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 13 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 275000 shares (16.67% of shares), namely:
Thaine, Craig Robert (an individual) located at Point Chevalier, Auckland postcode 1022,
Shuttleworth, Steven Peter (an individual) located at Point Chevalier, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 8.33% of all shares (137500 shares); it includes
Nicoll, Anthony Peter (an individual) - located at Grey Lynn, Auckland. Moving on to the 3rd group of shareholders, share allotment (275000 shares, 16.67%) belongs to 2 entities, namely:
Conway, Darren Clyde, located at Grey Lynn, Auckland (an individual),
Downey, Elisabeth Mary, 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 30 Mar 2024.
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Thaine, Craig Robert Individual |
Point Chevalier Auckland 1022 |
24 Mar 2017 - current |
Shuttleworth, Steven Peter Individual |
Point Chevalier Auckland 1022 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicoll, Anthony Peter Individual |
Grey Lynn Auckland 1021 |
24 Mar 2017 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hetherington, Mark Robert Director |
Swanson Auckland 0614 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicoll, Anthony Peter Individual |
Grey Lynn Auckland 1021 |
24 Mar 2017 - current |
Jefferson, Simon Robert Individual |
Titirangi Auckland 0604 |
24 Mar 2017 - current |
Hinds, Jane Vivienne Individual |
Grey Lynn Auckland 1021 |
24 Mar 2017 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
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 |
Out Of School Care Network Incorporated 21 Princes Street |
|
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 |
Te Aute Limited 107 Market Road |
Flying Fox Language Learning Limited 8 Telford Avenue |
New Zealand & Australia International Education Service Centre Limited 645 Manukau Road |
Summit Point Limited 1 Fred Thomas Drive |
Russian School Limited 9 Altair Place |
A.g.e. Northshore Limited Level 1, 60 Highbrook Drive |