Language Hub Limited (issued a business number of 9429030503977) was launched on 27 Sep 2012. 5 addresess are currently in use by the company: Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 (type: registered, service). 100 Mayoral Drive, Level 1, Auckland had been their registered address, up to 14 Apr 2023. Language Hub Limited used other aliases, namely: Mysushi Limited from 21 Sep 2012 to 01 Mar 2013. 2500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2500 shares (100 per cent of shares), namely:
Jimenez Ponce, Yunibeth Dayana (a director) located at Ellerslie, Auckland postcode 1051. "Adult, community, and other education nec" (ANZSIC P821905) is the category the ABS issued Language Hub Limited. Our database was last updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Mayoral Drive, Auckland Central, Auckland, 1010 | Postal | 24 Apr 2019 |
| 100 Mayoral Drive, Level 1, Auckland, 1010 | Office & delivery | 24 Apr 2019 |
| 100 Mayoral Drive, Level 1, Auckland, 1010 | Physical | 03 May 2019 |
| Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 | Registered & service | 14 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Yunibeth Dayana Jimenez Ponce
Ellerslie, Auckland, 1051
Address used since 04 Apr 2023
Auckland Central, Auckland, 1010
Address used since 04 Jul 2022 |
Director | 04 Jul 2022 - current |
|
Cindy Paola Iglesias Jimenez
Three Kings, Auckland, 1042
Address used since 06 Jun 2020
Auckland Central, Auckland, 1010
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - 05 Jul 2022 |
|
Rafik Nasraoui
Auckland Cbd, Auckland, 1010
Address used since 04 Apr 2016 |
Director | 27 Sep 2012 - 25 Jan 2017 |
|
Julie Sandilands
Auckland Cbd, Auckland, 1010
Address used since 04 Apr 2016 |
Director | 27 Sep 2012 - 25 Jan 2017 |
| Type | Used since | |
|---|---|---|
| Flat 2, 13 Peek Street, Ellerslie, Auckland, 1051 | Registered & service | 14 Apr 2023 |
| 1-3 Albert Street , West Plaza Building , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| 100 Mayoral Drive, Level 1, Auckland, 1010 | Registered & service | 03 May 2019 - 14 Apr 2023 |
| 16-18 G Eden Crescent, Auckland, 1010 | Physical | 21 Apr 2017 - 03 May 2019 |
| 3 Albert Street, Auckland Central, Auckland, 1010 | Registered | 19 Apr 2013 - 03 May 2019 |
| 2 Amokura Street, Fairy Springs, Rotorua, 3015 | Registered | 27 Sep 2012 - 19 Apr 2013 |
| 2 Amokura Street, Fairy Springs, Rotorua, 3015 | Physical | 27 Sep 2012 - 21 Apr 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jimenez Ponce, Yunibeth Dayana Director |
Ellerslie Auckland 1051 |
05 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Iglesias, Cindy Individual |
Three Kings Auckland 1042 |
12 Mar 2014 - 05 Jul 2022 |
|
Iglesias, Cindy Individual |
Three Kings Auckland 1042 |
12 Mar 2014 - 05 Jul 2022 |
|
Sandilands, Julie Individual |
Fairy Springs Rotorua 3015 |
27 Sep 2012 - 25 Jan 2017 |
|
Nasraoui, Rafik Individual |
Fairy Springs Rotorua 3015 |
27 Sep 2012 - 25 Jan 2017 |
|
Rafik Nasraoui Director |
Fairy Springs Rotorua 3015 |
27 Sep 2012 - 25 Jan 2017 |
|
Maheswari, Uma Individual |
Freemans Bay Auckland 1011 |
12 Mar 2014 - 17 Dec 2019 |
|
Julie Sandilands Director |
Fairy Springs Rotorua 3015 |
27 Sep 2012 - 25 Jan 2017 |
![]() |
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 |
|
Professional Group Limited 26-28 Hobson Street |
|
Ef International Language Schools Limited 56 Fort Street |
|
Down To Basics Limited Level 6 |
|
Think Change Social Limited 3c/14 Emily Place |
|
Wall Street Trader College Limited Level 4 Phillips Fox Tower |
|
The Lifeworks Company Limited Level 12, 17 Albert Street |