General information

Lingo NZLimited

Type: NZLimited Company (Ltd)
9429030306226
New Zealand Business Number
4359538
Company Number
Registered
Company Status
P821905 - Adult, Community, And Other Education Not Elsewhere Classified
Industry classification codes with description

Lingo Nz Limited (issued an NZBN of 9429030306226) was launched on 15 Mar 2013. 1 address is currently in use by the company: 87 Point Chevalier Road, Point Chevalier, Auckland, 1022 (type: physical, registered). 30 Lemington Road, Westmere, Auckland had been their physical address, up to 29 Nov 2016. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Marcus Sin (an individual) located at Three Kings, Auckland postcode 1024. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Humphrey Hart (a director) - located at Point Chevalier, Auckland. "Adult, community, and other education not elsewhere classified" (business classification P821905) is the category the ABS issued to Lingo Nz Limited. Our information was updated on 26 Dec 2017.

Current address Type Used since
87 Point Chevalier Road, Point Chevalier, Auckland, 1022 Physical & registered 29 Nov 2016
Directors
Name and Address Role Period
Humphrey Rupert Hart
Point Chevalier, Auckland, 1022
Address used since 01 Oct 2016
Westmere, Auckland, 1022
Address used since 21 Jul 2016
Director 15 Mar 2013 - current
Marcus Sin
Three Kings, Auckland, 1024
Address used since 16 Aug 2017
Director 16 Aug 2017 - current
Joanna Seto
New Lynn, Auckland, 0600
Address used since 15 Mar 2013
Director 15 Mar 2013 - 16 Aug 2017
Addresses
Previous address Type Period
30 Lemington Road, Westmere, Auckland, 1022 Physical & registered 29 Jul 2016 - 29 Nov 2016
107 Kitchener Road, Milford, Auckland, 0620 Physical 01 May 2014 - 29 Jul 2016
27 Picton Street, Freemans Bay, Auckland, 1011 Physical 15 Mar 2013 - 01 May 2014
27 Picton Street, Freemans Bay, Auckland, 1011 Registered 15 Mar 2013 - 29 Jul 2016
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
09 Jun 2017
Annual return last filed
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Marcus Sin
Individual
Three Kings
Auckland
1024
16 Aug 2017 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Humphrey Rupert Hart
Director
Point Chevalier
Auckland
1022
15 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
Joanna Seto
Director
New Lynn
Auckland
0600
15 Mar 2013 - 16 Aug 2017
Location
Companies nearby
Mz City Limited
39 Point Chevalier Road
Kiwiturks Orewa Limited
39 Point Chevalier Road
Massey Cafe Limited
39 Point Chevalier Road
Graham Group Holdings Limited
52 Kiwi Road
Merai Properties Limited
28 Montrose Street
Parnell Imports Limited
9 Tui Street
Similar companies
Alpha Educational Institute Limited
Level 5, 75 Karangahape Road
Kimbo & Shahi Enterprises Limited
22a Reid Road
Peace Promise Limited
32 Aberfoyle Street
Foundation English Limited
Level 10, 62 Victoria Street West
Project Quality Systems Limited
128 Mountain Road
Language Hub Limited
16-18 G Eden Crescent