General information

Native Voice Limited

Type: NZ Limited Company (Ltd)
9429032674705
New Zealand Business Number
2147356
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
100217978
GST Number
S955120 - Professional Association
Industry classification codes with description

Native Voice Limited (issued an NZ business number of 9429032674705) was started on 18 Jul 2008. 5 addresess are in use by the company: Unit 1, 137 Beerescourt Road, Beerescourt, Hamilton, 3200 (type: registered, physical). 14 Wishbone Court, Flagstaff, Hamilton had been their registered address, up until 06 Jul 2021. Native Voice Limited used other names, namely: Nativoice Limited from 18 Jul 2008 to 09 Mar 2009. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Jensen, Debra Maruia Anne (an individual) located at Flagstaff, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Ake, Rhesa Jason (a director) - located at Flagstaff, Hamilton. "Professional association" (business classification S955120) is the category the ABS issued Native Voice Limited. Businesscheck's data was last updated on 03 Apr 2024.

Current address Type Used since
Unit 1, 137 Beerescourt Road, Beerescourt, Hamilton, 3200 Postal & office & delivery 28 Jun 2021
Unit 1, 137 Beerescourt Road, Beerescourt, Hamilton, 3200 Registered & physical & service 06 Jul 2021
Contact info
64 27 2010061
Phone (Director/Shareholder)
64 21 332627
Phone (Director/Shareholder)
64 21 928220
Phone (Director)
debra@nativevoice.co.nz
Email (Director/Shareholder)
jason@nativevoice.co.nz
Email (Director/Shareholder)
sharon@nativevoice.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Debra Maruia Anne Jensen
Flagstaff, Hamilton, 3210
Address used since 28 Jun 2021
Flagstaff, Hamilton, 3210
Address used since 05 Jun 2018
Belmont, Lower Hutt, Wellington, 5010
Address used since 18 Jul 2008
Director 18 Jul 2008 - current
Sharon Merata Paea Jensen
Beerescourt, Hamilton, 3200
Address used since 28 Jun 2021
Belmont, Lower Hutt, 5010
Address used since 25 Jun 2014
Miramar, Wellington, 6022
Address used since 05 Jun 2018
Saint Andrews, Hamilton, 3200
Address used since 19 Jun 2019
Director 18 Jul 2008 - current
Rhesa Jason Ake
Flagstaff, Hamilton, 3210
Address used since 28 Jun 2021
Belmont, Lower Hutt, Wellington, 5010
Address used since 29 Jun 2009
Flagstaff, Hamilton, 3210
Address used since 05 Jun 2018
Director 29 Jun 2009 - current
Addresses
Principal place of activity
76 Ross Street , Kilbirnie , Wellington , 6022
Previous address Type Period
14 Wishbone Court, Flagstaff, Hamilton, 3210 Registered & physical 13 Jun 2018 - 06 Jul 2021
65 Park Road, Belmont, Lower Hutt, 5010 Registered & physical 03 Jul 2014 - 13 Jun 2018
76 Ross Street, Kilbirnie, Wellington, 6022 Physical & registered 08 Jul 2013 - 03 Jul 2014
12a Pinelands Avenue, Seatoun, Wellington Registered 06 Jul 2009 - 08 Jul 2013
12a Pinelands Ave, Seatoun, Wellington Physical 06 Jul 2009 - 08 Jul 2013
65 Park Road, Belmont, Lower Hutt, Wellington Registered & physical 18 Jul 2008 - 06 Jul 2009
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
30 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Jensen, Debra Maruia Anne
Individual
Flagstaff
Hamilton
3210
18 Jul 2008 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Ake, Rhesa Jason
Director
Flagstaff
Hamilton
3210
29 Jun 2010 - current

Historic shareholders

Shareholder Name Address Period
Jensen, Sharon Merata Paea
Individual
Belmont
Lower Hutt
5010
18 Jul 2008 - 27 Jun 2017
Location