Languages International Limited, a registered company, was registered on 24 Mar 2017. 9429046027511 is the business number it was issued. "P802410 Special school education" (ANZSIC P802410) is how the company has been categorised. The company has been run by 6 directors: Mark Robert Hetherington - an active director whose contract began on 24 Mar 2017,
Brett Raymond Shirreffs - an active director whose contract began on 03 Jul 2019,
Darren Clyde Conway - an active director whose contract began on 03 Jul 2019,
Nicholas David Moore - an active director whose contract began on 03 Jul 2019,
Steven Peter Shuttleworth - an inactive director whose contract began on 24 Mar 2017 and was terminated on 03 Jul 2019.
Updated on 25 Dec 2020, the BizDb database contains detailed information about 1 address: 27 Princes Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Former names for this company, as we found at BizDb, included: from 21 Mar 2017 to 01 Aug 2019 they were named Albert Park Holdings Limited.
A total of 1650000 shares are issued to 13 shareholders (7 groups). The first group includes 275000 shares (16.67 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 275000 shares (16.67 per cent). Lastly there is the 3rd share allotment (275000 shares 16.67 per cent) made up of 2 entities.
Basic Financial info
Total number of Shares: 1650000
Annual return filing month: June
Annual return last filed: 23 Jun 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275000 | |||
Individual | Brett Raymond Shirreffs |
Sandringham Auckland 1041 New Zealand |
24 Mar 2017 - |
Individual | Fiona Isobel Chivers Shirreffs |
Sandringham Auckland 1041 New Zealand |
04 Apr 2017 - |
Shares Allocation #2 Number of Shares: 275000 | |||
Director | Mark Robert Hetherington |
Swanson Auckland 0614 New Zealand |
24 Mar 2017 - |
Shares Allocation #3 Number of Shares: 275000 | |||
Individual | Elisabeth Mary Downey |
Grey Lynn Auckland 1021 New Zealand |
04 Apr 2017 - |
Individual | Darren Clyde Conway |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Shares Allocation #4 Number of Shares: 137500 | |||
Individual | Anthony Peter Nicoll |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Shares Allocation #5 Number of Shares: 137500 | |||
Individual | Simon Robert Jefferson |
Titirangi Auckland 0604 New Zealand |
24 Mar 2017 - |
Individual | Anthony Peter Nicoll |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Individual | Jane Vivienne Hinds |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - |
Shares Allocation #6 Number of Shares: 275000 | |||
Individual | Helen Iola Wadsworth |
New Windsor Auckland 0600 New Zealand |
24 Mar 2017 - |
Individual | Nicholas David Moore |
New Windsor Auckland 0600 New Zealand |
24 Mar 2017 - |
Shares Allocation #7 Number of Shares: 275000 | |||
Individual | Craig Robert Thaine |
Point Chevalier Auckland 1022 New Zealand |
24 Mar 2017 - |
Individual | Steven Peter Shuttleworth |
Point Chevalier Auckland 1022 New Zealand |
24 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elizabeth Mary Downey |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Director | Elizabeth Mary Downey |
Grey Lynn Auckland 1021 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Individual | Fiona Isobel Shirreffs |
Sandringham Auckland 1041 New Zealand |
24 Mar 2017 - 04 Apr 2017 |
Mark Robert Hetherington - Director
Appointment date: 24 Mar 2017
Address: Swanson, Auckland, 0614 New Zealand
Address used since 24 Mar 2017
Brett Raymond Shirreffs - Director
Appointment date: 03 Jul 2019
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 03 Jul 2019
Darren Clyde Conway - Director
Appointment date: 03 Jul 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Jul 2019
Nicholas David Moore - Director
Appointment date: 03 Jul 2019
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 03 Jul 2019
Steven Peter Shuttleworth - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 03 Jul 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Mar 2017
Elisabeth Mary Downey - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 03 Jul 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Mar 2017
Out Of School Care Network Incorporated
21 Princes Street
Aroha Products Limited
Level 1 Shed 19
The University Of Auckland Foundation
24 Princes Street
Whai Rawa Gp Limited
29 Dockside Lane
Suzie Bosher Trustee Limited
41 Dockside Lane
Pax International Limited
C8, 50 Kitchener Street
Ahead International Education Limited
Level 7, Smith And Caughey Building
Footbow Limited
99 Great South Road
New Zealand Academy Of Fashion Design Limited
Level 5 Short Street,
New Zealand Centre For Gifted Education Limited
The Vero Centre, Level 25
New Zealand Environmental Alliance Limited
Level 8, 57 Fort Street
The Summit Academy Limited
80 Franklin Road