Shortcuts

Language Hub Limited

Type: NZ Limited Company (Ltd)
9429030503977
NZBN
4025298
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
100 Mayoral Drive
Auckland Central
Auckland 1010
New Zealand
Postal address used since 24 Apr 2019
100 Mayoral Drive
Level 1
Auckland 1010
New Zealand
Office & delivery address used since 24 Apr 2019
100 Mayoral Drive
Level 1
Auckland 1010
New Zealand
Physical address used since 03 May 2019

Language Hub Limited was registered on 27 Sep 2012 and issued an NZ business identifier of 9429030503977. This registered LTD company has been run by 4 directors: Yunibeth Dayana Jimenez Ponce - an active director whose contract began on 04 Jul 2022,
Cindy Paola Iglesias Jimenez - an inactive director whose contract began on 25 Jan 2017 and was terminated on 05 Jul 2022,
Rafik Nasraoui - an inactive director whose contract began on 27 Sep 2012 and was terminated on 25 Jan 2017,
Julie Sandilands - an inactive director whose contract began on 27 Sep 2012 and was terminated on 25 Jan 2017.
As stated in BizDb's data (updated on 09 Apr 2024), this company uses 4 addresses: Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 (registered address),
Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 (service address),
100 Mayoral Drive, Level 1, Auckland, 1010 (physical address),
100 Mayoral Drive, Auckland Central, Auckland, 1010 (postal address) among others.
Up to 14 Apr 2023, Language Hub Limited had been using 100 Mayoral Drive, Level 1, Auckland as their registered address.
BizDb found previous names for this company: from 21 Sep 2012 to 01 Mar 2013 they were named Mysushi Limited.
A total of 2500 shares are allocated to 1 group (1 sole shareholder). In the first group, 2500 shares are held by 1 entity, namely:
Jimenez Ponce, Yunibeth Dayana (a director) located at Auckland Central, Auckland postcode 1010. Language Hub Limited was classified as "Adult, community, and other education nec" (business classification P821905).

Addresses

Other active addresses

Address #4: Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 14 Apr 2023

Principal place of activity

1-3 Albert Street, West Plaza Building, Auckland, 1010 New Zealand


Previous addresses

Address #1: 100 Mayoral Drive, Level 1, Auckland, 1010 New Zealand

Registered & service address used from 03 May 2019 to 14 Apr 2023

Address #2: 16-18 G Eden Crescent, Auckland, 1010 New Zealand

Physical address used from 21 Apr 2017 to 03 May 2019

Address #3: 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 19 Apr 2013 to 03 May 2019

Address #4: 2 Amokura Street, Fairy Springs, Rotorua, 3015 New Zealand

Registered address used from 27 Sep 2012 to 19 Apr 2013

Address #5: 2 Amokura Street, Fairy Springs, Rotorua, 3015 New Zealand

Physical address used from 27 Sep 2012 to 21 Apr 2017

Contact info
64 27 5309495
24 Apr 2019 Phone
info@languagehub.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
info@languagehub.co.nz
05 Apr 2018 Email
www.languagehub.co.nz
05 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2500

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2500
Director Jimenez Ponce, Yunibeth Dayana Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Iglesias, Cindy Three Kings
Auckland
1042
New Zealand
Individual Iglesias, Cindy Three Kings
Auckland
1042
New Zealand
Individual Sandilands, Julie Fairy Springs
Rotorua
3015
New Zealand
Individual Nasraoui, Rafik Fairy Springs
Rotorua
3015
New Zealand
Director Rafik Nasraoui Fairy Springs
Rotorua
3015
New Zealand
Individual Maheswari, Uma Freemans Bay
Auckland
1011
New Zealand
Director Julie Sandilands Fairy Springs
Rotorua
3015
New Zealand
Directors

Yunibeth Dayana Jimenez Ponce - Director

Appointment date: 04 Jul 2022

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 04 Apr 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 04 Jul 2022


Cindy Paola Iglesias Jimenez - Director (Inactive)

Appointment date: 25 Jan 2017

Termination date: 05 Jul 2022

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 06 Jun 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jan 2017


Rafik Nasraoui - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 25 Jan 2017

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 04 Apr 2016


Julie Sandilands - Director (Inactive)

Appointment date: 27 Sep 2012

Termination date: 25 Jan 2017

Address: Auckland Cbd, Auckland, 1010 New Zealand

Address used since 04 Apr 2016

Nearby companies

Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza

Hedgebook Limited
3 Albert Street

Technology One New Zealand Limited
Level 14

Fundertech Limited
Level 8

Gel Limited
9 Albert Street

Wadhwa Limited
Shop 5, 9 Albert Street

Similar companies

Aspire2 Education Limited
Staples Rodway Ltd

Ef International Language Schools Limited
Deloitte Touche Tohmatsu

Prosci Pty Ltd
9th Floor, 45 Queen Street

Songs Bi Limited
Level 2, 220 Queen Street,

Writers Cafe Limited
1-3 Albert Street

Zteach Limited
26 Swanson Street