Language Hub Limited was registered on 27 Sep 2012 and issued an NZ business identifier of 9429030503977. This registered LTD company has been run by 4 directors: Yunibeth Dayana Jimenez Ponce - an active director whose contract began on 04 Jul 2022,
Cindy Paola Iglesias Jimenez - an inactive director whose contract began on 25 Jan 2017 and was terminated on 05 Jul 2022,
Rafik Nasraoui - an inactive director whose contract began on 27 Sep 2012 and was terminated on 25 Jan 2017,
Julie Sandilands - an inactive director whose contract began on 27 Sep 2012 and was terminated on 25 Jan 2017.
As stated in BizDb's data (updated on 09 Apr 2024), this company uses 4 addresses: Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 (registered address),
Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 (service address),
100 Mayoral Drive, Level 1, Auckland, 1010 (physical address),
100 Mayoral Drive, Auckland Central, Auckland, 1010 (postal address) among others.
Up to 14 Apr 2023, Language Hub Limited had been using 100 Mayoral Drive, Level 1, Auckland as their registered address.
BizDb found previous names for this company: from 21 Sep 2012 to 01 Mar 2013 they were named Mysushi Limited.
A total of 2500 shares are allocated to 1 group (1 sole shareholder). In the first group, 2500 shares are held by 1 entity, namely:
Jimenez Ponce, Yunibeth Dayana (a director) located at Auckland Central, Auckland postcode 1010. Language Hub Limited was classified as "Adult, community, and other education nec" (business classification P821905).
Other active addresses
Address #4: Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
1-3 Albert Street, West Plaza Building, Auckland, 1010 New Zealand
Previous addresses
Address #1: 100 Mayoral Drive, Level 1, Auckland, 1010 New Zealand
Registered & service address used from 03 May 2019 to 14 Apr 2023
Address #2: 16-18 G Eden Crescent, Auckland, 1010 New Zealand
Physical address used from 21 Apr 2017 to 03 May 2019
Address #3: 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Apr 2013 to 03 May 2019
Address #4: 2 Amokura Street, Fairy Springs, Rotorua, 3015 New Zealand
Registered address used from 27 Sep 2012 to 19 Apr 2013
Address #5: 2 Amokura Street, Fairy Springs, Rotorua, 3015 New Zealand
Physical address used from 27 Sep 2012 to 21 Apr 2017
Basic Financial info
Total number of Shares: 2500
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2500 | |||
Director | Jimenez Ponce, Yunibeth Dayana |
Auckland Central Auckland 1010 New Zealand |
05 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Iglesias, Cindy |
Three Kings Auckland 1042 New Zealand |
12 Mar 2014 - 05 Jul 2022 |
Individual | Iglesias, Cindy |
Three Kings Auckland 1042 New Zealand |
12 Mar 2014 - 05 Jul 2022 |
Individual | Sandilands, Julie |
Fairy Springs Rotorua 3015 New Zealand |
27 Sep 2012 - 25 Jan 2017 |
Individual | Nasraoui, Rafik |
Fairy Springs Rotorua 3015 New Zealand |
27 Sep 2012 - 25 Jan 2017 |
Director | Rafik Nasraoui |
Fairy Springs Rotorua 3015 New Zealand |
27 Sep 2012 - 25 Jan 2017 |
Individual | Maheswari, Uma |
Freemans Bay Auckland 1011 New Zealand |
12 Mar 2014 - 17 Dec 2019 |
Director | Julie Sandilands |
Fairy Springs Rotorua 3015 New Zealand |
27 Sep 2012 - 25 Jan 2017 |
Yunibeth Dayana Jimenez Ponce - Director
Appointment date: 04 Jul 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Apr 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Jul 2022
Cindy Paola Iglesias Jimenez - Director (Inactive)
Appointment date: 25 Jan 2017
Termination date: 05 Jul 2022
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 06 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jan 2017
Rafik Nasraoui - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 25 Jan 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 04 Apr 2016
Julie Sandilands - Director (Inactive)
Appointment date: 27 Sep 2012
Termination date: 25 Jan 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 04 Apr 2016
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
Aspire2 Education Limited
Staples Rodway Ltd
Ef International Language Schools Limited
Deloitte Touche Tohmatsu
Prosci Pty Ltd
9th Floor, 45 Queen Street
Songs Bi Limited
Level 2, 220 Queen Street,
Writers Cafe Limited
1-3 Albert Street
Zteach Limited
26 Swanson Street