Shortcuts

Language Matters Limited

Type: NZ Limited Company (Ltd)
9429031565547
NZBN
2464396
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
N729210
Industry classification code
Desktop Publishing Service
Industry classification description
Current address
19 Sunset Parade
Plimmerton
Porirua 5026
New Zealand
Other address (Address For Share Register) used since 30 Apr 2017
3 Woolwich Close
Whitby
Porirua 5024
New Zealand
Other address (Address For Share Register) used since 25 Apr 2018
16b Parklands Drive
Karori
Porirua 6012
New Zealand
Other address (Address For Share Register) used since 16 Apr 2021

Language Matters Limited, a registered company, was registered on 11 May 2010. 9429031565547 is the business number it was issued. "Educational support services nec" (business classification P822020) is how the company has been classified. The company has been run by 1 director, named Janet Mary Eyre - an active director whose contract started on 11 May 2010.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 7 addresses this company registered, specifically: 60 Accolade Street, Feilding, 4702 (registered address),
60 Accolade Street, Feilding, 4702 (service address),
60 Accolade Street, Feilding, 4702 (shareregister address),
2 Newland Court, Palmerston North, Palmerston North, 4410 (registered address) among others.
Language Matters Limited had been using 16B Parklands Drive, Karori, Wellington as their registered address until 09 May 2022.
A single entity controls all company shares (exactly 1 share) - Eyre, Janet Mary - located at 4702, Feilding.

Addresses

Other active addresses

Address #4: 2 Newland Court, Palmerston North, Palmerston North, 4410 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 Apr 2022

Address #5: 2 Newland Court, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical & service address used from 09 May 2022

Address #6: 60 Accolade Street, Feilding, 4702 New Zealand

Shareregister address used from 24 Apr 2023

Address #7: 60 Accolade Street, Feilding, 4702 New Zealand

Registered & service address used from 03 May 2023

Principal place of activity

16b Parklands Drive, Karori, Porirua, 6012 New Zealand


Previous addresses

Address #1: 16b Parklands Drive, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 28 Apr 2021 to 09 May 2022

Address #2: 3 Woolwich Close, Whitby, Porirua, 5024 New Zealand

Physical & registered address used from 03 May 2018 to 28 Apr 2021

Address #3: 19 Sunset Parade, Plimmerton, Porirua, 5026 New Zealand

Registered & physical address used from 08 May 2017 to 03 May 2018

Address #4: 16 Kinloch Place, Papakowhai, Porirua, 5024 New Zealand

Physical & registered address used from 29 Apr 2015 to 08 May 2017

Address #5: 15 Kinloch Place, Papakowhai, Porirua, 5024 New Zealand

Physical address used from 17 Apr 2015 to 29 Apr 2015

Address #6: 15 Kinloch Place, Papakowhai, Porirua, 5024 New Zealand

Registered address used from 16 Apr 2015 to 29 Apr 2015

Address #7: 2/54 Cooper Street, Karori, Wellington, 6012 New Zealand

Registered address used from 23 Apr 2014 to 16 Apr 2015

Address #8: 2/54 Cooper Street, Karori, Wellington, 6012 New Zealand

Physical address used from 23 Apr 2014 to 17 Apr 2015

Address #9: 526b Church Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 12 Apr 2011 to 23 Apr 2014

Address #10: 526b Church Street, Palmerston North New Zealand

Physical & registered address used from 11 May 2010 to 12 Apr 2011

Contact info
64 27 3219732
22 Apr 2019 Phone
janeyre01@gmail.com
16 Apr 2021 janeyre01@gmail.com
www.languagematters.co.nz
22 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Eyre, Janet Mary Feilding
4702
New Zealand
Directors

Janet Mary Eyre - Director

Appointment date: 11 May 2010

Address: Feilding, 4702 New Zealand

Address used since 24 Apr 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 29 Apr 2022

Address: Karori, Porirua, 5024 New Zealand

Address used since 16 Apr 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 25 Apr 2018

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 30 Apr 2017

Nearby companies