Yoobo Limited, a registered company, was registered on 08 Feb 2017. 9429045945243 is the NZBN it was issued. "Development of computer software for mass production" (business classification J542005) is how the company is classified. This company has been managed by 2 directors: Weiwei Xing - an active director whose contract began on 08 Feb 2017,
Qin Yuan - an inactive director whose contract began on 08 Feb 2017 and was terminated on 09 Jul 2020.
Last updated on 26 Feb 2025, our data contains detailed information about 4 addresses the company uses, namely: Unit 501, 38 Khyber Pass Road, Grafton, Auckland, 1023 (service address),
Unit 501, 38 Khyber Pass Road, Grafton, Auckland, 1023 (registered address),
Level 3, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland, 0622 (postal address),
Level 3, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland, 0622 (office address) among others.
Yoobo Limited had been using Level 2, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland as their registered address up to 25 Jul 2022.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group consists of 7500 shares (7.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 82500 shares (82.5 per cent). Lastly there is the 3rd share allotment (10000 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 501, 38 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Service address used from 18 Aug 2023
Principal place of activity
Level 3, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 2, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland, 0622 New Zealand
Registered address used from 05 Mar 2019 to 25 Jul 2022
Address #2: Level 2, B Hive Building, Smales Farm., 74 Taharota Road, Takapuna, North Shore, Auckland, 0622 New Zealand
Service address used from 05 Mar 2019 to 18 Aug 2023
Address #3: 66 Jutland Roadr, Hauraki, Auckland, 0622 New Zealand
Registered & physical address used from 12 Jul 2018 to 05 Mar 2019
Address #4: 27d Lyford Crescent, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 08 Feb 2017 to 12 Jul 2018
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 09 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Tang, Jiayin |
Auckland 1024 New Zealand |
07 Aug 2020 - |
Shares Allocation #2 Number of Shares: 82500 | |||
Director | Xing, Weiwei |
Sunnynook Auckland 0620 New Zealand |
08 Feb 2017 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Song, Zijiang |
Shijiazhuang China |
25 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yuan, Qin |
Sunnynook Auckland 0620 New Zealand |
08 Feb 2017 - 26 Jun 2020 |
Weiwei Xing - Director
Appointment date: 08 Feb 2017
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 08 Feb 2017
Qin Yuan - Director (Inactive)
Appointment date: 08 Feb 2017
Termination date: 09 Jul 2020
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 08 Feb 2017
Allure Limited
15 Lyford Crescent
Ska Electrical And Property Service Limited
15 Lyford Crescent
Envisage Builders Limited
Flat 2, 34c Sunnynook Road
Bright Homes Services Limited
26 Lyford Crescent
Guc Consultants Limited
14 Wylie Avenue
Silviafan Trustee Limited
3/34 Sunnynook Road
Henry Schein One New Zealand
Level 2, Building 3
Jude Limited
27 Braemar Road
Massif Limited
Unit 10, 25 Airborne Road
Remco Software Limited
13 St Clair Place
Stargarden Limited
63 Apollo Drive
Vibe.fyi Limited
Unit 2, 36 William Pickering Drive