Rua Transport Limited was registered on 30 Sep 2013 and issued a New Zealand Business Number of 9429030045569. The registered LTD company has been managed by 7 directors: Rajendran Vandayar - an active director whose contract began on 30 Sep 2013,
Yubenthran Gounder - an active director whose contract began on 30 Sep 2013,
Alexandra Hira Fisher - an active director whose contract began on 30 Sep 2013,
Rajendran Vandayar - an active director whose contract began on 30 Sep 2013,
Katie Jean Brierly - an active director whose contract began on 05 Jun 2018.
According to our data (last updated on 09 May 2025), the company uses 2 addresses: 919 Cameron Road, Gate Pa, Tauranga, 3112 (registered address),
919 Cameron Road, Gate Pa, Tauranga, 3112 (service address),
78 Springs Road, East Tamaki, Auckland, 2013 (physical address).
Up until 25 Oct 2024, Rua Transport Limited had been using 23 Aviemore Drive, Highland Park, Auckland as their registered address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Brierly Enterprises Limited (an entity) located at Kaiwaka, Auckland postcode 0587.
Another group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Vandayar, Rajendran - located at Beachlands, Auckland. Rua Transport Limited is classified as "Freight transport service - non-scheduled air transport" (ANZSIC I490040).
Previous addresses
Address #1: 23 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 25 Feb 2022 to 25 Oct 2024
Address #2: 78 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 03 Jun 2021 to 25 Feb 2022
Address #3: 78 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Service address used from 03 Jun 2021 to 25 Oct 2024
Address #4: 11 Sunglade Grove, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 30 Sep 2013 to 03 Jun 2021
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 11 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Entity (NZ Limited Company) | Brierly Enterprises Limited Shareholder NZBN: 9429046619754 |
Kaiwaka Auckland 0587 New Zealand |
01 Jun 2018 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Director | Vandayar, Rajendran |
Beachlands Auckland 2018 New Zealand |
30 Sep 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gounder, Yubenthran |
Flat Bush Auckland 2016 New Zealand |
30 Sep 2013 - 07 Oct 2019 |
| Individual | Fisher, Alexandra Hira |
Rd 2, Kumeu Auckland 0892 New Zealand |
30 Sep 2013 - 28 Nov 2018 |
Rajendran Vandayar - Director
Appointment date: 30 Sep 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 May 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Sep 2013
Yubenthran Gounder - Director
Appointment date: 30 Sep 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Sep 2013
Alexandra Hira Fisher - Director
Appointment date: 30 Sep 2013
Address: Rd 2, Kumeu, Auckland, 0892 New Zealand
Address used since 30 Sep 2013
Rajendran Vandayar - Director
Appointment date: 30 Sep 2013
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Sep 2013
Katie Jean Brierly - Director
Appointment date: 05 Jun 2018
Address: Maungaturoto, 0587 New Zealand
Address used since 16 Mar 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 26 May 2021
Address: Huapai, Auckland, 0810 New Zealand
Address used since 14 Mar 2018
Yubenthran Gounder - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 23 Sep 2018
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Sep 2013
Alexandra Hira Fisher - Director (Inactive)
Appointment date: 30 Sep 2013
Termination date: 29 Mar 2018
Address: Rd 2, Kumeu, Auckland, 0892 New Zealand
Address used since 30 Sep 2013
Basil & Beet Eatery Limited
11 Sunglade Grove
Haloes Holding Limited
13 Sunglade Grove
Hunter International Service Limited
13 Sunglade Grove
A & K Cafe Limited
10 Creeve Place
A & K Sky Cafe Limited
10 Creeve Place
Xin Ping Limited
10 Sunglade Grove
D & D Transport Limited
18 Ewhurst Place
Jass Bhathal Enterprises Limited
5a Kinmont Rise
M Ahmed Transport Limited
10 Manning Rise
Moderate Express Logistics Limited
15 Savina Court
Prasad's Tranz Limited
Unit 28
Samra Carriers Limited
5a Kinmont Rise