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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Debra Maruia Anne Individual |
Flagstaff Hamilton 3210 |
18 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ake, Rhesa Jason Director |
Flagstaff Hamilton 3210 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Jensen, Sharon Merata Paea Individual |
Belmont Lower Hutt 5010 |
18 Jul 2008 - 27 Jun 2017 |
Vision Trading And Sales Support (central) NZ Limited 88 Park Road |
|
Leap Holdings Limited 86 Park Road |
|
Exelax Holdings Limited 86 Park Road |
|
Wilton Holdings Limited 86 Park Road |
|
Shine Montessori Educare 86 Park Road |
|
Communicationflow Limited 126 Park Road |
The Clanard Property Trust Company Limited 517 High Street |
Multiline Financial Services Wellington Limited 249 Wicksteed Street |
New Zealand Helicopter Association Limited Level 5, 5-7 Willeston Street |
New Zealand Agricultural Aviation Association (nzaaa) Limited Level 5, Rawlinsons House |
Aviation New Zealand Consulting Services Limited Level 5, Rawlinsons House |
New Zealand Agricultural Aviation Association Limited Level 5, Rawlinsons House |