Languages International Limited, a registered company, was registered on 24 Mar 2017. 9429046027511 is the business number it was issued. "Special school education" (ANZSIC P802410) is how the company has been categorised. The company has been run by 6 directors: Mark Robert Hetherington - an active director whose contract began on 24 Mar 2017,
Brett Raymond Shirreffs - an active director whose contract began on 03 Jul 2019,
Darren Clyde Conway - an active director whose contract began on 03 Jul 2019,
Nicholas David Moore - an active director whose contract began on 03 Jul 2019,
Steven Peter Shuttleworth - an inactive director whose contract began on 24 Mar 2017 and was terminated on 03 Jul 2019.
Updated on 19 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 27 Princes Street, Auckland Central, Auckland, 1010 (registered address),
27 Princes Street, Auckland Central, Auckland, 1010 (service address),
27 Princes Street, Auckland Central, Auckland, 1010 (office address),
27 Princes Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Languages International Limited had been using 23 Princes Street, Auckland Central, Auckland as their registered address until 22 Jun 2023.
Past names for this company, as we managed to find at BizDb, included: from 21 Mar 2017 to 01 Aug 2019 they were called Albert Park Holdings Limited.
A total of 1650000 shares are allocated to 13 shareholders (7 groups). The first group is comprised of 275000 shares (16.67 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 137500 shares (8.33 per cent). Finally the third share allocation (275000 shares 16.67 per cent) made up of 2 entities.
Previous addresses
Address #1: 23 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Jun 2021 to 22 Jun 2023
Address #2: 27 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2017 to 30 Jun 2021
Basic Financial info
Total number of Shares: 1650000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275000 | |||
Individual | Thaine, Craig Robert |
Point Chevalier Auckland 1022 New Zealand |
24 Mar 2017 - |
Individual | Shuttleworth, Steven Peter |
Point Chevalier Auckland 1022 New Zealand |
24 Mar 2017 - |
Shares Allocation #2 Number of Shares: 137500 | |||
Individual | Nicoll, Anthony Peter |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Shares Allocation #3 Number of Shares: 275000 | |||
Individual | Conway, Darren Clyde |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Individual | Downey, Elisabeth Mary |
Grey Lynn Auckland 1021 New Zealand |
04 Apr 2017 - |
Shares Allocation #4 Number of Shares: 275000 | |||
Individual | Shirreffs, Fiona Isobel Chivers |
Sandringham Auckland 1041 New Zealand |
04 Apr 2017 - |
Individual | Shirreffs, Brett Raymond |
Sandringham Auckland 1041 New Zealand |
24 Mar 2017 - |
Shares Allocation #5 Number of Shares: 275000 | |||
Director | Hetherington, Mark Robert |
Swanson Auckland 0614 New Zealand |
24 Mar 2017 - |
Shares Allocation #6 Number of Shares: 137500 | |||
Individual | Nicoll, Anthony Peter |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Individual | Jefferson, Simon Robert |
Titirangi Auckland 0604 New Zealand |
24 Mar 2017 - |
Individual | Hinds, Jane Vivienne |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Shares Allocation #7 Number of Shares: 275000 | |||
Individual | Wadsworth, Helen Iola |
New Windsor Auckland 0600 New Zealand |
24 Mar 2017 - |
Individual | Moore, Nicholas David |
New Windsor Auckland 0600 New Zealand |
24 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Downey, Elizabeth Mary |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Individual | Shirreffs, Fiona Isobel |
Sandringham Auckland 1041 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Director | Elizabeth Mary Downey |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Mark Robert Hetherington - Director
Appointment date: 24 Mar 2017
Address: Swanson, Auckland, 0614 New Zealand
Address used since 24 Mar 2017
Brett Raymond Shirreffs - Director
Appointment date: 03 Jul 2019
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 03 Jul 2019
Darren Clyde Conway - Director
Appointment date: 03 Jul 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2019
Nicholas David Moore - Director
Appointment date: 03 Jul 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 03 Jul 2019
Steven Peter Shuttleworth - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 03 Jul 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Mar 2017
Elisabeth Mary Downey - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 03 Jul 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Mar 2017
Out Of School Care Network Incorporated
21 Princes Street
The University Of Auckland Foundation
24 Princes Street
Suzie Bosher Trustee Limited
41 Dockside Lane
Pax International Limited
C8, 50 Kitchener Street
Voe Trustee Co. Limited
Level 8
Gtl Networks Limited
Unit 2, Level 6
Flying Fox Language Learning Limited
8 Telford Avenue
Footbow Limited
99 Great South Road
New Zealand Academy Of Fashion Design Limited
Level 5 Short Street,
New Zealand Centre For Gifted Education Limited
The Vero Centre, Level 25
Te Aute Limited
18 High Street
The Summit Academy Limited
80 Franklin Road