General information

Languages International Limited

Type: NZ Limited Company (Ltd)
9429046027511
New Zealand Business Number
6256834
Company Number
Registered
Company Status
P802410 - Special School Education
Industry classification codes with description

Languages International Limited (issued an NZ business identifier of 9429046027511) was registered on 24 Mar 2017. 4 addresses are currently in use by the company: 27 Princes Street, Auckland Central, Auckland, 1010 (type: registered, service). 23 Princes Street, Auckland Central, Auckland had been their registered address, up to 22 Jun 2023. Languages International Limited used more aliases, namely: Albert Park Holdings Limited from 21 Mar 2017 to 01 Aug 2019. 1650000 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 137500 shares (8.33% of shares), namely:
Hinds, Jane Vivienne (an individual) located at Grey Lynn, Auckland postcode 1021. In the second group, a total of 2 shareholders hold 16.67% of all shares (275000 shares); it includes
Shuttleworth, Steven Peter (an individual) - located at Point Chevalier, Auckland,
Thaine, Craig Robert (an individual) - located at Point Chevalier, Auckland. Moving on to the 3rd group of shareholders, share allotment (137500 shares, 8.33%) belongs to 1 entity, namely:
Nicoll, Anthony Peter, located at Grey Lynn, Auckland (an individual). "Special school education" (ANZSIC P802410) is the category the ABS issued to Languages International Limited. Businesscheck's data was last updated on 05 May 2025.

Current address Type Used since
23 Princes Street, Auckland Central, Auckland, 1010 Physical 30 Jun 2021
27 Princes Street, Auckland Central, Auckland, 1010 Office & delivery 14 Jun 2023
27 Princes Street, Auckland Central, Auckland, 1010 Registered & service 22 Jun 2023
Contact info
www.languages.ac.nz
Website
Directors
Name and Address Role Period
Mark Robert Hetherington
Swanson, Auckland, 0614
Address used since 24 Mar 2017
Director 24 Mar 2017 - current
Brett Raymond Shirreffs
Sandringham, Auckland, 1041
Address used since 03 Jul 2019
Director 03 Jul 2019 - current
Darren Clyde Conway
Grey Lynn, Auckland, 1021
Address used since 03 Jul 2019
Director 03 Jul 2019 - current
Nicholas David Moore
New Windsor, Auckland, 0600
Address used since 03 Jul 2019
Director 03 Jul 2019 - current
Steven Peter Shuttleworth
Point Chevalier, Auckland, 1022
Address used since 24 Mar 2017
Director 24 Mar 2017 - 03 Jul 2019
Elisabeth Mary Downey
Grey Lynn, Auckland, 1021
Address used since 24 Mar 2017
Director 24 Mar 2017 - 03 Jul 2019
Addresses
Previous address Type Period
23 Princes Street, Auckland Central, Auckland, 1010 Registered & service 30 Jun 2021 - 22 Jun 2023
27 Princes Street, Auckland Central, Auckland, 1010 Physical & registered 24 Mar 2017 - 30 Jun 2021
Financial Data
Financial info
1650000
Total number of Shares
June
Annual return filing month
18 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 137500
Shareholder Name Address Period
Hinds, Jane Vivienne
Individual
Grey Lynn
Auckland
1021
24 Mar 2017 - current
Shares Allocation #2 Number of Shares: 275000
Shareholder Name Address Period
Shuttleworth, Steven Peter
Individual
Point Chevalier
Auckland
1022
24 Mar 2017 - current
Thaine, Craig Robert
Individual
Point Chevalier
Auckland
1022
24 Mar 2017 - current
Shares Allocation #3 Number of Shares: 137500
Shareholder Name Address Period
Nicoll, Anthony Peter
Individual
Grey Lynn
Auckland
1021
24 Mar 2017 - current
Shares Allocation #4 Number of Shares: 275000
Shareholder Name Address Period
Conway, Darren Clyde
Individual
Grey Lynn
Auckland
1021
24 Mar 2017 - current
Downey, Elisabeth Mary
Individual
Grey Lynn
Auckland
1021
04 Apr 2017 - current
Shares Allocation #5 Number of Shares: 275000
Shareholder Name Address Period
Shirreffs, Fiona Isobel Chivers
Individual
Sandringham
Auckland
1041
04 Apr 2017 - current
Shirreffs, Brett Raymond
Individual
Sandringham
Auckland
1041
24 Mar 2017 - current
Shares Allocation #6 Number of Shares: 275000
Shareholder Name Address Period
Hetherington, Mark Robert
Director
Swanson
Auckland
0614
24 Mar 2017 - current
Shares Allocation #7 Number of Shares: 275000
Shareholder Name Address Period
Wadsworth, Helen Iola
Individual
New Windsor
Auckland
0600
24 Mar 2017 - current
Moore, Nicholas David
Individual
New Windsor
Auckland
0600
24 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Jefferson, Simon Robert
Individual
Titirangi
Auckland
0604
24 Mar 2017 - 05 Feb 2025
Jefferson, Simon Robert
Individual
Titirangi
Auckland
0604
24 Mar 2017 - 05 Feb 2025
Downey, Elizabeth Mary
Individual
Grey Lynn
Auckland
1021
24 Mar 2017 - 04 Apr 2017
Shirreffs, Fiona Isobel
Individual
Sandringham
Auckland
1041
24 Mar 2017 - 04 Apr 2017
Elizabeth Mary Downey
Director
Grey Lynn
Auckland
1021
24 Mar 2017 - 04 Apr 2017
Location
Companies nearby
The University Of Auckland Foundation
24 Princes Street
Suzie Bosher Trustee Limited
41 Dockside Lane
Pax International Limited
C8, 50 Kitchener Street
Voe Trustee Co. Limited
Level 8
Gtl Networks Limited
Unit 2, Level 6
NZ Optimum Limited
50 Kitchener Street
Similar companies