Shortcuts

Jaybo Motors Limited

Type: NZ Limited Company (Ltd)
9429030096387
NZBN
4599640
Company Number
Registered
Company Status
112144552
GST Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
44b Memorial Avenue
Ilam
Christchurch 8053
New Zealand
Registered & physical & service address used since 14 Oct 2022

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).

Addresses

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

Contact info
64 9 5272998
Phone
64 021 0582006
13 Jun 2022 Phone
info@autodirectnz.co.nz
Email
isisyu1227@hotmail.com
13 Jun 2022 Email
http://www.autodirectnz.co.nz
24 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Zhao, Boyuan Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zheng, Donghui Burnside
Christchurch
8053
New Zealand
Individual Zheng, Donghui Burnside
Christchurch
8053
New Zealand
Individual Li, Yongcong Avonhead
Christchurch
8042
New Zealand
Individual Zheng, Donghui Burnside
Christchurch
8053
New Zealand
Individual Zheng, Donghui Burnside
Christchurch
8053
New Zealand
Individual Zheng, Donghui Burnside
Christchurch
8053
New Zealand
Individual Zhao, Boyuan Halswell
Christchurch
8025
New Zealand
Individual Zhao, Boyuan Halswell
Christchurch
8025
New Zealand
Individual Zhang, Huina Mount Albert
Auckland
1025
New Zealand
Individual Yu, Jie Sunnyhills
Auckland
2010
New Zealand
Individual Yu, Jie Sunnyhills
Auckland
2010
New Zealand
Directors

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

Nearby companies
Similar companies

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