The Rudder Limited, a registered company, was registered on 31 Mar 2017. 9429046033789 is the NZBN it was issued. "Bar - licensed" (business classification H452010) is how the company is classified. The company has been supervised by 5 directors: Yajuan Kuang - an active director whose contract started on 09 Aug 2023,
Yue Hou - an inactive director whose contract started on 01 Jan 2021 and was terminated on 11 Aug 2023,
Yajuan Kuang - an inactive director whose contract started on 01 Apr 2019 and was terminated on 01 Jan 2021,
Shun Liebenberg - an inactive director whose contract started on 04 Sep 2018 and was terminated on 02 Apr 2019,
Minxin Chen - an inactive director whose contract started on 31 Mar 2017 and was terminated on 05 Sep 2018.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 341 Lake Road, Hauraki, Auckland, 0622 (category: postal, office).
The Rudder Limited had been using 420 Great North Road, Henderson, Auckland as their registered address until 23 Apr 2018.
A single entity controls all company shares (exactly 10000 shares) - Kuang, Yajuan - located at 0622, West Harbour, Auckland.
Principal place of activity
341 Lake Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: 420 Great North Road, Henderson, Auckland, 0612 New Zealand
Registered address used from 28 Apr 2017 to 23 Apr 2018
Address #2: 420 Great North Road, Henderson, Auckland, 0612 New Zealand
Physical address used from 28 Apr 2017 to 19 Apr 2018
Address #3: 420 Great South Road, Henderson, 0612 New Zealand
Physical & registered address used from 31 Mar 2017 to 28 Apr 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Kuang, Yajuan |
West Harbour Auckland 0618 New Zealand |
09 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hou, Yue |
Flat Bush Auckland 2019 New Zealand |
17 Feb 2021 - 09 Aug 2023 |
Individual | Kuang, Yajuan |
West Harbour Auckland 0618 New Zealand |
02 Apr 2019 - 17 Feb 2021 |
Director | Yajuan Kuang |
West Harbour Auckland 0618 New Zealand |
02 Apr 2019 - 17 Feb 2021 |
Director | Yajuan Kuang |
West Harbour Auckland 0618 New Zealand |
02 Apr 2019 - 17 Feb 2021 |
Individual | Liebenberg, Shun |
Browns Bay Auckland 0630 New Zealand |
12 Sep 2018 - 02 Apr 2019 |
Individual | Chen, Minxin |
Hauraki Auckland 0622 New Zealand |
31 Mar 2017 - 30 Apr 2019 |
Individual | Chen, Minxin |
Hauraki Auckland 0622 New Zealand |
31 Mar 2017 - 30 Apr 2019 |
Yajuan Kuang - Director
Appointment date: 09 Aug 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Aug 2023
Yue Hou - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 11 Aug 2023
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Jan 2021
Yajuan Kuang - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jan 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 29 May 2019
Shun Liebenberg - Director (Inactive)
Appointment date: 04 Sep 2018
Termination date: 02 Apr 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2018
Minxin Chen - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 05 Sep 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 11 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 31 Mar 2017
The Star Of Takapuna Limited
345 Lake Road
Lawverge Investments Limited
351 Lake Road
Koke Sokha Limited
355-357 Lake Road
Antara Limited
3a Jutland Road
Antara Childcare Limited
3a Jutland Road
Legal Search Limited
3a Jutland Road
Limerick Enterprises Limited
Level 1,46 Hurstmere Road
Pepitos Takapuna Limited
40 Hurstmere Road
Planet Espresso Limited
26 Northumberland Avenue
Stag Holdings Limited
148 Lake Road
Tiger Ross Limited
18 Russell Street
Union Hospitality Concepts Limited
Level 1, 67-73 Hurstmere Road