Shortcuts

Language Professionals Limited

Type: NZ Limited Company (Ltd)
9429032056129
NZBN
116057
Company Number
Registered
Company Status
Current address
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 08 May 2017

Language Professionals Limited was started on 09 Dec 1982 and issued an NZBN of 9429032056129. The registered LTD company has been supervised by 5 directors: Patrick Claude Delhaye - an active director whose contract started on 17 Oct 1989,
Thomas Robert Neilson Heeps - an active director whose contract started on 06 Aug 1998,
Brian Wayne Roulston - an inactive director whose contract started on 01 Mar 1993 and was terminated on 08 Oct 2004,
Robyn Carruthers - an inactive director whose contract started on 06 Aug 1998 and was terminated on 10 Sep 1998,
Hirohito Inamura - an inactive director whose contract started on 01 Mar 1993 and was terminated on 15 Jun 1998.
According to our information (last updated on 24 Apr 2024), the company uses 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (types include: physical, registered).
Up until 08 May 2017, Language Professionals Limited had been using 5/36 William Pickering Drive, Albany, Auckland as their registered address.
BizDb identified former names for the company: from 09 Dec 1982 to 09 Mar 1993 they were called European Language Services Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Delhaye, Patrick Claude (an individual) located at Motor Pool, Noumea.

Addresses

Previous addresses

Address: 5/36 William Pickering Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 20 Apr 2017 to 08 May 2017

Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical address used from 13 Dec 2012 to 08 May 2017

Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand

Registered address used from 13 Dec 2012 to 20 Apr 2017

Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany New Zealand

Registered address used from 25 Jul 2000 to 25 Jul 2000

Address: 687 Whangaparaoa Road, Whangaparaoa

Physical address used from 10 Nov 1999 to 10 Nov 1999

Address: C/- Nobilo & Co, 37 Schnapper Rock Road, Albany New Zealand

Physical address used from 10 Nov 1999 to 10 Nov 1999

Address: 687 Whangaparaoa Road, Whangaparaoa

Registered address used from 15 Feb 1999 to 25 Jul 2000

Address: 2/75 Parnell Road, Parnell, Auckland

Registered address used from 17 Dec 1991 to 15 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Delhaye, Patrick Claude Motor Pool, Noumea

New Caledonia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carruthers, Robyn Waterview
Auckland

New Zealand
Individual Carruthers, Colin Robert Wellington

New Zealand
Directors

Patrick Claude Delhaye - Director

Appointment date: 17 Oct 1989

Address: Motor Pool, Noumea, New Caledonia

Address used since 30 Jun 2021

Address: 17 Rue Edouard Glasser, Motor Pool, Noumea, New Caledonia

Address used since 07 Jul 2017

Address: 1 Ter Rue Austerlitz, 98800 Noumea Centre-ville, New Caledonia

Address used since 27 Jun 2014


Thomas Robert Neilson Heeps - Director

Appointment date: 06 Aug 1998

Address: Rd 3, Drury, 2579 New Zealand

Address used since 01 May 2015


Brian Wayne Roulston - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 08 Oct 2004

Address: Parnell, Auckland,

Address used since 01 Mar 1993


Robyn Carruthers - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 10 Sep 1998

Address: Ponsonby,

Address used since 06 Aug 1998


Hirohito Inamura - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 15 Jun 1998

Address: Remuera, Auckland,

Address used since 01 Mar 1993

Nearby companies

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive

Utility Mapping Limited
5/36 William Pickering Drive

Nesti Chartered Accountants Limited
5/36 William Pickering Drive