 Jul 2022 - 24 Jan 2024 |
Individual | Li, Yongcong |
Avonhead Christchurch 8042 New Zealand |
09 Feb 2022 - 29 Jul 2022 |
Individual | Zheng, Donghui |
Burnside Christchurch 8053 New Zealand |
30 Aug 2019 - 09 Feb 2022 |
Individual | Zheng, Donghui |
Burnside Christchurch 8053 New Zealand |
30 Aug 2019 - 09 Feb 2022 |
Individual | Zheng, Donghui |
Burnside Christchurch 8053 New Zealand |
30 Aug 2019 - 09 Feb 2022 |
Individual | Zhao, Boyuan |
Halswell Christchurch 8025 New Zealand |
08 Jan 2018 - 22 Jun 2021 |
Individual | Zhao, Boyuan |
Halswell Christchurch 8025 New Zealand |
08 Jan 2018 - 22 Jun 2021 |
Individual | Zhang, Huina |
Mount Albert Auckland 1025 New Zealand |
08 Jan 2018 - 30 Aug 2019 |
Individual | Yu, Jie |
Sunnyhills Auckland 2010 New Zealand |
16 Aug 2013 - 01 Apr 2020 |
Individual | Yu, Jie |
Sunnyhills Auckland 2010 New Zealand |
16 Aug 2013 - 01 Apr 2020 |
Boyuan Zhao - Director
Appointment date: 22 Jul 2022
Address: Christchurch, 7676 New Zealand
Address used since 22 Jul 2022
Jie Yu - Director
Appointment date: 20 Feb 2024
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 20 Feb 2024
Yongcong Li - Director (Inactive)
Appointment date: 09 Feb 2022
Termination date: 26 Aug 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 09 Feb 2022
Donghui Zheng - Director (Inactive)
Appointment date: 22 Jun 2021
Termination date: 09 Feb 2022
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 22 Jun 2021
Boyuan Zhao - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 01 Oct 2021
Address: Christchurch, 7676 New Zealand
Address used since 04 Mar 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Jan 2018
Donghui Zheng - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 04 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2019
Jie Yu - Director (Inactive)
Appointment date: 09 Jan 2017
Termination date: 29 Jan 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 09 Jan 2017
Huina Zhang - Director (Inactive)
Appointment date: 08 Jan 2018
Termination date: 30 Aug 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Jan 2018
Sida Song - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 10 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Aug 2016
Boyuan Zhao - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 01 Aug 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 Nov 2014
Jie Yu - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 11 Nov 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Aug 2013
Brogar Investments Limited
6 Wagner Crescent
Real Direct Limited
44 Beechwood Drive
D E & J C Holdings Limited
3 Amamoor Street
Energy Products And Industry Consultancy Services Limited
1 Amamoor Street
Sporting Futures Limited
6 Handel Close
Northwood Property Holdings Limited
6 Handel Close
4e Japan Direct Limited
156 Harewood Road
4ever Cars Limited
Unit 1, 54 Vagues Road
Autosource Limited
6 Kruse Place
Christchurch Car Sales Limited
100 Gardiners Road
Kzm Consulting Limited
Unit 1, 41 Sawyers Arms Road
Wayne Timms Motor Court Limited
288c Main North Road