Byo-One Limited was incorporated on 28 Sep 2011 and issued a New Zealand Business Number of 9429030934542. The registered LTD company has been run by 4 directors: Jakobus Marais - an active director whose contract started on 28 Sep 2011,
Karen Louise Marais - an inactive director whose contract started on 01 May 2016 and was terminated on 03 Mar 2022,
Karen Louise Marais - an inactive director whose contract started on 28 Sep 2011 and was terminated on 25 Aug 2015,
Francois Marais - an inactive director whose contract started on 01 Apr 2014 and was terminated on 25 Aug 2015.
According to our data (last updated on 01 Mar 2024), the company uses 1 address: 12 Cuthill Close, Albany, Auckland, 0632 (types include: registered, physical).
Up to 02 Nov 2018, Byo-One Limited had been using 11 Whiteways Drive, Rd 2, Albany as their physical address.
BizDb identified old names for the company: from 28 Sep 2011 to 29 Sep 2011 they were called Byoone Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marais, Jakobus (a director) located at Albany, Auckland postcode 0632. Byo-One Limited is categorised as "Cleaning product - chemical based wholesaling" (business classification F332320).
Principal place of activity
12 Cuthill Close, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 11 Whiteways Drive, Rd 2, Albany, 0792 New Zealand
Physical address used from 31 Mar 2015 to 02 Nov 2018
Address #2: 11 Whiteways Drive, Rd 2, Albany, 0792 New Zealand
Registered address used from 31 Mar 2015 to 07 Nov 2018
Address #3: 27 Mahoney Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 24 Apr 2014 to 31 Mar 2015
Address #4: 37 Kinleith Way, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 28 Sep 2011 to 24 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 22 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Marais, Jakobus |
Albany Auckland 0632 New Zealand |
28 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marais, Karen Louise |
Albany Auckland 0632 New Zealand |
28 Sep 2011 - 26 Apr 2021 |
Individual | Marais, Francois |
Albany Auckland 0632 New Zealand |
14 Apr 2014 - 26 Apr 2021 |
Jakobus Marais - Director
Appointment date: 28 Sep 2011
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2016
Address: Albany, Auckland, 0632 New Zealand
Address used since 24 Feb 2016
Address: Dairy Flat, 0792 New Zealand
Address used since 24 Feb 2016
Karen Louise Marais - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 03 Mar 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 07 Nov 2018
Address: Dairy Flat, Albany, 0792 New Zealand
Address used since 01 May 2016
Karen Louise Marais - Director (Inactive)
Appointment date: 28 Sep 2011
Termination date: 25 Aug 2015
Address: Rd2, Albany, 0792 New Zealand
Address used since 31 Mar 2015
Francois Marais - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 25 Aug 2015
Address: Rd,2, Albany, 0792 New Zealand
Address used since 31 Mar 2015
Goodland Country Estate Trustee Company Limited
25 Goodland Drive
Food Design Limited
28 Lynwood Grove
Tilly Rentals Limited
12b Kingscliff Rise
Zeitaku Holdings Limited
37 Whiteways Drive
Btm Marketing Limited
37 Whiteways Drive
Xmas Pines Company Limited
853 Dairy Flat Highway
E X O Limited
9a Volkner Place
Insperata Limited
222 Dairy Flat Highway
Motomuck Limited
15 Canaveral Drive
Pacific Nanotechnology Group Limited
83 Wade River Road
Rawhiti Holdings Limited
3 Braemar Road
Tough Guard Nz Limited
222 Dairy Flat Highway