Language Studies International (Nz) Limited, a registered company, was registered on 11 Dec 1990. 9429039153630 is the number it was issued. The company has been supervised by 6 directors: David I. - an active director whose contract began on 14 Dec 1990,
Bradley Roberts - an active director whose contract began on 29 Nov 2016,
Jennifer Jo Putnam - an inactive director whose contract began on 29 Nov 2016 and was terminated on 26 Oct 2017,
Peter Joseph Ward - an inactive director whose contract began on 22 Jan 2016 and was terminated on 13 Dec 2016,
Andrea Louise Pala - an inactive director whose contract began on 21 Sep 2011 and was terminated on 22 Jan 2016.
Last updated on 03 May 2024, our data contains detailed information about 1 address: Level 1, 10-12 Scotia Place, Auckland, 1010 (type: registered, physical).
Language Studies International (Nz) Limited had been using Level 4, 52 Symonds St, Auckland as their physical address until 06 Aug 2019.
Former names used by this company, as we found at BizDb, included: from 11 Dec 1990 to 28 Feb 1991 they were named Wyber Enterprises Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 2 shares (2 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 98 shares (98 per cent).
Previous addresses
Address: Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Physical & registered address used from 08 Aug 2014 to 06 Aug 2019
Address: Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 Jul 2013 to 08 Aug 2014
Address: Level 3, 135 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 03 Oct 2011 to 31 Jul 2013
Address: 10/12 Scotia Place, Auckland New Zealand
Physical address used from 30 Jul 1998 to 03 Oct 2011
Address: 10/12 Scotia Place, Auckland New Zealand
Registered address used from 21 Apr 1993 to 03 Oct 2011
Address: Level 3, 82 Symonds St, Auckland 1
Registered address used from 20 Apr 1993 to 21 Apr 1993
Address: Shieff Angland Dew, 8th Floor, 45 Queen Street, Auckland
Registered address used from 13 Jun 1991 to 20 Apr 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Immanuel, David Hyman |
Hampstead London N.w.1, England |
11 Dec 1990 - |
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Lsi Language Studies International Ag |
Zurich Switzerland Switzerland |
11 Dec 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bailey, Phillip John |
New Barnett Hertfordshire, England |
11 Dec 1990 - 19 Jul 2005 |
Ultimate Holding Company
David I. - Director
Appointment date: 14 Dec 1990
Bradley Roberts - Director
Appointment date: 29 Nov 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 12 Jul 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 Nov 2016
Jennifer Jo Putnam - Director (Inactive)
Appointment date: 29 Nov 2016
Termination date: 26 Oct 2017
Address: Patumahoe, Pukekohe, 2679 New Zealand
Address used since 29 Nov 2016
Peter Joseph Ward - Director (Inactive)
Appointment date: 22 Jan 2016
Termination date: 13 Dec 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 22 Jan 2016
Andrea Louise Pala - Director (Inactive)
Appointment date: 21 Sep 2011
Termination date: 22 Jan 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Sep 2011
Phillip John Bailey - Director (Inactive)
Appointment date: 14 Dec 1990
Termination date: 01 Jul 2005
Address: New Barnett, Hertfordshire, England,
Address used since 14 Dec 1990
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street