Voice Brand Agency Limited, a registered company, was launched on 17 Oct 2002. 9429036277865 is the New Zealand Business Number it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was categorised. This company has been managed by 2 directors: Jonathan Richard Sagar - an active director whose contract started on 17 Oct 2002,
Neil Shepherd Sparksman - an active director whose contract started on 02 Apr 2009.
Updated on 07 Feb 2025, BizDb's database contains detailed information about 5 addresses the company registered, specifically: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 (registered address),
10 Fairway Drive, Kerikeri, Kerikeri, 0230 (service address),
Flat A1, 1 Beresford Square, Auckland Central, Auckland, 1010 (office address),
Flat A1, 1 Beresford Square, Auckland Central, Auckland, 1010 (delivery address) among others.
Voice Brand Agency Limited had been using Flat A1, 1 Beresford Square, Auckland Central, Auckland as their service address up until 26 Nov 2024.
Old names for the company, as we managed to find at BizDb, included: from 23 Aug 2004 to 23 Nov 2007 they were called Yellow Agency Limited, from 17 Oct 2002 to 23 Aug 2004 they were called Jonathan Sagar Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Flat A1, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 02 May 2024
Address #5: 10 Fairway Drive, Kerikeri, Kerikeri, 0230 New Zealand
Registered & service address used from 26 Nov 2024
Principal place of activity
Suite 4, Level 2, 30 St Benedicts Street, Eden Terrace, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat A1, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Service address used from 10 May 2024 to 26 Nov 2024
Address #2: Suite 2.4, St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Service address used from 01 Feb 2021 to 10 May 2024
Address #3: Suite 1/580 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 11 May 2018 to 26 Nov 2024
Address #4: 1 Cross Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Oct 2017 to 01 Feb 2021
Address #5: 169a Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 03 Feb 2016 to 11 May 2018
Address #6: 37 Dockside Lane, Quba Auckland Central, Auckland, 1010 New Zealand
Physical address used from 03 Feb 2016 to 26 Oct 2017
Address #7: Level 2, 90 Symonds Street, Auckland, 1010 New Zealand
Registered address used from 13 Aug 2010 to 03 Feb 2016
Address #8: 37 Dockside Lane, Cbd, Auckland New Zealand
Physical address used from 09 May 2008 to 03 Feb 2016
Address #9: Adsett & Braddock, Level 2, 90 Symonds St, Auckland New Zealand
Registered address used from 20 Jul 2007 to 13 Aug 2010
Address #10: C/-lowthers Auckland Limited, Level 12, 191 Queen Street, Auckland Central, Auckland
Registered address used from 16 May 2006 to 20 Jul 2007
Address #11: Level 12, 191 Queen Street, Auckland
Registered address used from 11 Aug 2005 to 16 May 2006
Address #12: 1/b2 Beresford Square, Auckland, New Zealand
Physical address used from 11 Aug 2005 to 09 May 2008
Address #13: Apartment Ph, 2 Mercury Lane, Newton, Auckland
Registered & physical address used from 06 Jul 2004 to 11 Aug 2005
Address #14: Apartment Ph, 2 Mercury Lane, Newton, Auckland
Physical & registered address used from 29 Jun 2004 to 06 Jul 2004
Address #15: Apartment 3l, 2 Mercury Lane, Newton, Auckland
Physical & registered address used from 20 Nov 2003 to 29 Jun 2004
Address #16: Apartment P E George Courts Building, Mercury Lane, Auckland
Physical & registered address used from 17 Oct 2002 to 20 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ml Trustees 5099 Limited Shareholder NZBN: 9429041694046 |
Grey Lynn Auckland 1021 New Zealand |
06 Apr 2016 - |
Individual | Sagar, Johnathan Richard |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sagar, Johnathan Richard |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sagar, Jonathan Richard |
Newton Auckland |
17 Oct 2002 - 17 May 2016 |
Individual | Sagar, Jonathan Richard |
Newton Auckland |
17 Oct 2002 - 17 May 2016 |
Individual | Sparksman, Neil Shepherd |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2008 - 17 May 2016 |
Individual | Sparksman, Neil Shepherd |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2008 - 17 May 2016 |
Individual | Sparksman, Neil Shepherd |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2008 - 17 May 2016 |
Individual | Sparksman, Neil Shepherd |
Cbd Auckland New Zealand |
10 Jul 2008 - 17 May 2016 |
Individual | Potter, Jill Elizabeth |
North Richmond N S W 2754 Australia |
17 Oct 2002 - 09 May 2006 |
Individual | Cox, Ashleigh Penelope Jayne |
Howick Auckland |
17 Oct 2002 - 09 May 2006 |
Entity | Ell Trustee Company No.25 Limited Shareholder NZBN: 9429032830408 Company Number: 2112421 |
10 Jul 2008 - 06 Apr 2016 | |
Entity | Ell Trustee Company No.25 Limited Shareholder NZBN: 9429032830408 Company Number: 2112421 |
10 Jul 2008 - 06 Apr 2016 |
Jonathan Richard Sagar - Director
Appointment date: 17 Oct 2002
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2016
Neil Shepherd Sparksman - Director
Appointment date: 02 Apr 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Mar 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 May 2016
Ml Trustees 4669 Limited
169a Ponsonby Road
Ml Trustees 4735 Limited
169a Ponsonby Road
Ml Trustees 4671 Limited
169a Ponsonby Road
Ml Trustees 4650 Limited
169a Ponsonby Road
Ml Trustees 2718 Limited
169a Ponsonby Road
Ml Trustees 4354 Limited
169a Ponsonby Road
Established Group Limited
134b Ponsonby Road
Ewing Investments Limited
6 Brown Street
Libby And Ben Limited
7 Vermont St
Marketing Works Limited
C/-johnston Associates
Shout Design Limited
2/177 Ponsonby Rd
Slice Image Makers Limited
1/2 Franklin Road