Shortcuts

Languages International Limited

Type: NZ Limited Company (Ltd)
9429046027511
NZBN
6256834
Company Number
Registered
Company Status
P802410
Industry classification code
Special School Education
Industry classification description
Current address
23 Princes Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 30 Jun 2021
27 Princes Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 14 Jun 2023
27 Princes Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 22 Jun 2023

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.

Addresses

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

Contact info
www.languages.ac.nz
14 Jun 2023 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 275000
Individual Thaine, Craig Robert Point Chevalier
Auckland
1022
New Zealand
Individual Shuttleworth, Steven Peter Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 137500
Individual Nicoll, Anthony Peter Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 275000
Individual Conway, Darren Clyde Grey Lynn
Auckland
1021
New Zealand
Individual Downey, Elisabeth Mary Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 275000
Individual Shirreffs, Fiona Isobel Chivers Sandringham
Auckland
1041
New Zealand
Individual Shirreffs, Brett Raymond Sandringham
Auckland
1041
New Zealand
Shares Allocation #5 Number of Shares: 275000
Director Hetherington, Mark Robert Swanson
Auckland
0614
New Zealand
Shares Allocation #6 Number of Shares: 137500
Individual Nicoll, Anthony Peter Grey Lynn
Auckland
1021
New Zealand
Individual Jefferson, Simon Robert Titirangi
Auckland
0604
New Zealand
Individual Hinds, Jane Vivienne Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 275000
Individual Wadsworth, Helen Iola New Windsor
Auckland
0600
New Zealand
Individual Moore, Nicholas David New Windsor
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Downey, Elizabeth Mary Grey Lynn
Auckland
1021
New Zealand
Individual Shirreffs, Fiona Isobel Sandringham
Auckland
1041
New Zealand
Director Elizabeth Mary Downey Grey Lynn
Auckland
1021
New Zealand
Directors

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

Nearby companies
Similar companies

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