Jaybo Motors Limited (issued a New Zealand Business Number of 9429030096387) was incorporated on 16 Aug 2013. 2 addresses are currently in use by the company: 44B Memorial Avenue, Ilam, Christchurch, 8053 (type: registered, physical). 32 Mahlet Street, Northwood, Christchurch had been their physical address, up to 14 Oct 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Zhao, Boyuan (an individual) located at Christchurch postcode 7676. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued Jaybo Motors Limited. The Businesscheck data was updated on 04 Feb 2024.
Current address | Type | Used since |
---|---|---|
44b Memorial Avenue, Ilam, Christchurch, 8053 | Registered & physical & service | 14 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Boyuan Zhao
Christchurch, 7676
Address used since 22 Jul 2022 |
Director | 22 Jul 2022 - current |
Yongcong Li
Avonhead, Christchurch, 8042
Address used since 09 Feb 2022 |
Director | 09 Feb 2022 - 26 Aug 2022 |
Donghui Zheng
Burnside, Christchurch, 8053
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - 09 Feb 2022 |
Boyuan Zhao
Christchurch, 7676
Address used since 04 Mar 2021
Halswell, Christchurch, 8025
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 01 Oct 2021 |
Donghui Zheng
Burnside, Christchurch, 8053
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 04 Mar 2021 |
Jie Yu
Northwood, Christchurch, 8051
Address used since 09 Jan 2017 |
Director | 09 Jan 2017 - 29 Jan 2021 |
Huina Zhang
Mount Albert, Auckland, 1025
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 30 Aug 2019 |
Sida Song
Onehunga, Auckland, 1061
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 10 Jan 2017 |
Boyuan Zhao
Onehunga, Auckland, 1061
Address used since 11 Nov 2014 |
Director | 17 Apr 2014 - 01 Aug 2016 |
Jie Yu
Northwood, Christchurch, 8051
Address used since 16 Aug 2013 |
Director | 16 Aug 2013 - 11 Nov 2014 |
6 Mount Well Crescent New Zealand , Panmure , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
32 Mahlet Street, Northwood, Christchurch, 8051 | Physical | 12 Oct 2017 - 14 Oct 2022 |
32 Mahlet Street, Northwood, Christchurch, 8051 | Registered | 20 Jun 2017 - 14 Oct 2022 |
535 F ,ellerslie-panmure Hwy, Panmure, Auckland, 1060 | Registered | 13 Mar 2015 - 20 Jun 2017 |
535 F ,ellerslie-panmure Hwy, Panmure, Auckland, 1060 | Physical | 13 Mar 2015 - 12 Oct 2017 |
6 Mount Well Crescent, Panmure, Auckland, 1072 | Registered & physical | 27 Jun 2014 - 13 Mar 2015 |
32 Mahlet Street, Northwood, Christchurch, 8051 | Registered & physical | 16 Aug 2013 - 27 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Zhao, Boyuan Individual |
Christchurch 7676 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Zheng, Donghui Individual |
Burnside Christchurch 8053 |
29 Jul 2022 - 24 Jan 2024 |
Zheng, Donghui Individual |
Burnside Christchurch 8053 |
29 Jul 2022 - 24 Jan 2024 |
Li, Yongcong Individual |
Avonhead Christchurch 8042 |
09 Feb 2022 - 29 Jul 2022 |
Zheng, Donghui Individual |
Burnside Christchurch 8053 |
30 Aug 2019 - 09 Feb 2022 |
Zheng, Donghui Individual |
Burnside Christchurch 8053 |
30 Aug 2019 - 09 Feb 2022 |
Zheng, Donghui Individual |
Burnside Christchurch 8053 |
30 Aug 2019 - 09 Feb 2022 |
Zhao, Boyuan Individual |
Halswell Christchurch 8025 |
08 Jan 2018 - 22 Jun 2021 |
Zhao, Boyuan Individual |
Halswell Christchurch 8025 |
08 Jan 2018 - 22 Jun 2021 |
Zhang, Huina Individual |
Mount Albert Auckland 1025 |
08 Jan 2018 - 30 Aug 2019 |
Yu, Jie Individual |
Sunnyhills Auckland 2010 |
16 Aug 2013 - 01 Apr 2020 |
Yu, Jie Individual |
Sunnyhills Auckland 2010 |
16 Aug 2013 - 01 Apr 2020 |
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 |
Wholesale 4wd Limited Unit 10, 333 Harewood Road |
Gig Automotive Limited 26 Philpotts Road |
Mark Brown Motors Limited 289 Marshlands Road |
Bean Effects Limited 288 Innes Road |
Supa Cars Limited 3 Farrington Avenue |
Yuan Investments Limited 110 Sherborne Street |