New Zealand Language Centres Limited, a registered company, was launched on 28 Sep 1984. 9429039924377 is the number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company has been categorised. This company has been run by 6 directors: Yustinus Mastoyo - an active director whose contract began on 01 Mar 2010,
Miles Macgregor Stewart - an active director whose contract began on 01 Jul 2011,
Makiko Kunitate - an active director whose contract began on 08 Oct 2014,
Tsuneo Kusunoki - an inactive director whose contract began on 07 May 1996 and was terminated on 01 Mar 2010,
Junko Nakamura - an inactive director whose contract began on 22 May 2003 and was terminated on 29 Sep 2003.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: postal, office).
New Zealand Language Centres Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address up to 03 Feb 2014.
Old names for this company, as we established at BizDb, included: from 20 Nov 2003 to 26 Feb 2010 they were named Geos (Newzealand) Limited, from 30 Aug 1996 to 20 Nov 2003 they were named Geos Auckland Language Centre Limited and from 28 Sep 1984 to 30 Aug 1996 they were named Auckland Language Centre Limited.
One entity owns all company shares (exactly 247000 shares) - Mastoyo, Yustinus - located at 8011, Rd 3, Amberley.
Principal place of activity
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 06 Apr 2011 to 03 Feb 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 10 Mar 2010 to 06 Apr 2011
Address #3: Level 6 21 Federal St, Auckland, New Zealand
Registered address used from 19 Feb 2003 to 10 Mar 2010
Address #4: Level 6, 21 Federal Street, Auckland
Physical address used from 26 Feb 2002 to 10 Mar 2010
Address #5: Level 6, 21 Federal Street, Auckland
Registered address used from 26 Feb 2002 to 19 Feb 2003
Address #6: 5th Floor, Swanson Towers, 21 Federal Street, Auckland
Registered address used from 14 Mar 2001 to 26 Feb 2002
Address #7: 2nd Floor, Swanson Towers, 21 Federal Street, Auckland
Physical address used from 21 Jul 1999 to 26 Feb 2002
Address #8: C/- Bell Gully Buddle Weir, Solicitors, Level 12, Auckland Club Tower, 34, Shortland Str, Auckland, Attn:prhc
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address #9: 2nd Floor, Swanson Towers, 21 Federal Street, Auckland
Registered address used from 05 Jun 1996 to 14 Mar 2001
Address #10: 5th Floor, 1-11 Short Street, Auckland
Registered address used from 01 Mar 1996 to 05 Jun 1996
Basic Financial info
Total number of Shares: 247000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 247000 | |||
Individual | Mastoyo, Yustinus |
Rd 3 Amberley 7483 New Zealand |
01 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Geos International Exchange Association | 13 Feb 2004 - 13 Feb 2004 | |
Other | Null - Geos Corporation | 27 Sep 2004 - 27 Jun 2010 | |
Other | Null - Geos Corporation | 28 Sep 1984 - 27 Sep 2004 | |
Individual | Kusunoki, Tsuneo |
Kitashinagawa Shinagawa-ku, Tokyo, Japan |
27 Sep 2004 - 27 Jun 2010 |
Other | Geos International Exchange Association | 13 Feb 2004 - 13 Feb 2004 | |
Other | Geos Corporation | 27 Sep 2004 - 27 Jun 2010 | |
Other | Geos Corporation | 28 Sep 1984 - 27 Sep 2004 |
Yustinus Mastoyo - Director
Appointment date: 01 Mar 2010
Address: Rd 7, Sefton, 7477 New Zealand
Address used since 01 Mar 2023
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 04 Jul 2011
Miles Macgregor Stewart - Director
Appointment date: 01 Jul 2011
Address: Rd 7, Sefton, 7477 New Zealand
Address used since 01 Mar 2023
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Jul 2011
Makiko Kunitate - Director
Appointment date: 08 Oct 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Oct 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 23 Mar 2016
Tsuneo Kusunoki - Director (Inactive)
Appointment date: 07 May 1996
Termination date: 01 Mar 2010
Address: Kitashinagawa, Shinagawa-ku, Tokyo, Japan,
Address used since 07 May 1996
Junko Nakamura - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 29 Sep 2003
Address: 4d 1-6-4 Osaki, Shinagawa,, Tokyo 141-0032, Japan,
Address used since 22 May 2003
Kazuko Price - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 07 May 1996
Address: Herne Bay, Auckland,
Address used since 31 Mar 1989
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Discoveries Club Limited
202 Antigua Street
Discovery World Limited
210 Antigue Street
Healing Partner Limited
6a Brougham Street
New Zealand Institute Of Wellbeing & Resilience Limited
94 Disraeli Street
Southern Cross Language Institute Limited
C/- Paget & Associates
Tuahiwi Education Limited
Level 1