Shortcuts

Language Studies International (nz) Limited

Type: NZ Limited Company (Ltd)
9429039153630
NZBN
493087
Company Number
Registered
Company Status
Current address
Level 1
10-12 Scotia Place
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Aug 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Immanuel, David Hyman Hampstead
London N.w.1, England
Shares Allocation #2 Number of Shares: 98
Other (Other) Lsi Language Studies International Ag Zurich
Switzerland

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bailey, Phillip John New Barnett
Hertfordshire, England

Ultimate Holding Company

23 Jul 2015
Effective Date
Lsi Language Studies Lnternational Ag
Name
Company
Type
CH
Country of origin
Kreuzstrasse 36
Zurich 8008
Switzerland
Address
Directors

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

Nearby companies

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