Languages Limited was registered on 23 Jun 1992 and issued a business number of 9429038995835. This registered LTD company has been run by 2 directors: Aaron William Cook - an active director whose contract started on 23 Jun 1992,
Francis William Cook - an active director whose contract started on 23 Jun 1992.
As stated in BizDb's information (updated on 30 Mar 2024), this company registered 1 address: 15 Hargreaves Street, Mount Cook, Wellington, 6021 (category: postal, registered).
Up to 08 Nov 2002, Languages Limited had been using 39 Sunnyview Drive,, Upper Hutt. as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Cook, Aaron William (an individual) located at Mitcham, Melbourne, Australia postcode 3132.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cook, Francis William - located at Mt Cook, Wellington.
Previous address
Address #1: 39 Sunnyview Drive,, Upper Hutt.
Registered & physical address used from 01 Jul 1997 to 08 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cook, Aaron William |
Mitcham Melbourne, Australia 3132 Australia |
23 Jun 1992 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cook, Francis William |
Mt Cook Wellington |
23 Jun 1992 - |
Aaron William Cook - Director
Appointment date: 23 Jun 1992
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 10 Oct 2023
Address: Mitcham, Melbourne 3132, Australia
Address used since 31 Oct 2008
Francis William Cook - Director
Appointment date: 23 Jun 1992
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 31 Oct 2009
Ennies Limited
7 Hargraves St
Bowen Galleries Limited
7 Hargreaves Street
Kizmet Properties Limited
8 Hargreaves Street
Smiths Bookshop Limited
24 Hargreaves Street
Daya Trust
5c Wright Street
Luxus Limited
28 Hargreaves Street